Qpod Systems Limited, a registered company, was registered on 31 Aug 1988. 9429039476883 is the number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company was categorised. The company has been run by 10 directors: Paul Raymond Bosher - an active director whose contract began on 16 Sep 1991,
Donald Arthur Lewis - an inactive director whose contract began on 10 May 2013 and was terminated on 26 Nov 2014,
Rodney Alan Lewis - an inactive director whose contract began on 06 Nov 2003 and was terminated on 10 May 2013,
Timothy Wilson Downes - an inactive director whose contract began on 20 Aug 2003 and was terminated on 04 Nov 2003,
Nicholas John Smart - an inactive director whose contract began on 16 Sep 1991 and was terminated on 01 Nov 2003.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: P.o. Box 198, Orewa, Auckland, 0946 (category: postal, office).
Qpod Systems Limited had been using 25 Copperfield Terrace, Howick, Auckland as their registered address up to 07 Mar 2019.
Other names for this company, as we found at BizDb, included: from 31 Aug 1988 to 25 Jun 1996 they were named Transphere Systems Limited.
A total of 10278794 shares are issued to 11 shareholders (10 groups). The first group includes 400920 shares (3.9%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 119850 shares (1.17%). Lastly we have the next share allotment (144104 shares 1.4%) made up of 1 entity.
Other active addresses
Address #4: 479 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand
Registered & physical & service address used from 07 Mar 2019
Address #5: P.o. Box 198, Orewa, Auckland, 0946 New Zealand
Postal address used from 01 Apr 2020
Address #6: 479 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Office address used from 01 Apr 2020
Address #7: 479 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand
Delivery address used from 01 Apr 2020
Principal place of activity
479 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: 25 Copperfield Terrace, Howick, Auckland New Zealand
Registered & physical address used from 16 Dec 2008 to 07 Mar 2019
Address #2: Unit B, 218 Marua Road, Mt Wellington, Auckland
Physical address used from 27 Aug 2004 to 16 Dec 2008
Address #3: B/218 Marua Road, Mt Wellington
Registered address used from 10 Aug 2001 to 16 Dec 2008
Address #4: Unit 2 174 Marua Road, Mount Wellington, Auckland
Physical address used from 15 Sep 2000 to 15 Sep 2000
Address #5: Unit 2, 174 Marua Road, Mount Wellington, Auckland
Registered address used from 15 Sep 2000 to 10 Aug 2001
Address #6: B/218 Marua Road, Mt Wellington, Auckland
Physical address used from 15 Sep 2000 to 27 Aug 2004
Address #7: Unit 2, 174 Marua Road, Ellerslie, Auckland
Physical & registered address used from 27 Apr 1998 to 15 Sep 2000
Address #8: 2/174 Marua Road, Remuera, Auckland
Registered address used from 12 Nov 1994 to 27 Apr 1998
Address #9: 424 Ngatai Road, Tauranga
Registered address used from 21 Oct 1994 to 12 Nov 1994
Basic Financial info
Total number of Shares: 10278794
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400920 | |||
Entity (NZ Limited Company) | New Zealand Orchard Construction Limited Shareholder NZBN: 9429032109115 |
Hatfields Beach Whangaparaoa 0931 |
22 Jan 2010 - |
Shares Allocation #2 Number of Shares: 119850 | |||
Other (Other) | Edna Moore Family A/c |
Omokoroa Omokoroa 3114 New Zealand |
22 Jan 2010 - |
Shares Allocation #3 Number of Shares: 144104 | |||
Individual | Shearer, Alan Frank |
Herne Bay Auckland 1011 New Zealand |
22 Jan 2010 - |
Shares Allocation #4 Number of Shares: 3252433 | |||
Individual | Bosher, Paul Raymond |
Orewa 0931 Auckland New Zealand |
22 Jan 2010 - |
Individual | Bosher, Robyn Leigh |
Manly Whangaparaoa 0930 New Zealand |
22 Jan 2010 - |
Shares Allocation #5 Number of Shares: 157142 | |||
Entity (NZ Limited Company) | Economech Holdings Limited Shareholder NZBN: 9429038749360 |
218 Marua Road Mt Wellington, Auckland |
22 Jan 2010 - |
Shares Allocation #6 Number of Shares: 200000 | |||
Other (Other) | The Taylor Avery Super Fund |
Toorak Gardens Sa 5065 Australia |
22 Jan 2010 - |
Shares Allocation #7 Number of Shares: 1097332 | |||
Other (Other) | The Dakisco A/c |
Paramata Wellington 6012 |
22 Jan 2010 - |
Shares Allocation #8 Number of Shares: 314362 | |||
Individual | Baillieu, David Clive Latham |
South Yarra Melbourne VIC 3141 Australia |
22 Jan 2010 - |
Shares Allocation #9 Number of Shares: 127500 | |||
Individual | Woodruff, Richard Earle |
Sun City West Arizona 85375 United States |
22 Jan 2010 - |
Shares Allocation #10 Number of Shares: 376428 | |||
Individual | Lewis, Donald Arthur |
Grange Adelaide SA 5022 Australia |
13 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, Allen |
Tauranga |
31 Aug 1988 - 09 Dec 2008 |
Individual | Elliott, Simon David |
Tauranga |
31 Aug 1988 - 09 Dec 2008 |
Individual | Duthie, Fraser Gordon |
R D 2 Omokoroa, Tauranga |
31 Aug 1988 - 09 Dec 2008 |
Individual | Bacon, Paul Harold Boyce |
Whitianga 2856 |
31 Aug 1988 - 09 Dec 2008 |
Individual | Say, Paul Gilbert |
Clovelly N S W Australia |
31 Aug 1988 - 09 Dec 2008 |
Individual | Cochrane, Alison Lesley |
Glendowie Auckland |
31 Aug 1988 - 09 Dec 2008 |
Individual | Bowden, Michael Lee Bowden |
Mt Eden Auckland |
31 Aug 1988 - 09 Dec 2008 |
Individual | Conway, Stuart Thomas |
R D 6 Tauranga |
31 Aug 1988 - 09 Dec 2008 |
Other | Grosvenor Pirie Management | 31 Aug 1988 - 09 Dec 2008 | |
Individual | Rowe, John Victor |
Thames |
31 Aug 1988 - 09 Dec 2008 |
Individual | Hughes, Michael Norrise |
Thames |
31 Aug 1988 - 09 Dec 2008 |
Individual | Lewis, Rodney Allan |
Felixstow Adelaide SA5070 Australia |
22 Jan 2010 - 13 Mar 2014 |
Individual | Lloyd, Alma Yvonne |
Bay View Napier |
31 Aug 1988 - 09 Dec 2008 |
Individual | Haddad, Hildegard Laura |
Tauranga |
31 Aug 1988 - 09 Dec 2008 |
Other | Null - Grosvenor Pirie Management | 31 Aug 1988 - 09 Dec 2008 | |
Individual | Cochrane, Laurence Bruce |
Glendowie Auckland |
31 Aug 1988 - 09 Dec 2008 |
Individual | Haddad, Peter John |
Tauranga |
31 Aug 1988 - 09 Dec 2008 |
Individual | Hunter, Jacqui Hunter |
Tauranga |
31 Aug 1988 - 09 Dec 2008 |
Individual | Sanders, Cedric Malcolm |
Lower Hutt |
31 Aug 1988 - 09 Dec 2008 |
Individual | Bosher, Robyn L |
Remuera Auckland |
31 Aug 1988 - 09 Dec 2008 |
Individual | Cooper, Kelvin John |
Howick Auckland |
31 Aug 1988 - 09 Dec 2008 |
Individual | Bosher, Paul R |
Remuera Auckland |
31 Aug 1988 - 09 Dec 2008 |
Individual | Asby, Peter Edwin |
Medindie Adelaide S A, Australia |
31 Aug 1988 - 09 Dec 2008 |
Paul Raymond Bosher - Director
Appointment date: 16 Sep 1991
Address: Orewa, 0931 New Zealand
Address used since 10 Apr 2013
Donald Arthur Lewis - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 26 Nov 2014
Address: Grange, Adelaide, SA 5022 Australia
Address used since 10 May 2013
Rodney Alan Lewis - Director (Inactive)
Appointment date: 06 Nov 2003
Termination date: 10 May 2013
Address: Felixstow, Adelaide, SA 5070 Australia
Address used since 02 Apr 2012
Timothy Wilson Downes - Director (Inactive)
Appointment date: 20 Aug 2003
Termination date: 04 Nov 2003
Address: Remuera, Auckland,
Address used since 20 Aug 2003
Nicholas John Smart - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 01 Nov 2003
Address: Adelaide, S A 5000, Australia,
Address used since 10 Sep 2003
Ian Jennings - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 11 Apr 1997
Address: Hamilton,
Address used since 15 May 1996
Anthony Noy Frankham - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 11 Apr 1997
Address: Orakei, Auckland,
Address used since 15 May 1996
Basil Manderson Logan - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 11 Apr 1997
Address: Silverstream, Wellington,
Address used since 15 May 1996
Russell Hammond Hinds - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 15 Feb 1996
Address: Suite C15, Mountain View, California,
Address used since 16 Sep 1991
Richard Earle Woodruff - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 15 Feb 1996
Address: Sun City West, Arazona, U S A,
Address used since 16 Sep 1991
Naughty Stone Limited
29 Copperfield Terrace
Icetone Limited
29 Copperfield Terrace
Impact Advisory Limited
7 Nickleby Place
Cool Temp Limited
10 Nickleby Place
Bti Direct Limited
40 Charles Dickens Drive
Corporate Events 2000 Limited
26 Copperfield Terrace
Anrai Limited
61 Ben Lomond Crescent
Finch & Associates Limited
295 St Heliers Bay Rd
In2tec Limited
2 Kings Road
Intec Enterprises Limited
7a Hagen Close
Meth Wise Limited
46 Evelyn Road
Microlab Limited
18 Whitehaven Road