Shortcuts

Quickfire Technology Limited

Type: NZ Limited Company (Ltd)
9429037631994
NZBN
951492
Company Number
Registered
Company Status
073831709
GST Number
No Abn Number
Australian Business Number
E323222
Industry classification code
Electrical Repairs And Maintenance To Garage Or Automatic Doors
Industry classification description
Current address
245 Beachhaven Rd Beachhaven
Birkdale
Auckland 0626
New Zealand
Office address used since 21 Apr 2020
245 Beach Haven Rd
Birkdale
Auckland 0626
New Zealand
Postal & delivery address used since 21 Apr 2020
245 Beach Haven Rd
Birkdale
Auckland 0626
New Zealand
Physical address used since 26 Apr 2022

Quickfire Technology Limited, a registered company, was incorporated on 18 Mar 1999. 9429037631994 is the NZBN it was issued. "Electrical repairs and maintenance to garage or automatic doors" (business classification E323222) is how the company is categorised. This company has been run by 9 directors: Sang Jin Han - an active director whose contract started on 25 Jan 2024,
Jong Bum Lee - an inactive director whose contract started on 01 Nov 2000 and was terminated on 01 Apr 2024,
Mi Ja Lee - an inactive director whose contract started on 11 Sep 2003 and was terminated on 24 Jan 2024,
Sang Jin Han - an inactive director whose contract started on 11 Sep 2003 and was terminated on 24 Jan 2024,
Dong Hee Han - an inactive director whose contract started on 20 Aug 2001 and was terminated on 01 Mar 2005.
Last updated on 02 Apr 2024, our database contains detailed information about 6 addresses the company uses, specifically: 4 Bardia Street, Belmont, Auckland, 0622 (registered address),
4 Bardia Street, Belmont, Auckland, 0622 (service address),
4 Bardia Street, Belmont, Auckland, 0622 (postal address),
4 Bardia Street, Belmont, Auckland, 0622 (office address) among others.
Quickfire Technology Limited had been using 245 Beach Haven Rd, Birkdale, Auckland as their service address until 09 Apr 2024.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 450 shares (45%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 550 shares (55%).

Addresses

Other active addresses

Address #4: 4 Bardia Street, Belmont, Auckland, 0622 New Zealand

Shareregister address used from 21 Dec 2023

Address #5: 4 Bardia Street, Belmont, Auckland, 0622 New Zealand

Postal & office & delivery address used from 01 Apr 2024

Address #6: 4 Bardia Street, Belmont, Auckland, 0622 New Zealand

Registered & service address used from 09 Apr 2024

Principal place of activity

245 Beachhaven Rd Beachhaven, Birkdale, Auckland, 0626 New Zealand


Previous addresses

Address #1: 245 Beach Haven Rd, Birkdale, Auckland, 0626 New Zealand

Service & registered address used from 26 Apr 2022 to 09 Apr 2024

Address #2: 245 Beach Haven Rd, Beach Haven, Auckland New Zealand

Registered address used from 03 Mar 2010 to 26 Apr 2022

Address #3: 245 Beach Haven Rd, Beach Haven, North Shore, Auckland New Zealand

Physical address used from 03 Mar 2010 to 26 Apr 2022

Address #4: 147b Target Road, Glenfield,, North Shore, Auckland

Registered address used from 07 Apr 2003 to 03 Mar 2010

Address #5: 147b Target Rd, Glenfield, North Shore, Auckland

Physical address used from 07 Apr 2003 to 03 Mar 2010

Address #6: Unit A, 11 Piermark Drive, Albany, Auckland

Registered & physical address used from 22 Apr 2002 to 07 Apr 2003

Address #7: 3 N Henry Rose Place, Albany, Auckland

Physical address used from 15 May 2001 to 15 May 2001

Address #8: 3 Henery Rose Place, Albany, Auckland

Physical address used from 15 May 2001 to 22 Apr 2002

Address #9: 16 Bushlands Park Drive, Albany

Registered address used from 07 May 2001 to 22 Apr 2002

Address #10: 16 Bushlands Park Drive, Albany

Physical address used from 07 May 2001 to 15 May 2001

Address #11: 16 Bushlands Park Drive, Albany

Registered address used from 12 Apr 2000 to 07 May 2001

Contact info
64 27 5668857
21 Dec 2023 Director
64 27 2074000
13 Apr 2022 Accountant
64 27 5668857
21 Apr 2020 Manager
64 27 5668856
21 Apr 2020 Director
edengaragedoors1@gmail.com
01 Apr 2024 nzbn-reserved-invoice-email-address-purpose
edengaragedoors1@gmail.com
06 Apr 2023 edengaragedoors1@gmail.com
mycreek@hotmail.com
13 Apr 2022 mycreek@hotmail.com
edengaragedoors@gmail.com
13 Apr 2022 edengaragedoors@gmail.com
edengaragedoors@gmail.com
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.edengaragedoors.co.nz
21 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Cha, Yong Seok Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 550
Individual Han, Sang Jin Forrest Hill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Mi Ja Beach Haven
Auckland

New Zealand
Individual Lee, Mi Ja Beach Haven
Auckland

New Zealand
Individual Lee, Mi Ja Birkdale
Auckland
0626
New Zealand
Individual Lee, Mi Ja Birkdale
Auckland
0626
New Zealand
Individual Lee, Jong Bum Beach Haven
Auckland

New Zealand
Individual Lee, Jong Bum Beach Haven
Auckland

New Zealand
Individual Lee, Jong Bum Birkdale
Auckland
0626
New Zealand
Individual Lee, Jong Bum Birkdale
Auckland
0626
New Zealand
Individual Cha, Yong Seok Half Moon Bay
Auckland
2012
New Zealand
Individual Han, Dong Hee 38 James Cook New Market
Auckland
Directors

Sang Jin Han - Director

Appointment date: 25 Jan 2024

Address: Belmont, Auckland, 0622 New Zealand

Address used since 25 Jan 2024


Jong Bum Lee - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 01 Apr 2024

Address: Birkdale, North Shore City, 0626 New Zealand

Address used since 24 Feb 2010


Mi Ja Lee - Director (Inactive)

Appointment date: 11 Sep 2003

Termination date: 24 Jan 2024

Address: Birkdale, North Shore City, 0626 New Zealand

Address used since 21 Dec 2023

Address: Birkdale, North Shore City, 0626 New Zealand

Address used since 24 Feb 2010


Sang Jin Han - Director (Inactive)

Appointment date: 11 Sep 2003

Termination date: 24 Jan 2024

Address: Belmont, North Shore City, 0622 New Zealand

Address used since 21 Dec 2023


Dong Hee Han - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 01 Mar 2005

Address: Newmarket, Auckland,

Address used since 20 Aug 2001


Jongbum Lee - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 11 Sep 2003

Address: Takapuna, Auckland,

Address used since 31 Mar 2003


Hasith Kanchana Puwakdandawa - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 02 Apr 2002

Address: Greenlane, Auckland,

Address used since 18 Mar 1999


Mi Ja Lee - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 02 Apr 2002

Address: Hillcrest, Auckland,

Address used since 01 Nov 2000


Mahalingam Moodley - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 31 Oct 2000

Address: Albany, Auckland,

Address used since 18 Mar 1999

Nearby companies

The Henriksen Nominees Limited
243 Beach Haven Road

Millionaire Makers International Limited
243 Beach Haven Road

Dizilizi Limited
243 Beach Haven Road

Emo Limited
243 Beach Haven Road

Total Security Finance Limited
243 Beach Haven Road

Wamzam Holdings Limited
243 Beachhaven Road

Similar companies

Automatic Entry And Gates (nz) Limited
15 Sumich Place

B M Ziegler Contractors Limited
16 Sylvan Crescent

Chamberlain New Zealand Limited
17a Arrenway Drive

Gdns Limited
179 Hobsonville Road

New Zealand Garage Door Services Limited
38 Sycamore Drive

Sentry Limited
3a 17 Clearwater Cove