Qpm Nz Limited, a registered company, was incorporated on 08 Feb 2005. 9429034977859 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. This company has been supervised by 4 directors: Ross Scott Davey - an active director whose contract began on 08 Feb 2005,
Lana Doreen Davey - an active director whose contract began on 08 Feb 2005,
Tamsin Susan Watson - an active director whose contract began on 27 Feb 2020,
Michael Scot Prebble - an inactive director whose contract began on 28 Oct 2014 and was terminated on 27 Feb 2020.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 101 Aintree Road, Havelock North, Havelock North, 4130 (type: registered, physical).
Qpm Nz Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address until 15 Apr 2020.
Old names for the company, as we managed to find at BizDb, included: from 11 Jul 2006 to 02 Apr 2020 they were named Quinovic Property Management (Nz) Limited, from 08 Feb 2005 to 11 Jul 2006 they were named Quinovic Property Management Holdings Limited.
A total of 100000 shares are allotted to 5 shareholders (2 groups). The first group consists of 90000 shares (90%) held by 4 entities. Moving on the second group consists of 1 shareholder in control of 10000 shares (10%).
Principal place of activity
101 Aintree Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Mar 2020 to 15 Apr 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 26 Apr 2017 to 16 Mar 2020
Address: 15 College Street, Te Aro, Wellington, 6141 New Zealand
Physical address used from 19 Apr 2011 to 16 Mar 2020
Address: Level 7, Quinovic House, 32 -34 Kent Terrace, Wellington New Zealand
Physical address used from 08 Feb 2005 to 19 Apr 2011
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 08 Feb 2005 to 26 Apr 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90000 | |||
Individual | Davey, Ross Scott |
Havelock North Havelock North 4130 New Zealand |
02 Mar 2005 - |
Individual | Davey, Lana Doreen |
Havelock North Havelock North 4130 New Zealand |
02 Mar 2005 - |
Entity (NZ Limited Company) | Roslan Independent Trustee Limited Shareholder NZBN: 9429047969452 |
Hutt Central Lower Hutt 5010 New Zealand |
08 Jun 2020 - |
Individual | Watson, Tamsin Susan |
Seatoun Wellington 6022 New Zealand |
31 Oct 2007 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Watson, Tamsin Susan |
Seatoun Wellington 6022 New Zealand |
31 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davey, Ross Scott |
Mt Victoria Wellington New Zealand |
31 Oct 2007 - 29 Aug 2011 |
Individual | Gittings, Victoria Joan |
Hataitai Wellington New Zealand |
31 Oct 2007 - 29 Aug 2011 |
Individual | Stringfellow, Kathleen Anne |
Wellington New Zealand |
02 Mar 2005 - 25 Oct 2010 |
Individual | Prebble, Michael Scot |
Auckland Central Auckland 1010 New Zealand |
25 Oct 2010 - 08 Jun 2020 |
Individual | Davey, Ross Scott |
Wellington |
08 Feb 2005 - 27 Jun 2010 |
Individual | Davey, Lana Doreen |
Wellington |
08 Feb 2005 - 27 Jun 2010 |
Ross Scott Davey - Director
Appointment date: 08 Feb 2005
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Mar 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 16 Feb 2010
Lana Doreen Davey - Director
Appointment date: 08 Feb 2005
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 16 Feb 2010
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Mar 2018
Tamsin Susan Watson - Director
Appointment date: 27 Feb 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Feb 2020
Michael Scot Prebble - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 27 Feb 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Mar 2018
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 01 Mar 2016
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Jacaranda Holdings Limited
Level 1, Crowe Horwath House
Jaycock Holdings Limited
Level 1, Crowe Horwath House
Mckinnon Family Rental Company Limited
Level 1, Crowe Horwath House
Picante Limited
Level 1, Crowe Horwath House
Roslan Investments Limited
Level 1, Crowe Horwath House
Three B's Incorporated Limited
Level 1, Crowe Horwath House