Shortcuts

Quipa Nz Limited

Type: NZ Limited Company (Ltd)
9429033097640
NZBN
2004676
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
4th Floor, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Physical & service & registered address used since 02 Jun 2016
4th Floor, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 23 May 2020

Quipa Nz Limited, a registered company, was incorporated on 12 Oct 2007. 9429033097640 is the NZBN it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company was categorised. This company has been run by 2 directors: Karen Judith Devonshire - an active director whose contract began on 12 Oct 2007,
Jason Trevor Lobb - an inactive director whose contract began on 12 Oct 2007 and was terminated on 28 Feb 2014.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: office, delivery).
Quipa Nz Limited had been using A J Park, Level 14 Amp Centre, 29 Customs Street West, Auckland 1010 as their registered address up to 02 Jun 2016.
Past names used by the company, as we managed to find at BizDb, included: from 12 Oct 2007 to 22 Nov 2007 they were called Quipa Limited.
One entity owns all company shares (exactly 100 shares) - Quipa Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: A J Park, Level 14 Amp Centre, 29 Customs Street West, Auckland 1010 New Zealand

Registered & physical address used from 25 May 2010 to 02 Jun 2016

Address #2: Ground Floor, Tenancy 1, 2 Kalmia Street, Greenlane, Auckland

Registered & physical address used from 06 Jul 2009 to 25 May 2010

Address #3: C/-a J Park Law, Level 14, Amp Centre, 29 Customs Street West, Auckland

Registered & physical address used from 12 Oct 2007 to 06 Jul 2009

Contact info
61 476 795336
Phone
karyn@telpac.net
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Quipa Limited
Shareholder NZBN: 9429033097565
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Quipa Limited
Name
Ltd
Type
2004675
Ultimate Holding Company Number
NZ
Country of origin
Directors

Karen Judith Devonshire - Director

Appointment date: 12 Oct 2007

ASIC Name: Quipa Pty Ltd

Address: Pymble, New South Wales, 2073 Australia

Address: Grenfell, New South Wales, 2810 Australia

Address used since 01 Sep 2020

Address: 810 Pacific Highway, Gordon, Nsw, 2072 Australia

Address: Grenfell, New South Wales, 2810 Australia

Address used since 26 May 2014

Address: 810 Pacific Highway, Gordon, Nsw, 2072 Australia


Jason Trevor Lobb - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 28 Feb 2014

Address: Grenfell Nsw 2810, Australia,

Address used since 18 May 2010

Nearby companies

Bliss Beauty Limited
4th Floor Smith & Caughey

Bell Corporate Trustee Limited
4th Floor

Reef Sports Limited
4th Floor, Smith And Caughey Building

Quipa Gp Limited
4th Floor, Smith & Caughey Building

Quipa Tech Limited
4th Floor, Smith & Caughey Building

Sterling Outsource Solutions Limited
Level 4, 253 Queen Street

Similar companies

4am Software Limited
Level 27, Pwc Tower, 188 Quay Street

Bhupendra & Indeera Holdings Limited
Level 4, 52 Symonds Street

Eci New Zealand Limited
Level 11, 51 Shortland Street

Elmo Software Limited
Level 4, 4 Graham Street

Fbp Limited
Level 10, 21 Queen Street

Imagr Holdings Limited
Suite 9a, 90 Wellesley Street West