Qsr Concepts Limited, a registered company, was launched on 10 Jan 2013. 9429030441446 is the NZBN it was issued. "Restaurant operation" (business classification H451130) is how the company was classified. This company has been supervised by 6 directors: John Frederick Buell - an active director whose contract started on 10 Jan 2013,
Lucinda Arlene Buell - an active director whose contract started on 01 Aug 2021,
Keith Norman Goodall - an inactive director whose contract started on 10 Jan 2013 and was terminated on 01 Aug 2023,
Conor James Kerlin - an inactive director whose contract started on 10 Jan 2013 and was terminated on 30 Jul 2021,
Tyler Stewart Kerlin - an inactive director whose contract started on 10 Jan 2013 and was terminated on 30 Jul 2021.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 37223, Parnell, Auckland, 1151 (category: postal, office).
Qsr Concepts Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address until 17 Jul 2015.
A total of 100 shares are issued to 8 shareholders (6 groups). The first group includes 34 shares (34%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 51 shares (51%). Lastly there is the third share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Oct 2014 to 17 Jul 2015
Address #2: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 24 Oct 2013 to 20 Oct 2014
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1071 New Zealand
Physical & registered address used from 10 Jan 2013 to 24 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Buell, Lucinda Arlene Kerlin |
Auckland Central Auckland 1010 New Zealand |
10 Jan 2013 - |
Director | Buell, John Frederick |
Auckland Central Auckland 1010 New Zealand |
10 Jan 2013 - |
Entity (NZ Limited Company) | Hauraki Trustee Services (2006) Limited Shareholder NZBN: 9429034219560 |
Quay Park Auckland 1010 New Zealand |
10 Jan 2013 - |
Shares Allocation #2 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Mirage Property Investments Limited Shareholder NZBN: 9429035027287 |
Newmarket Auckland 1023 New Zealand |
10 Jan 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kerlin, Conor James |
Rd 1 Muriwai 0881 New Zealand |
10 Jan 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Buell, Lucinda Arlene Kerlin |
Auckland Central Auckland 1010 New Zealand |
10 Jan 2013 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Kerlin, Tyler Stewart |
Waimauku Waimauku 0812 New Zealand |
10 Jan 2013 - |
Shares Allocation #6 Number of Shares: 10 | |||
Director | Buell, John Frederick |
Auckland Central Auckland 1010 New Zealand |
10 Jan 2013 - |
John Frederick Buell - Director
Appointment date: 10 Jan 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Nov 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Jan 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2017
Lucinda Arlene Buell - Director
Appointment date: 01 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2021
Keith Norman Goodall - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 01 Aug 2023
Address: Point England, Auckland, 1072 New Zealand
Address used since 10 Jan 2013
Conor James Kerlin - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 30 Jul 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Jan 2013
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Aug 2017
Tyler Stewart Kerlin - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 30 Jul 2021
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 30 Jun 2017
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 10 Jan 2013
Grant Murray Stapleton - Director (Inactive)
Appointment date: 10 Jan 2013
Termination date: 25 Aug 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Jan 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
American Burger Company Limited
Level 2, 5-7 Kingdon Street
Brick Bay Wines Limited
Level 2, 123 Carlton Gore Road
Browser Global Solutions Limited
Level 6, 135 Broadway
Leonardo's Pure Italian (2013) Limited
Level 6, 135 Broadway
Mariposa Mt Eden Limited
Level 2, 5-7 Kingdon Street
Mariposa Wharf Limited
Level 2, 5-7 Kingdon Street