Shortcuts

Qwerty It Services Limited

Type: NZ Limited Company (Ltd)
9429035045571
NZBN
1584566
Company Number
Registered
Company Status
091564424
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
55 Baxter Michael Crescent
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 29 Nov 2016

Qwerty It Services Limited, a registered company, was registered on 08 Dec 2004. 9429035045571 is the New Zealand Business Number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been categorised. This company has been supervised by 3 directors: Barry Trotman - an active director whose contract started on 08 Dec 2004,
Sandra Mclachlan - an active director whose contract started on 08 Dec 2004,
David Henry Duffy - an inactive director whose contract started on 31 Jan 2020 and was terminated on 31 Jul 2020.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 55 Baxter Michael Crescent, Cambridge, Cambridge, 3434 (type: registered, physical).
Qwerty It Services Limited had been using 10 Norfolk Drive, Cambridge, Cambridge as their registered address until 29 Nov 2016.
Past names for this company, as we found at BizDb, included: from 08 Dec 2004 to 18 Feb 2019 they were called Sanbar Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 10 Norfolk Drive, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 27 Nov 2015 to 29 Nov 2016

Address: 26b Bayne Terrace, Macandrew Bay, Dunedin, 9014 New Zealand

Registered & physical address used from 18 Nov 2014 to 27 Nov 2015

Address: 20 Napier Street, Belleknowes, Dunedin, 9011 New Zealand

Registered & physical address used from 04 Dec 2013 to 18 Nov 2014

Address: 201 Somerville Street, Shiel Hill, Dunedin, 9013 New Zealand

Physical & registered address used from 09 Nov 2011 to 04 Dec 2013

Address: 27 Bushlands Park Drive, Albany 0632, Auckland New Zealand

Registered & physical address used from 30 Oct 2008 to 09 Nov 2011

Address: 72b Beach Road, Castor Bay, Auckland

Registered & physical address used from 08 Dec 2004 to 30 Oct 2008

Contact info
64 07 5950820
Phone
sandra@sanbar.co.nz
Email
sandra@qwertyit.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mclachlan, Sandra Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Trotman, Barry Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duffy, David Henry Cambridge
Cambridge
3434
New Zealand
Directors

Barry Trotman - Director

Appointment date: 08 Dec 2004

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 21 Nov 2016


Sandra Mclachlan - Director

Appointment date: 08 Dec 2004

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 21 Nov 2016


David Henry Duffy - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 31 Jul 2020

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 31 Jan 2020

Nearby companies

The Business Binnacle Limited
57 Baxter Michael Crescent

Allan Rodrigues Consulting Limited
57 Baxter Michael Crescent

Aubrey Carr & Son Limited
34 Baxter Michael Crescent

Ferroweld Engineering Limited
6 Wetlands Street

Hobart Properties Limited
73 Alan Livingston Drive

Aba Trustee Limited
79 Baxter Michael Crescent

Similar companies

4stech Limited
8 Baxter Michael Crescent

Mudra Limited
8 Baxter Michael Crescent

Sheyara Limited
5 Gilchrist Place

Success Monkey Limited
6 Tiaki Way

The Distillers Co (n.z.) Limited
6 Daniel Crescent

Xenacom Limited
5 Gilchrist Place