Quantum Security Services Limited was started on 10 Jun 2014 and issued an NZ business number of 9429041274316. The registered LTD company has been run by 2 directors: Eugene John Gibney - an active director whose contract started on 10 Jun 2014,
Samuel William Lupton Andrews - an active director whose contract started on 31 May 2023.
As stated in BizDb's database (last updated on 25 Apr 2024), the company registered 4 addresses: Floor 9, 10 Brandon Street, Wellington Central, Wellington, 6011 (physical address),
Floor 9, 10 Brandon Street, Wellington Central, Wellington, 6011 (service address),
Floor 9, 10 Brandon Street, Wellington Central, Wellington, 6011 (office address),
Floor 9, 10 Brandon Street, Wellington Central, Wellington, 6011 (delivery address) among others.
Up until 10 Mar 2021, Quantum Security Services Limited had been using 117 Lambton Quay, Level 4, Cbd, Wellington as their physical address.
A total of 1200000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1200000 shares are held by 1 entity, namely:
Bastion Security Group Limited (an entity) located at Wellington postcode 6011. Quantum Security Services Limited has been categorised as "Security or intelligence organisation operation (government)" (ANZSIC O771120).
Other active addresses
Address #4: Floor 9, 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Physical & service address used from 10 Mar 2021
Principal place of activity
Floor 9, 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 117 Lambton Quay, Level 4, Cbd, Wellington, 6011 New Zealand
Physical address used from 11 Mar 2020 to 10 Mar 2021
Address #2: 8e/24 Taranaki Street, Wellington, 6011 New Zealand
Physical & registered address used from 10 Mar 2016 to 11 Mar 2020
Address #3: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 01 Sep 2015 to 10 Mar 2016
Address #4: Level 8, 107 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 11 Feb 2015 to 01 Sep 2015
Address #5: 3/227 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 10 Jun 2014 to 11 Feb 2015
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200000 | |||
Entity (NZ Limited Company) | Bastion Security Group Limited Shareholder NZBN: 9429051214081 |
Wellington 6011 New Zealand |
01 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mh Trustee (gibney) Limited Shareholder NZBN: 9429047357709 Company Number: 7360096 |
Wellington 6011 New Zealand |
12 Nov 2020 - 01 Jun 2023 |
Entity | Mh Trustee (gibney) Limited Shareholder NZBN: 9429047357709 Company Number: 7360096 |
Northland Wellington 6012 New Zealand |
12 Nov 2020 - 01 Jun 2023 |
Director | Gibney, Eugene John |
Te Aro Wellington 6011 New Zealand |
10 Jun 2014 - 01 Jun 2023 |
Director | Gibney, Eugene John |
Te Aro Wellington 6011 New Zealand |
10 Jun 2014 - 01 Jun 2023 |
Director | Gibney, Eugene John |
Te Aro Wellington 6011 New Zealand |
10 Jun 2014 - 01 Jun 2023 |
Director | Gibney, Eugene John |
Te Aro Wellington 6011 New Zealand |
10 Jun 2014 - 01 Jun 2023 |
Director | Gibney, Eugene John |
Te Aro Wellington 6011 New Zealand |
10 Jun 2014 - 01 Jun 2023 |
Director | Gibney, Eugene John |
Te Aro Wellington 6011 New Zealand |
10 Jun 2014 - 01 Jun 2023 |
Eugene John Gibney - Director
Appointment date: 10 Jun 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Apr 2019
Address: Wellington, 6011 New Zealand
Address used since 02 Mar 2016
Samuel William Lupton Andrews - Director
Appointment date: 31 May 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 31 May 2023
St Pauls Apartments Limited
11a/24 Taranaki Street
Pmg Investments Limited
11a/24 Taranaki Street
Jn & Jg Holdings Limited
Apartment 9e, 30 Taranaki Street
Pmg Services Limited
11a 30 Taranaki Street
Zhe Limited
36 Taranaki St, Wellington, New Zealand
The Green Parrot Cafe (2015) Limited
16 Taranaki Street
Cloudmind Limited
42 Cranwell Street
Lateral Security (it) Services Limited
2 Woodward Street (level 5)
Newzealand Marine Corps Limited
6 Dee Street
Ntiti Limited
40 Evelyn Road
P1p0 Limited
24 Pinewood Grove
Vest International Limited
119 Blenheim Road