Shortcuts

Quasar Systems Limited

Type: NZ Limited Company (Ltd)
9429033592749
NZBN
1911159
Company Number
Registered
Company Status
96062842
GST Number
No Abn Number
Australian Business Number
Current address
Unit 9
1 Stark Drive
Christchurch 8042
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Feb 2015
Unit 9
1 Stark Drive
Christchurch 8042
New Zealand
Physical & registered & service address used since 12 Feb 2015
Po Box 8136
Christchurch 8440
New Zealand
Postal address used since 24 Sep 2019

Quasar Systems Limited, a registered company, was incorporated on 21 Feb 2007. 9429033592749 is the business number it was issued. This company has been managed by 6 directors: Richard Graham Schwass - an active director whose contract started on 21 Feb 2007,
Christopher Patrick Boyle - an active director whose contract started on 03 Dec 2018,
Keith Hitchings - an inactive director whose contract started on 21 Feb 2007 and was terminated on 02 Apr 2019,
Michael James Schwass - an inactive director whose contract started on 19 May 2011 and was terminated on 31 Oct 2018,
Dianne Mavis Hitchings - an inactive director whose contract started on 21 Feb 2007 and was terminated on 01 Jun 2011.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 8136, Christchurch, 8440 (category: postal, office).
Quasar Systems Limited had been using Unit 3A, 303 Blenheim Road, Christchurch as their physical address up until 12 Feb 2015.
All company shares (250100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Boyle, Christopher Patrick (an individual) located at Rolleston, Rolleston postcode 7615,
Schwass, Richard Graham (an individual) located at Rolleston, Rolleston postcode 7615.

Addresses

Other active addresses

Address #4: Unit 9, 1 Stark Drive, Christchurch, 8042 New Zealand

Office & delivery address used from 24 Sep 2019

Principal place of activity

Unit 3a,, 303 Blenheim Road, Christchurch, 8440 New Zealand


Previous addresses

Address #1: Unit 3a, 303 Blenheim Road, Christchurch, 8440 New Zealand

Physical & registered address used from 31 May 2011 to 12 Feb 2015

Address #2: Williams Accountants Limited, 5/105 Gasson Street, Sydenham New Zealand

Registered & physical address used from 24 Dec 2009 to 31 May 2011

Address #3: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011

Registered & physical address used from 21 Feb 2007 to 24 Dec 2009

Contact info
64 3 3439150
11 Dec 2018 Phone
sales@quasar.co.nz
24 Sep 2019 Email
finance@quasar.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.quasar.co.nz
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 250100

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250100
Individual Boyle, Christopher Patrick Rolleston
Rolleston
7615
New Zealand
Individual Schwass, Richard Graham Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schwass, Michael James Prebbleton
Prebbleton
7604
New Zealand
Individual Schwass, Bronwyn Maree Prebbleton
Christchurch
7604
New Zealand
Individual Schwass, Michael James Prebbleton
Christchurch
7604
New Zealand
Individual Hitchings, Dianne Mavis Hampton Grange
Christchurch 8051
Director Michael James Schwass Prebbleton
Christchurch
7604
New Zealand
Individual Hitchings, Keith Hampton Grange
Christchurch 8051
Directors

Richard Graham Schwass - Director

Appointment date: 21 Feb 2007

Address: Rolleston, Christchurch, 7615 New Zealand

Address used since 12 Sep 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 31 Jul 2017

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 03 Sep 2012


Christopher Patrick Boyle - Director

Appointment date: 03 Dec 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Dec 2018


Keith Hitchings - Director (Inactive)

Appointment date: 21 Feb 2007

Termination date: 02 Apr 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 10 Sep 2009


Michael James Schwass - Director (Inactive)

Appointment date: 19 May 2011

Termination date: 31 Oct 2018

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 29 Sep 2011


Dianne Mavis Hitchings - Director (Inactive)

Appointment date: 21 Feb 2007

Termination date: 01 Jun 2011

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 10 Sep 2009


Bronwyn Maree Schwass - Director (Inactive)

Appointment date: 14 Mar 2007

Termination date: 01 Jun 2011

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 14 Mar 2007

Nearby companies

Original Foods N.z. Limited
8 Stark Drive

Eeny Meeny Trust Limited
5 Stark Drive

Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive

Longfield Stud Limited
Unit 13, 1 Stark Drive

Cranleigh Fields Limited
Unit 13, 1 Stark Drive

The Globe Supply Company Limited
Unit 13, 1 Stark Drive