Qe2 Property Holdings Limited was registered on 10 Jun 2014 and issued an NZ business identifier of 9429041249123. This registered LTD company has been run by 2 directors: James Andrew Mcguire - an active director whose contract began on 10 Jun 2014,
Philippa Mary Ryan - an inactive director whose contract began on 10 Jun 2014 and was terminated on 04 Oct 2023.
As stated in BizDb's data (updated on 10 Apr 2024), this company uses 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (category: registered, physical).
Until 13 Dec 2021, Qe2 Property Holdings Limited had been using 5 Tripp Place, Ilam, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Mortlocks Lawyers Trustees 2015 Limited (an entity) located at Ilam, Christchurch postcode 8041,
Mcguire, James Andrew (an individual) located at North New Brighton, Christchurch postcode 8083,
Mcguire, Fleur (an individual) located at North New Brighton, Christchurch postcode 8083. Qe2 Property Holdings Limited is classified as "Commercial property body corporates" (ANZSIC L671220).
Previous addresses
Address: 5 Tripp Place, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 11 Apr 2016 to 13 Dec 2021
Address: First Floor, 95 Riccarton Road, Christchurch, 8044 New Zealand
Physical & registered address used from 08 Jan 2016 to 11 Apr 2016
Address: 204 Bower Avenue, North New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 10 Jun 2014 to 08 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mortlocks Lawyers Trustees 2015 Limited Shareholder NZBN: 9429037469160 |
Ilam Christchurch 8041 New Zealand |
18 Apr 2018 - |
Individual | Mcguire, James Andrew |
North New Brighton Christchurch 8083 New Zealand |
10 Jun 2014 - |
Individual | Mcguire, Fleur |
North New Brighton Christchurch 8083 New Zealand |
10 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Philippa Mary |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Jun 2014 - 04 Oct 2023 |
Individual | Walker, Michael Clarence |
North New Brighton Christchurch 8083 New Zealand |
10 Jun 2014 - 18 Apr 2018 |
James Andrew Mcguire - Director
Appointment date: 10 Jun 2014
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 22 Dec 2015
Philippa Mary Ryan - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 04 Oct 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 17 Nov 2020
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 22 Dec 2015
Gad Nominees Limited
5 Tripp Place
Alfer Aviation Limited
5 Tripp Place
Arisu Trust Limited
5 Tripp Place
Pseudohebe Limited
5 Tripp Place
Ceriston Investments Limited
5 Tripp Place
J&c Tuja Co Limited
5 Tripp Place
Beaumont Sons Limited
92 Russley Road
Deorum Holdings Limited
314 Riccarton Road
Frost Property Management Limited
22a Newnham Terrace
Kelly & Warne Holdings Limited
4/35 Sir William Pickering Drive
Redoubt House Limited
135 Waimairi Road
Welink International Limited
35 Rembrandt Place