Quantum Aspects Limited, a registered company, was registered on 21 Apr 2011. 9429031121767 is the New Zealand Business Number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company was classified. This company has been supervised by 3 directors: James Collin West - an active director whose contract began on 21 Apr 2011,
Vanessa Irene West - an active director whose contract began on 25 Aug 2012,
Vanessa Irene Mcintosh - an active director whose contract began on 25 Aug 2012.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 4 Tupelo Street, Pukete, Hamilton, 3200 (category: postal, office).
Quantum Aspects Limited had been using 113 Te Huia Drive, Flagstaff, Hamilton as their registered address until 27 Mar 2020.
A total of 125000 shares are allocated to 2 shareholders (2 groups). The first group includes 18750 shares (15 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 106250 shares (85 per cent).
Principal place of activity
376 Port Hills Road, Hillsborough, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 113 Te Huia Drive, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 17 Apr 2019 to 27 Mar 2020
Address #2: 376 Port Hills Road, Hillsborough, Christchurch, 8022 New Zealand
Registered & physical address used from 16 Jan 2012 to 17 Apr 2019
Address #3: 61 Glenroy Street, Woolston, Christchurch, 8062 New Zealand
Physical & registered address used from 21 Apr 2011 to 16 Jan 2012
Basic Financial info
Total number of Shares: 125000
Annual return filing month: March
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18750 | |||
Director | West, Vanessa Irene |
Pukete Hamilton 3200 New Zealand |
25 May 2023 - |
Shares Allocation #2 Number of Shares: 106250 | |||
Director | West, James Collin |
Pukete Hamilton 3200 New Zealand |
21 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, Vanessa Irene |
Pukete Hamilton 3200 New Zealand |
25 Aug 2012 - 25 May 2023 |
James Collin West - Director
Appointment date: 21 Apr 2011
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Mar 2020
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Aug 2011
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 09 Apr 2019
Vanessa Irene West - Director
Appointment date: 25 Aug 2012
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Mar 2020
Vanessa Irene Mcintosh - Director
Appointment date: 25 Aug 2012
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Mar 2020
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 25 Aug 2012
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 09 Apr 2019
Hilldale Holdings Limited
Flat 1, 2 Hilldale Place
Solid Code Limited
21 Brabourne Street
Construkt Limited
7a Hilldale Place
Complete Autoglass Limited
8 Lucienne Place
Qms Holdings Limited
5 The Kilns
Ivy South Limited
5 The Kilns
Connected Living Limited
79 Fifield Terrace
Epoch Limited
4 Swanton Drive
Oceania Projects Limited
37 Sullivan Avenue
Okey Design Limited
14 Ramahana Road
Pacific Builds Homes & Lifestyles Limited
23 Heathcote Street
Resilient Projects Limited
84 Sandwich Road