Qtech Data Systems Limited, a registered company, was started on 05 Jul 1985. 9429039846426 is the NZ business number it was issued. The company has been managed by 4 directors: Steven John Champ - an active director whose contract began on 03 Jul 1991,
Marion Joy Champ - an inactive director whose contract began on 03 Jul 1991 and was terminated on 09 Nov 2010,
Philip Barry Brien - an inactive director whose contract began on 03 Jul 1991 and was terminated on 20 Oct 1998,
John Gregory Mcphee - an inactive director whose contract began on 03 Jul 1991 and was terminated on 18 Sep 1992.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Qtech Data Systems Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 26 Jun 2019.
One entity controls all company shares (exactly 60000 shares) - Champ, Steven John - located at 8013, Rd 6, Christchurch.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Apr 2016 to 26 Jun 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 14 Apr 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 04 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 25 Apr 2005 to 13 May 2013
Address: C/- Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 19 Apr 1999 to 25 Apr 2005
Address: 237 Brougham Street, Christchurch
Physical address used from 19 Apr 1999 to 19 Apr 1999
Address: 237 Brougham Street ,, Christchurch
Registered address used from 01 Jun 1998 to 25 Apr 2005
Address: 54 Mandeville Street,, Christchurch
Registered address used from 19 Feb 1992 to 01 Jun 1998
Address: 237 Brougham Street, Christchurch
Registered address used from 16 Jan 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 60000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | Champ, Steven John |
Rd 6 Christchurch 7676 New Zealand |
05 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Champ, Marion Joy |
Templeton Christchurch |
05 Jul 1985 - 07 Dec 2010 |
Steven John Champ - Director
Appointment date: 03 Jul 1991
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 20 Apr 2011
Marion Joy Champ - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 09 Nov 2010
Address: Templeton, Christchurch,
Address used since 03 Jul 1991
Philip Barry Brien - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 20 Oct 1998
Address: Weedons, R D 5, Christchurch,
Address used since 03 Jul 1991
John Gregory Mcphee - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 18 Sep 1992
Address: Christchurch,
Address used since 03 Jul 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street