Qfenz Limited was launched on 15 Nov 2004 and issued a business number of 9429035087366. The registered LTD company has been managed by 6 directors: John William Richard Fegan - an active director whose contract started on 15 Nov 2004,
Rosemary Helen Fegan - an active director whose contract started on 08 May 2014,
Arno Van Niekerk - an inactive director whose contract started on 08 May 2014 and was terminated on 03 Aug 2017,
Shaun Conrad Wilson - an inactive director whose contract started on 15 Nov 2004 and was terminated on 24 Feb 2011,
Victor Raymond Leach - an inactive director whose contract started on 15 Nov 2004 and was terminated on 08 Jun 2006.
According to BizDb's information (last updated on 03 Apr 2024), the company uses 1 address: 22-24 Victoria Street, Cambridge (category: registered, physical).
Until 27 Jul 2006, Qfenz Limited had been using 41 Empire Street, Cambridge as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Fegan, John William Richard (an individual) located at Cambridge, Cambridge postcode 3434.
Previous addresses
Address #1: 41 Empire Street, Cambridge
Physical & registered address used from 15 Jun 2006 to 27 Jul 2006
Address #2: Polson Higgs & Co, Clarendon Tower, Oxford Terrace, Christchurch
Physical & registered address used from 15 Nov 2004 to 15 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fegan, John William Richard |
Cambridge Cambridge 3434 New Zealand |
15 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Shaun Conrad |
R.d.2 Matamata New Zealand |
15 Nov 2004 - 25 Feb 2011 |
Individual | Van Niekerk, Arno |
Huntington Hamilton 3210 New Zealand |
08 May 2014 - 03 Aug 2017 |
Individual | Burgess, Stuart Alan |
Westmere Auckland |
15 Nov 2004 - 27 Jun 2010 |
Individual | Leach, Victor Raymond |
Waller Road Puni, Pukekohe |
15 Nov 2004 - 27 Jun 2010 |
John William Richard Fegan - Director
Appointment date: 15 Nov 2004
Address: Cambridge, 3434 New Zealand
Address used since 03 Aug 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Jan 2010
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 03 Aug 2017
Rosemary Helen Fegan - Director
Appointment date: 08 May 2014
Address: Cambridge, 3434 New Zealand
Address used since 03 Aug 2017
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 03 Aug 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 08 May 2014
Arno Van Niekerk - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 03 Aug 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 08 May 2014
Shaun Conrad Wilson - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 24 Feb 2011
Address: R.d.2, Matamata,
Address used since 20 Jul 2006
Victor Raymond Leach - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 08 Jun 2006
Address: Waller Road, Puni, Pukekohe,
Address used since 15 Nov 2004
Stuart Alan Burgess - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 08 Jun 2006
Address: Westmere, Auckland,
Address used since 15 Nov 2004
Firenze Holdings Limited
22-24 Victoria Street
Rangea Farm Limited
22-24 Victoria Street
Findlay Livestock 2012 Limited
22-24 Victoria Street
Nj Hinton & Associates Limited
22-24 Victoria Street
Putaruru Tyres Limited
22-24 Victoria Street
Ken Riddle Livestock (2010) Limited
22-24 Victoria Street