Quasarscan Limited, a registered company, was started on 03 Apr 2012. 9429030747944 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. This company has been managed by 4 directors: Beau Michael Butler - an active director whose contract began on 03 Apr 2012,
Paul Stewart Grover - an active director whose contract began on 07 Jun 2016,
Kyle Jonathon Gibson - an inactive director whose contract began on 03 Apr 2012 and was terminated on 23 Sep 2019,
Stephen Paul Martin Brooky - an inactive director whose contract began on 03 Apr 2012 and was terminated on 07 Jun 2016.
Updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: Suite 1, Level 1, 50 Manners Street, Te Aro, Wellington, 6011 (types include: office, delivery).
Quasarscan Limited had been using Level 2, Icentre, 50 Manners Street, Te Aro, Wellington as their registered address up until 29 Mar 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 40 shares (40%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (60%).
Principal place of activity
Suite 1, Level 1, 50 Manners Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, Icentre, 50 Manners Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 04 Jul 2016 to 29 Mar 2019
Address #2: Level 9, 39 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 19 Dec 2013 to 04 Jul 2016
Address #3: Level 5, 265 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 03 Apr 2012 to 19 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Fhloston Paradise Holdings Limited Shareholder NZBN: 9429037476700 |
Wellington 6011 New Zealand |
08 Jun 2016 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Butler, Beau Michael |
Ngaio Wellington 6035 New Zealand |
03 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kumar, Manjula Jayne |
Tawa Wellington 5028 New Zealand |
26 Sep 2019 - 27 Aug 2021 |
Individual | Kumar, Manjula Jayne |
Tawa Wellington 5028 New Zealand |
26 Sep 2019 - 27 Aug 2021 |
Individual | Gibson, Kyle Jonathon |
Normandale Lower Hutt 5010 New Zealand |
03 Apr 2012 - 26 Sep 2019 |
Director | Stephen Paul Martin Brooky |
Tauranga 3110 New Zealand |
03 Apr 2012 - 08 Jun 2016 |
Individual | Brooky, Stephen Paul Martin |
Tauranga 3110 New Zealand |
03 Apr 2012 - 08 Jun 2016 |
Beau Michael Butler - Director
Appointment date: 03 Apr 2012
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Dec 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 08 Apr 2016
Paul Stewart Grover - Director
Appointment date: 07 Jun 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2017
Kyle Jonathon Gibson - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 23 Sep 2019
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 08 Apr 2016
Stephen Paul Martin Brooky - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 07 Jun 2016
Address: Tauranga, 3110 New Zealand
Address used since 11 Apr 2013
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street
Ecademy Limited
Level 1, 7 Dixon Street
Gamesense Limited
Level 1, 149 Vivian Street
Guest Traction Limited
Level 1, 12 Knigges Age
Minutedock Limited
Level 1, 12 Knigges Ave
Montoux Limited
Level 1, 161 Cuba Street
Synty Studios Limited
Level 2, 41 Dixon Street