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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Star Developments Limited Shareholder NZBN: 9429038597329 |
Tauranga Tauranga 3110 New Zealand |
16 Oct 2014 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Cooney, James Owen |
Papanui Christchurch 8052 New Zealand |
24 Jun 2014 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Brooks, Steven Cavell |
Halswell Christchurch 8025 New Zealand |
24 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ho Cooney Trustee Limited Shareholder NZBN: 9429037486365 Company Number: 978567 |
04 Jul 2013 - 24 Jun 2014 | |
Entity | Ho Cooney Trustee Limited Shareholder NZBN: 9429037486365 Company Number: 978567 |
04 Jul 2013 - 24 Jun 2014 |
Ultimate Holding Company
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
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