Qinz Holdings (New Zealand) Limited was started on 23 Jul 1991 and issued an NZBN of 9429039080721. The registered LTD company has been managed by 30 directors: Joo Boon Pua - an active director whose contract started on 29 Aug 2008,
Stuart Nigel Bruce Harrison - an active director whose contract started on 23 Jun 2022,
Boo Keng Chiu - an inactive director whose contract started on 20 Dec 2006 and was terminated on 23 Jun 2022,
Walter Stone - an inactive director whose contract started on 18 Jun 2012 and was terminated on 28 Nov 2014,
Nicholas Peter Mckissack - an inactive director whose contract started on 18 Jun 2012 and was terminated on 28 Nov 2014.
According to our information (last updated on 16 Apr 2024), this company uses 1 address: Po Box 5640, Victoria Street West, Auckland, 1142 (type: postal, office).
Until 04 Jun 2001, Qinz Holdings (New Zealand) Limited had been using Level 13, 280 Centre, 280 Queen Street, Auckland as their registered address.
A total of 17623 shares are allotted to 1 group (1 sole shareholder). In the first group, 17623 shares are held by 1 entity, namely:
Quantum Limited (an entity) located at Auckland Central, Auckland postcode 1010. Qinz Holdings (New Zealand) Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: Po Box 5640, Wellesley Street, Auckland, 1140 New Zealand
Postal address used from 02 May 2019
Address #5: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 Apr 2023
Address #6: Po Box 5640, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 01 May 2023
Address #7: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 01 May 2023
Principal place of activity
Level 13, 280 Queen Street, Auckland, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 13, 280 Centre, 280 Queen Street, Auckland New Zealand
Registered address used from 04 Jun 2001 to 04 Jun 2001
Address #2: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland
Physical address used from 17 Jun 1998 to 28 May 2002
Address #3: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland
Registered address used from 21 Oct 1993 to 04 Jun 2001
Address #4: Tower 2, Shortland Centre, Shortland Street, Auckland
Registered address used from 21 Feb 1992 to 21 Oct 1993
Basic Financial info
Total number of Shares: 17623
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 17623 | |||
Entity (NZ Limited Company) | Quantum Limited Shareholder NZBN: 9429038659119 |
Auckland Central Auckland 1010 New Zealand |
23 Jul 1991 - |
Ultimate Holding Company
Joo Boon Pua - Director
Appointment date: 29 Aug 2008
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Aug 2008
Stuart Nigel Bruce Harrison - Director
Appointment date: 23 Jun 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 23 Jun 2022
Boo Keng Chiu - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 23 Jun 2022
Address: Auckland, 1140 New Zealand
Address used since 04 May 2016
Walter Stone - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 28 Nov 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Jun 2012
Nicholas Peter Mckissack - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 28 Nov 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Jun 2012
John Edward Paki - Director (Inactive)
Appointment date: 16 Mar 1994
Termination date: 18 Jun 2012
Address: 126 Wakefield Street, Wellington,
Address used since 16 Mar 1994
Stuart Nigel Bruce Harrison - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 29 Aug 2008
Address: Castor Bay, North Shore City 1309,
Address used since 23 Jul 2007
Hong Ren Wong - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 20 Dec 2006
Address: Singapore 277181,
Address used since 01 Feb 1999
Kasinather Arasaratnam - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 30 Jun 2003
Address: Avondale, Auckland,
Address used since 23 Apr 2002
David Mckenzie Cockburn - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 09 Jul 1999
Address: Mission Bay, Auckland,
Address used since 01 Feb 1999
George Kwok Fai Lee - Director (Inactive)
Appointment date: 17 Jan 1998
Termination date: 31 Dec 1998
Address: Remuera, Auckland,
Address used since 17 Jan 1998
Vincent Wee Eng Yeo - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 17 Jan 1998
Address: Mission Bay, Auckland 5,
Address used since 06 Sep 1993
Ihakara Porutu Puketapu - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 15 Dec 1996
Address: Karori, Wellington,
Address used since 28 May 1992
Peter James Frawley - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 28 Jun 1996
Address: St Heliers Bay, Auckland,
Address used since 06 Sep 1993
Jat Meng Tsang - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 28 Jun 1996
Address: Singapore 1130,
Address used since 06 Sep 1993
Bruce Charles Davidson - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 28 Jun 1996
Address: Orakei, Auckland,
Address used since 06 Sep 1993
Richard Thomas Charters - Director (Inactive)
Appointment date: 16 Mar 1994
Termination date: 28 Jun 1996
Address: Lake Okareka, Rotorua,
Address used since 16 Mar 1994
Bert Johnson Mackie - Director (Inactive)
Appointment date: 16 Mar 1994
Termination date: 28 Jun 1996
Address: Ngaio, Wellington,
Address used since 16 Mar 1994
Murray Robert Fulton - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 28 Jun 1996
Address: Takapuna, Auckland,
Address used since 21 Feb 1996
Hong Ren Wong - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 21 Feb 1996
Address: Singapore 1027,
Address used since 06 Sep 1993
John Patrick Vowles - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 21 Feb 1996
Address: Maxted Road, R D 3, Ramarama,
Address used since 06 Sep 1993
George Lee Kwok - Fai - Director (Inactive)
Appointment date: 12 Sep 1995
Termination date: 21 Feb 1996
Address: Ellerslie, Auckland,
Address used since 12 Sep 1995
David Kempthorne Stone - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 16 Mar 1994
Address: Devonport,
Address used since 28 May 1992
Graham Stanley Latimer - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 16 Mar 1994
Address: Northland,
Address used since 28 May 1992
Rodney George Willis - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 06 Sep 1993
Address: Takapuna,
Address used since 08 May 1992
Barry Vaughan Stafford - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 06 Sep 1993
Address: Greenlane,
Address used since 08 May 1992
Kenneth Francis Brown - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 06 Sep 1993
Address: Kailua, Hawaii, Usa,
Address used since 28 May 1992
David Hamilton Schaefer - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 06 Sep 1993
Address: B12 Honolulu, Hawaii 95813, Usa,
Address used since 28 May 1992
Richard Lyle Griffith - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 06 Sep 1993
Address: Kailua, Hawaii, Usa,
Address used since 28 May 1992
Denis Michael Mcnamara - Director (Inactive)
Appointment date: 28 May 1992
Termination date: 06 Sep 1993
Address: Mission Bay,
Address used since 28 May 1992
Hospitality Services Limited
Level 13
All Seasons Hotels & Resorts Limited
Level 13
Kin Holdings Limited
Level 13, 280 Centre
Qinz (anzac Avenue) Limited
Level 13, 280 Centre
Cdl Land New Zealand Limited
Level 13
Kingsgate International Corporation Limited
Level 13, 280 Centre
All Seasons Hotels & Resorts Limited
Level 13
Cdl Hotels Holdings New Zealand Limited
Level 13
Kin Holdings Limited
Level 13, 280 Centre
Kingsgate Hotels Limited
Level 13
Kingsgate International Corporation Limited
Level 13
Millennium & Copthorne Nz Limited
Level 13