Qpos Limited, a registered company, was started on 02 Sep 1988. 9429039404527 is the business number it was issued. This company has been managed by 3 directors: Steven John Champ - an active director whose contract began on 03 Jul 1991,
Marion Joy Champ - an inactive director whose contract began on 11 May 1993 and was terminated on 09 Nov 2010,
John Gregory Mcphee - an inactive director whose contract began on 03 Jul 1991 and was terminated on 11 May 1993.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Qpos Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 26 Jun 2019.
Old names used by the company, as we identified at BizDb, included: from 02 Sep 1988 to 12 Oct 1994 they were named Qtech Industrial Limited.
A single entity owns all company shares (exactly 20000 shares) - Champ, Steven John - located at 8013, Templeton, R D 6, Christchurch.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2016 to 26 Jun 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 13 Jul 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 04 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 22 May 2006 to 13 May 2013
Address: C/- Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 30 Apr 1999 to 22 May 2006
Address: 237 Brougham Street, Christchurch
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address: 237 Brougham Street, Christchurch
Registered address used from 01 Jun 1998 to 22 May 2006
Address: -
Physical address used from 20 Feb 1992 to 30 Apr 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Champ, Steven John |
Templeton R D 6, Christchurch |
02 Sep 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Champ, Marion Joy |
Templeton R D 6, Christchurch |
02 Sep 1988 - 07 Dec 2010 |
Steven John Champ - Director
Appointment date: 03 Jul 1991
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 25 May 2010
Marion Joy Champ - Director (Inactive)
Appointment date: 11 May 1993
Termination date: 09 Nov 2010
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 25 May 2010
John Gregory Mcphee - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 11 May 1993
Address: Christchurch,
Address used since 03 Jul 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street