Shortcuts

Quantum Developments Limited

Type: NZ Limited Company (Ltd)
9429030153158
NZBN
4530798
Company Number
Registered
Company Status
Current address
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 30 Jul 2018

Quantum Developments Limited was started on 04 Jul 2013 and issued an NZBN of 9429030153158. This registered LTD company has been managed by 3 directors: James Owen Cooney - an active director whose contract started on 24 Jun 2014,
Steven Cavell Brooks - an active director whose contract started on 24 Jun 2014,
Hugh Owen Cooney - an inactive director whose contract started on 04 Jul 2013 and was terminated on 24 Jun 2014.
According to our information (updated on 05 Apr 2024), this company filed 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Until 30 Jul 2018, Quantum Developments Limited had been using 79 Durham Street South, Sydenham, Christchurch as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Star Developments Limited (an entity) located at Tauranga, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Cooney, James Owen - located at Papanui, Christchurch.
The third share allocation (49 shares, 49%) belongs to 1 entity, namely:
Brooks, Steven Cavell, located at Halswell, Christchurch (a director).

Addresses

Previous addresses

Address: 79 Durham Street South, Sydenham, Christchurch, 8024 New Zealand

Physical address used from 10 Aug 2016 to 30 Jul 2018

Address: 61 Shakespeare Road, Waltham, Christchurch, 8024 New Zealand

Physical address used from 22 Sep 2015 to 10 Aug 2016

Address: 61 Shakespeare Road, Christchurch, 8024 New Zealand

Physical address used from 21 Sep 2015 to 22 Sep 2015

Address: 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered address used from 28 Jan 2015 to 30 Jul 2018

Address: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 19 Aug 2014 to 28 Jan 2015

Address: Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand

Physical address used from 04 Jul 2013 to 21 Sep 2015

Address: Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered address used from 04 Jul 2013 to 19 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Entity (NZ Limited Company) Star Developments Limited
Shareholder NZBN: 9429038597329
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 49
Director Cooney, James Owen Papanui
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 49
Director Brooks, Steven Cavell Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ho Cooney Trustee Limited
Shareholder NZBN: 9429037486365
Company Number: 978567
Entity Ho Cooney Trustee Limited
Shareholder NZBN: 9429037486365
Company Number: 978567

Ultimate Holding Company

14 May 2020
Effective Date
Directors

James Owen Cooney - Director

Appointment date: 24 Jun 2014

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 05 Dec 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 11 Sep 2015


Steven Cavell Brooks - Director

Appointment date: 24 Jun 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Mar 2016


Hugh Owen Cooney - Director (Inactive)

Appointment date: 04 Jul 2013

Termination date: 24 Jun 2014

Address: Matua, Tauranga, 3110 New Zealand

Address used since 04 Jul 2013

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street

Carmen Road Holdings Limited
Unit 3, 245 St Asaph Street