Quivervision Limited was registered on 28 Aug 2012 and issued a New Zealand Business Number of 9429030535763. The registered LTD company has been supervised by 13 directors: Chintaka Ranatunga - an active director whose contract began on 07 Feb 2014,
Julian Conrad Alan Looser - an inactive director whose contract began on 04 Nov 2015 and was terminated on 26 Oct 2021,
Derek Arthur Reeves - an inactive director whose contract began on 01 Jun 2017 and was terminated on 30 Jul 2020,
Adrian James Clark - an inactive director whose contract began on 02 May 2014 and was terminated on 18 Mar 2019,
Julian David Carver - an inactive director whose contract began on 01 Oct 2015 and was terminated on 02 Jan 2017.
According to BizDb's data (last updated on 09 Apr 2024), this company uses 8 addresess: 7A/8 Scotia Place, Auckland Cbd, Auckland, 1010 (registered address),
7A/8 Scotia Place, Auckland Cbd, Auckland, 1010 (service address),
7A/8 Scotia Place, Auckland Cbd, Auckland, 1010 (office address),
7A/8 Scotia Place, Auckland Cbd, Auckland, 1010 (shareregister address) among others.
Until 20 May 2020, Quivervision Limited had been using Level 2, 56 Brown Street, Ponsonby, Auckland as their physical address.
BizDb identified former names for this company: from 27 Aug 2012 to 23 May 2017 they were named Puteko Limited.
A total of 94705 shares are issued to 15 groups (19 shareholders in total). When considering the first group, 14351 shares are held by 1 entity, namely:
Quivervision Limited (an entity) located at Auckland Cbd, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 6.62% shares (exactly 6266 shares) and includes
Darlow, Edwin Joseph Stringer - located at Heathcote Valley, Christchurch.
The next share allocation (1968 shares, 2.08%) belongs to 1 entity, namely:
Still Limited, located at Auckland Central, Auckland (an entity). Quivervision Limited has been classified as "Development of customised computer software nec" (ANZSIC M700050).
Other active addresses
Address #4: Level 2, 56 Brown Street, Ponsonby, Auckland, 1026 New Zealand
Registered address used from 22 Jan 2020
Address #5: 85 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Service & physical address used from 20 May 2020
Address #6: Level 2, 56 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Office address used from 13 Apr 2021
Address #7: 7a/8 Scotia Place, Auckland Cbd, Auckland, 1010 New Zealand
Shareregister & office address used from 18 Dec 2023
Address #8: 7a/8 Scotia Place, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 04 Jan 2024
Principal place of activity
Level 2, 56 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 2, 56 Brown Street, Ponsonby, Auckland, 1026 New Zealand
Physical address used from 22 Jan 2020 to 20 May 2020
Address #2: 1 Kenwyn Street, Level 4, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 Mar 2019 to 22 Jan 2020
Address #3: Floor 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 18 Apr 2018 to 11 Mar 2019
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Oct 2014 to 18 Apr 2018
Address #5: C/- Anderson Creagh Lai, Level 1, 110 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 08 Apr 2014 to 13 Oct 2014
Address #6: 2-31 Pavitt Street, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Dec 2013 to 08 Apr 2014
Address #7: Nzi3, 69 Creyke Road, Ilam, Christchurch, 8140 New Zealand
Physical & registered address used from 23 Sep 2013 to 16 Dec 2013
Address #8: 2-31 Pavitt Street, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Aug 2012 to 23 Sep 2013
Basic Financial info
Total number of Shares: 94705
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14351 | |||
Entity (NZ Limited Company) | Quivervision Limited Shareholder NZBN: 9429030535763 |
Auckland Cbd Auckland 1010 New Zealand |
21 Aug 2023 - |
Shares Allocation #2 Number of Shares: 6266 | |||
Individual | Darlow, Edwin Joseph Stringer |
Heathcote Valley Christchurch 8022 New Zealand |
16 Dec 2013 - |
Shares Allocation #3 Number of Shares: 1968 | |||
Entity (NZ Limited Company) | Still Limited Shareholder NZBN: 9429048509015 |
Auckland Central Auckland 1010 New Zealand |
08 Jun 2023 - |
Shares Allocation #4 Number of Shares: 2488 | |||
Other (Other) | B & A (11) Limited |
Parnell Auckland 1052 New Zealand |
14 Apr 2015 - |
Individual | Peake, William |
Saint Marys Bay Auckland 1011 New Zealand |
12 May 2023 - |
Shares Allocation #5 Number of Shares: 1205 | |||
Entity (NZ Limited Company) | Edgar Capital Long Term Limited Shareholder NZBN: 9429031132121 |
265 Princes Street Dunedin 9016 New Zealand |
26 Mar 2017 - |
Shares Allocation #6 Number of Shares: 927 | |||
Director | Ranatunga, Chintaka |
Parnell Auckland 1052 New Zealand |
17 Mar 2014 - |
Shares Allocation #7 Number of Shares: 8370 | |||
Entity (NZ Limited Company) | Sparkbox Investments Limited Shareholder NZBN: 9429033999159 |
116 Harris Road Auckland 2140 New Zealand |
17 Mar 2014 - |
Shares Allocation #8 Number of Shares: 8987 | |||
Individual | Looser, Julian Conrad Alan |
Mairehau Christchurch 8013 New Zealand |
08 Sep 2013 - |
Shares Allocation #9 Number of Shares: 6750 | |||
Individual | Clark, Adrian James |
Halswell Christchurch 8025 New Zealand |
28 Aug 2012 - |
Director | Adrian James Clark |
Halswell Christchurch 8025 New Zealand |
28 Aug 2012 - |
Shares Allocation #10 Number of Shares: 4329 | |||
Entity (NZ Limited Company) | Gd1 Seed Fund Nominees Limited Shareholder NZBN: 9429030719132 |
Bay Road, Parnell Auckland 1052 New Zealand |
17 Mar 2014 - |
Shares Allocation #11 Number of Shares: 6750 | |||
Individual | Duenser, Andreas |
Sockburn Christchurch 8042 New Zealand |
28 Aug 2012 - |
Director | Andreas Duenser |
Sockburn Christchurch 8042 New Zealand |
28 Aug 2012 - |
Shares Allocation #12 Number of Shares: 4500 | |||
Individual | Williams, Samuel Grant Dawson |
Avonhead Christchurch 8042 New Zealand |
28 Aug 2012 - |
Director | Samuel Grant Dawson Williams |
Avonhead Christchurch 8042 New Zealand |
28 Aug 2012 - |
Shares Allocation #13 Number of Shares: 927 | |||
Individual | Lai, Jeffrey Keng Yew |
Takapuna Auckland 0622 New Zealand |
17 Mar 2014 - |
Shares Allocation #14 Number of Shares: 1808 | |||
Individual | Fukuden, Shunsuke |
Redwood Christchurch 8051 New Zealand |
16 Dec 2013 - |
Shares Allocation #15 Number of Shares: 8762 | |||
Individual | Kelly, Jee Young |
Richmond Christchurch 8013 New Zealand |
28 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Auckland 1010 Auckland 1010 New Zealand |
17 Mar 2014 - 21 Aug 2023 |
Other | B Dash Fund 1 Investment Ltd Partnership |
Toranomon, Minato-ku Tokyo 1005-0001 Japan |
14 Apr 2015 - 21 Jun 2023 |
Entity | Efu Investment Limited Shareholder NZBN: 9429032551358 Company Number: 2175286 |
Auckland 1010 New Zealand |
14 Apr 2015 - 08 Jun 2023 |
Chintaka Ranatunga - Director
Appointment date: 07 Feb 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Jun 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 07 Feb 2014
Julian Conrad Alan Looser - Director (Inactive)
Appointment date: 04 Nov 2015
Termination date: 26 Oct 2021
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 07 Apr 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Nov 2015
Derek Arthur Reeves - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 30 Jul 2020
Address: Parnell, Auckland, 1010 New Zealand
Address used since 01 Jun 2017
Adrian James Clark - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 18 Mar 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 May 2014
Julian David Carver - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 02 Jan 2017
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Alexander M. - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 21 Feb 2016
Address: Racho Palos Verdes, Caliafornia, 90275 United States
Address used since 01 Oct 2015
Edwin Joseph Stringer Darlow - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 08 Apr 2015
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 07 Feb 2014
Gregory John Sitters - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 30 Sep 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 07 Feb 2014
Jee Young Kelly - Director (Inactive)
Appointment date: 28 Aug 2012
Termination date: 02 May 2014
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 28 Aug 2012
Julian Conrad Alan Looser - Director (Inactive)
Appointment date: 02 Sep 2013
Termination date: 07 Feb 2014
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 02 Sep 2013
Andreas Duenser - Director (Inactive)
Appointment date: 28 Aug 2012
Termination date: 02 Sep 2013
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 28 Aug 2012
Samuel Grant Dawson Williams - Director (Inactive)
Appointment date: 28 Aug 2012
Termination date: 02 Sep 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 Aug 2012
Adrian James Clark - Director (Inactive)
Appointment date: 28 Aug 2012
Termination date: 02 Sep 2013
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 28 Aug 2012
The New Zealand Company Limited
Flat 4i, 118 Gladstone Road
Mpjr Orthopaedics Limited
Flat 3i, 118 Gladstone Road
M. J. Jordan Limited
Flat 2k, 118 Gladstone Road
Gladstone Management (2014) Limited
Flat 4e, 118 Gladstone Road
Metrix Imports Limited
Metrix Building, 155 The Strand
Nzpm Co-operative Limited
Metrix Building, 155 The Strand
Canary Data Solutions Limited
24 Balfour Rd
Greenspot Digital Media Group Limited
117-125 Saint Georges Bay Road
International Telematics Holdings Limited
3a, 125 The Strand
Kinetiq Limited
112 Gladstone Road
New Zealand Web Software Services Limited
Flat 306, 88 The Strand
Rush Digital Interactive Limited
Suite 4, Level 2 The Textile Centre