Qp Property Holdings Limited was incorporated on 19 Dec 2011 and issued an NZ business number of 9429030852433. This registered LTD company has been supervised by 5 directors: Jonathon Brett Mccoll - an active director whose contract began on 15 Mar 2016,
Mitchell Stephen Plaw - an active director whose contract began on 15 Mar 2016,
Michael Wayne Crawford - an active director whose contract began on 02 Jun 2016,
Mikayla Anne Plaw - an active director whose contract began on 08 Jul 2019,
Michael Wayne Crawford - an inactive director whose contract began on 19 Dec 2011 and was terminated on 15 Mar 2016.
According to our database (updated on 15 Apr 2024), this company filed 1 address: 137 Swayne Road, Rd 1, Cambridge, 3493 (category: registered, physical).
Up until 05 May 2022, Qp Property Holdings Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address.
BizDb found previous aliases for this company: from 09 Dec 2011 to 14 Mar 2016 they were called Mountview Storage Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Property Developments 2001 Limited (an entity) located at Rd 1, Cambridge postcode 3493.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mccoll, Jonathon Brett - located at Queenstown, Queenstown.
The next share allocation (19 shares, 19%) belongs to 1 entity, namely:
Heli Trustee Limited, located at Tauranga, Tauranga (an entity). Qp Property Holdings Limited was categorised as "Storage service nec" (ANZSIC I530960).
Previous addresses
Address: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 12 Feb 2021 to 05 May 2022
Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 25 Jun 2019 to 12 Feb 2021
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 22 Mar 2016 to 25 Jun 2019
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 19 Dec 2011 to 22 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Property Developments 2001 Limited Shareholder NZBN: 9429037000141 |
Rd 1 Cambridge 3493 New Zealand |
11 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mccoll, Jonathon Brett |
Queenstown Queenstown 9300 New Zealand |
10 Aug 2016 - |
Shares Allocation #3 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Heli Trustee Limited Shareholder NZBN: 9429031054355 |
Tauranga Tauranga 3110 New Zealand |
24 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
19 Dec 2011 - 11 Sep 2020 |
Individual | Mccoll, Johnathan Brett |
Te Puna Rd1 Tauranga 3171 New Zealand |
24 Mar 2016 - 10 Aug 2016 |
Jonathon Brett Mccoll - Director
Appointment date: 15 Mar 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 21 Jun 2023
Address: Te Puna Rd 1, Tauranga, 3171 New Zealand
Address used since 15 Mar 2016
Mitchell Stephen Plaw - Director
Appointment date: 15 Mar 2016
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 27 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Mar 2016
Michael Wayne Crawford - Director
Appointment date: 02 Jun 2016
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 02 Jun 2016
Mikayla Anne Plaw - Director
Appointment date: 08 Jul 2019
Address: Cambridge, 3494 New Zealand
Address used since 27 Apr 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Jul 2019
Michael Wayne Crawford - Director (Inactive)
Appointment date: 19 Dec 2011
Termination date: 15 Mar 2016
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 19 Dec 2011
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade
Afindi (nz) Limited
14/9 Lynden Court
Easy Trade And Storage Limited
70 Albert Park Drive
Matarangi Storage Limited
42 Moorhouse Street
Mt Wellington Marine Limited
7 Hakanoa Street
Pack And Stack Limited
3 London Street,
Storage Units Limited
297 Laxon Road