Quantox Contrax Limited was incorporated on 21 Jul 2011 and issued an NZ business number of 9429031011358. This registered LTD company has been supervised by 1 director, named Paul Anthony Evans - an active director whose contract started on 21 Jul 2011.
As stated in the BizDb database (updated on 19 Feb 2024), the company registered 3 addresses: Quail Ridge Country Club, 18 Leatham Terrace, Kerikeri, 0230 (registered address),
Quail Ridge Country Club, 18 Leatham Terrace, Kerikeri, 0230 (physical address),
Quail Ridge Country Club, 18 Leatham Terrace, Kerikeri, 0230 (service address),
18 Leatham Terrace, Quail Ridge Country Club, 82 Rainbow Falls Road, Kerikeri, 0230 (invoice address) among others.
Until 16 Nov 2021, Quantox Contrax Limited had been using Quail Ridge Country Club, 14 Leatham Terrace, Kerikeri as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Evans, Diane (an individual) located at 18 Leatham Terrace, Kerikeri postcode 0230.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Evans, Paul Anthony - located at 18 Leatham Terrace, Kerikeri. Quantox Contrax Limited is categorised as "Accounting service" (ANZSIC M693220).
Principal place of activity
18 Leatham Terrace, Quail Ridge Country Club, 82 Rainbow Falls Road, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: Quail Ridge Country Club, 14 Leatham Terrace, Kerikeri, 0230 New Zealand
Registered & physical address used from 07 Jan 2021 to 16 Nov 2021
Address #2: 6 Leatham Terrace, Quail Ridge Country Club, 82 Rainbow Falls Road, Kerikeri, 2300 New Zealand
Registered & physical address used from 12 Nov 2020 to 07 Jan 2021
Address #3: 5 Tealmere Grove, Maunu, Whangarei, 0110 New Zealand
Physical address used from 11 Nov 2014 to 12 Nov 2020
Address #4: 5 Tealmere Grove, Maunu, Whangarei, 0110 New Zealand
Registered address used from 18 Sep 2014 to 12 Nov 2020
Address #5: 22 Ngatira Place, Snells Beach, Auckland, 0920 New Zealand
Registered address used from 31 Jul 2012 to 18 Sep 2014
Address #6: 22 Ngatira Place, Snells Beach, Auckland, 0920 New Zealand
Physical address used from 31 Jul 2012 to 11 Nov 2014
Address #7: 21 Miromiro Street, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 21 Jul 2011 to 31 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Evans, Diane |
18 Leatham Terrace Kerikeri 0230 New Zealand |
21 Jul 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Evans, Paul Anthony |
18 Leatham Terrace Kerikeri 0230 New Zealand |
21 Jul 2011 - |
Paul Anthony Evans - Director
Appointment date: 21 Jul 2011
Address: 18 Leatham Terrace, Kerikeri, 0230 New Zealand
Address used since 08 Nov 2021
Address: 14 Leatham Terrace, Kerikeri, 0230 New Zealand
Address used since 21 Dec 2020
Address: 82 Rainbow Falls Road, Kerikeri, 0230 New Zealand
Address used since 04 Nov 2020
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 May 2014
Highmeadows Limited
4a Tealmere Grove
Solarei Limited
73 Highfield Way
Independent Brands Limited
10 Rockwall Place
Flytrap Factory Limited
6 Rockwall Place
John Karalus Limited
6 Rockwall Place
Tui Chiropractic Limited
425 Maunu Road
Blacklock Rose Limited
5 Hunt Street
Brejan Investments Limited
88 Maunu Road
Multiskill Limited
Level 1
North Financial Limited
421 Maunu Road
Summit Chartered Accountants Limited
Level 2
Wally Group Limited
Level 1