Mq Renovation Limited, a registered company, was registered on 28 Aug 2015. 9429041952696 is the business number it was issued. "Tiling services - floor and wall" (business classification E324340) is how the company was classified. This company has been supervised by 2 directors: Kevin Wai Hoong Quay - an active director whose contract began on 28 Aug 2015,
Poh Tat Wong - an inactive director whose contract began on 28 Aug 2015 and was terminated on 24 Oct 2016.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 1B Algidus Street, Sockburn, Christchurch, 8042 (types include: registered, physical).
Mq Renovation Limited had been using 50 Ensign Street, Halswell, Christchurch as their registered address until 30 Jul 2019.
Other names for the company, as we found at BizDb, included: from 28 Aug 2015 to 28 Oct 2016 they were named Gq Tiling Limited.
A single entity owns all company shares (exactly 100 shares) - Quay, Kevin Wai Hoong - located at 8042, Halswell, Christchurch.
Previous addresses
Address: 50 Ensign Street, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 30 Jul 2018 to 30 Jul 2019
Address: 8 Mustang Avenue, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Aug 2015 to 30 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Quay, Kevin Wai Hoong |
Halswell Christchurch 8025 New Zealand |
28 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Poh Tat Wong |
Wigram Christchurch 8042 New Zealand |
28 Aug 2015 - 28 Oct 2016 |
Individual | Wong, Poh Tat |
Wigram Christchurch 8042 New Zealand |
28 Aug 2015 - 28 Oct 2016 |
Kevin Wai Hoong Quay - Director
Appointment date: 28 Aug 2015
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 22 Jul 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 28 Aug 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jul 2018
Poh Tat Wong - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 24 Oct 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 28 Aug 2015
Blossom Dental Limited
2 Mustang Avenue
Nest Management Limited
42 Caudron Road
Gicob Flow Control Limited
42 Caudron Road
Framed Objects Limited
17 Joe Burns Place
Crt Consulting Limited
22 Mustang Avenue
Rawcha Rentals Limited
10 Red Checkers Place
C&k Renovation Limited
12 Garvins Road
Creation By Acquaintance 2006 Limited
Unit 1b 55 Epsom Road
Golden Coatings 2015 Limited
2 Four Peaks Drive
J&c Tiling Specialists Limited
10 Colt Place
Jsr Tiling Limited
3 Algidus Street
View Tiling Limited
7 Cicada Place