Quantox Rentals Limited, a registered company, was launched on 16 Feb 2012. 9429030791671 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been managed by 2 directors: Diane Evans - an active director whose contract began on 16 Feb 2012,
Paul Anthony Evans - an active director whose contract began on 16 Feb 2012.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Quail Ridge Country Club, 18 Leatham Terrace, Kerikeri, 0230 (category: postal, office).
Quantox Rentals Limited had been using Quail Ridge Country Club, 14 Leatham Terrace, Kerikeri as their registered address up until 12 Apr 2022.
A total of 300 shares are allocated to 5 shareholders (3 groups). The first group includes 120 shares (40%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 30 shares (10%). Lastly we have the 3rd share allocation (30 shares 10%) made up of 1 entity.
Principal place of activity
5 Tealmere Grove, Maunu, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Quail Ridge Country Club, 14 Leatham Terrace, Kerikeri, 0230 New Zealand
Registered address used from 07 Jan 2021 to 12 Apr 2022
Address #2: Quail Ridge Country Club, 14 Leatham Terrace, Kerikeri, 0230 New Zealand
Physical address used from 07 Jan 2021 to 29 Apr 2022
Address #3: 408 Quail Ridge Country Club, 82 Rainbow Falls Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 14 Sep 2020 to 07 Jan 2021
Address #4: 5 Tealmere Grove, Maunu, Whangarei, 0110 New Zealand
Registered & physical address used from 18 Sep 2014 to 14 Sep 2020
Address #5: 22 Ngatira Place, Snells Beach, Rodney, 0920 New Zealand
Registered & physical address used from 16 Feb 2012 to 18 Sep 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Individual | Evans, Diane |
18 Leatham Terace Kerikeri 0230 New Zealand |
16 Feb 2012 - |
Individual | Evans, Paul Anthony |
18 Leatham Terrace Kerikeri 0230 New Zealand |
16 Feb 2012 - |
Director | Evans, Paul Anthony |
18 Leatham Terrace Kerikeri 0230 New Zealand |
16 Feb 2012 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Evans, Diane |
18 Leatham Terrace Kerikeri 0230 New Zealand |
16 Feb 2012 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Evans, Paul Anthony |
18 Leatham Terrace Kerikeri 0230 New Zealand |
16 Feb 2012 - |
Diane Evans - Director
Appointment date: 16 Feb 2012
Address: 18 Leatham Terrace, Kerikeri, 0230 New Zealand
Address used since 04 Apr 2022
Address: 14 Leatham Terrace, Kerikeri, 0230 New Zealand
Address used since 04 Sep 2020
Address: 82 Rainbow Falls Road, Kerikeri, 0230 New Zealand
Address used since 04 Sep 2020
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 May 2014
Paul Anthony Evans - Director
Appointment date: 16 Feb 2012
Address: 18 Leatham Terrace, Kerikeri, 0230 New Zealand
Address used since 04 Apr 2022
Address: 14 Leatham Terrace, Kerikeri, 0230 New Zealand
Address used since 21 May 2014
Address: 82 Rainbow Falls Road, Kerikeri, 0230 New Zealand
Address used since 21 May 2014
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 May 2014
Highmeadows Limited
4a Tealmere Grove
Solarei Limited
73 Highfield Way
Independent Brands Limited
10 Rockwall Place
Flytrap Factory Limited
6 Rockwall Place
John Karalus Limited
6 Rockwall Place
Tui Chiropractic Limited
425 Maunu Road
Home Suite Home Limited
103 Austin Road
Oceanz Apparel Limited
25 Michel Colombon Close
Olympic Investments Limited
124 Raumanga Heights Drive
Pure Horizons Limited
34 Pompallier Estate Drive
Rudolph Property Investments Limited
411 Maunu Road
Tediek Trustee Limited
27 Silverstream Road