Qtv Facilities Limited, a registered company, was registered on 04 Apr 2005. 9429034869536 is the NZ business number it was issued. This company has been supervised by 3 directors: Anthony Paul Palmer - an active director whose contract started on 04 Apr 2005,
Joanne Rewi Ffitch - an active director whose contract started on 04 Apr 2005,
Paul Edward Yates - an inactive director whose contract started on 04 Apr 2005 and was terminated on 30 Mar 2016.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Lvl 8 Avalon Business Centre, Percy Cameron St, Lower Hutt (type: registered, physical).
Qtv Facilities Limited had been using Lvl 8, Avalon Studios, Percy Cameron Street, Lower Hutt as their physical address until 08 Aug 2006.
A total of 150 shares are issued to 3 shareholders (3 groups). The first group consists of 50 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (33.33 per cent). Lastly we have the 3rd share allocation (50 shares 33.33 per cent) made up of 1 entity.
Previous address
Address: Lvl 8, Avalon Studios, Percy Cameron Street, Lower Hutt
Physical & registered address used from 04 Apr 2005 to 08 Aug 2006
Basic Financial info
Total number of Shares: 150
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Yates, Paul Edward |
Lower Hutt Wellington |
04 Apr 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ffitch, Joanne Rewi |
Richmond Christchurch New Zealand |
04 Apr 2005 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Palmer, Anthony Paul |
Tai Tapu Christchurch New Zealand |
04 Apr 2005 - |
Anthony Paul Palmer - Director
Appointment date: 04 Apr 2005
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 05 Aug 2015
Joanne Rewi Ffitch - Director
Appointment date: 04 Apr 2005
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 28 Jul 2006
Paul Edward Yates - Director (Inactive)
Appointment date: 04 Apr 2005
Termination date: 30 Mar 2016
Address: Lower Hutt, Wellington, 5011 New Zealand
Address used since 04 Apr 2005
Specialist Maternity Services Limited
Lvl 8 : Avalon Business Centre
Volt 2 Go Limited
Lvl 8, Avalon Business Centrre
Quick Tv Limited
Lvl 8, Avalon Business Centre
Performance Partners Limited
Level 8
Maximising Applied Performance (nz) Limited
Lvl 8 : Avalon Business Centre
Pinpoint Limited
Lvl 8 : Avalon Business Centre