Quipa Holdings Gp Limited, a registered company, was started on 10 Nov 2008. 9429032524727 is the NZ business identifier it was issued. "Development of computer software for mass production" (ANZSIC J542005) is how the company was classified. This company has been run by 7 directors: Karyn Devonshire - an active director whose contract began on 10 Nov 2008,
Trevor Laurence Roy - an active director whose contract began on 10 Nov 2008,
Jason Trevor Lobb - an inactive director whose contract began on 10 Nov 2008 and was terminated on 28 Feb 2014,
Norma Fay Rosenhain - an inactive director whose contract began on 10 Nov 2008 and was terminated on 10 Nov 2009,
Greg Rudd - an inactive director whose contract began on 10 Nov 2008 and was terminated on 10 Nov 2009.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: physical, registered).
Quipa Holdings Gp Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address up to 11 Sep 2020.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group consists of 95 shares (9.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 95 shares (9.5%). Finally the next share allotment (90 shares 9%) made up of 1 entity.
Principal place of activity
Gilligan Sheppard Ltd, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Jun 2016 to 11 Sep 2020
Address: Level 14, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 04 Oct 2010 to 02 Jun 2016
Address: Tenancy 1, Ground Floor, 2 Kalmia Street, Greenlane, Auckland New Zealand
Registered & physical address used from 01 Sep 2009 to 04 Oct 2010
Address: Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland
Physical & registered address used from 10 Nov 2008 to 01 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Other (Other) | Silvercrest Investment Holdings Limited |
Road Town Tortola, British Virgin Islands |
18 Dec 2009 - |
Shares Allocation #2 Number of Shares: 95 | |||
Other (Other) | Climax Holdings Pty Limited |
Thornleigh New South Wales 2120, Australia |
10 Nov 2008 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Davis, Anton Nicholas |
Malvern East Vic 3145, Australia |
10 Nov 2008 - |
Shares Allocation #4 Number of Shares: 315 | |||
Individual | Devonshire, Karyn Judith |
Grenfell New South Wales 2810 Australia |
10 Nov 2008 - |
Individual | Lobb, Jason Trevor |
Grenfell New South Wales 2810 Australia |
10 Nov 2008 - |
Shares Allocation #5 Number of Shares: 90 | |||
Individual | Marshall, Jonathan Edwin |
The Gardens Manuaku City 2105, Auckland |
10 Nov 2008 - |
Individual | Marshall, Debbie Sharie |
The Gardens Manukau City 2105, Auckland New Zealand |
10 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | King Cosmos Investments Limited | 10 Nov 2008 - 27 Jun 2010 |
Ultimate Holding Company
Karyn Devonshire - Director
Appointment date: 10 Nov 2008
ASIC Name: Quipa Pty Ltd
Address: Grenfell, New South Wales, 2810 Australia
Address used since 01 Sep 2020
Address: Pymble, New South Wales, 2073 Australia
Address: 810 Pacific Highway, Gordon Nsw, 2072 Australia
Address: Grenfell, Nsw, 2810 Australia
Address used since 20 Aug 2014
Trevor Laurence Roy - Director
Appointment date: 10 Nov 2008
Address: 21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong SAR China
Address used since 10 Nov 2008
Jason Trevor Lobb - Director (Inactive)
Appointment date: 10 Nov 2008
Termination date: 28 Feb 2014
Address: Grenfell, Nsw, 2810 Australia
Address used since 24 Sep 2010
Norma Fay Rosenhain - Director (Inactive)
Appointment date: 10 Nov 2008
Termination date: 10 Nov 2009
Address: 21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,
Address used since 10 Nov 2008
Greg Rudd - Director (Inactive)
Appointment date: 10 Nov 2008
Termination date: 10 Nov 2009
Address: Nudgee, Queensland 4014, Australia,
Address used since 10 Nov 2008
Jonathan Edwin Marshall - Director (Inactive)
Appointment date: 10 Nov 2008
Termination date: 10 Nov 2009
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 25 Aug 2009
Anton Nicholas Davis - Director (Inactive)
Appointment date: 10 Nov 2008
Termination date: 10 Nov 2009
Address: Malvern East, Vic 3145, Australia,
Address used since 10 Nov 2008
Ingenio Services Limited
4th Floor Smith And Caughey Building
Watership Capital Limited
Gilligan-sheppard
Ostara Limited
4th Floor
Cintrol Property Services Limited
4th Floor Smith & Caughey Bldg
Winnow Software Limited
Level 4 Smith & Caughey Building
Vincent Investment Properties Limited
4th Floor
Cloud Dev Limited
Leval 1, 228 Queen Street
Foster Moore International Limited
Level 6, Durham House
Hormoz Limited
709 / 188 Hobson Street
Infinity Ventures Limited
9d/396 Queen Street
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Simpro Software New Zealand Limited
Level 4, 369 Queen Street