Shortcuts

Quantum Aspects Limited

Type: NZ Limited Company (Ltd)
9429031121767
NZBN
3369671
Company Number
Registered
Company Status
116128901
GST Number
No Abn Number
Australian Business Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
4 Tupelo Street
Pukete
Hamilton 3200
New Zealand
Physical & registered & service address used since 27 Mar 2020
4 Tupelo Street
Pukete
Hamilton 3200
New Zealand
Postal & office & delivery address used since 07 Aug 2020

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).

Addresses

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

Contact info
64 27 8477499
09 Apr 2019 Phone
jcwest@xtra.co.nz
09 Apr 2019 Email
www.qaspects.com
09 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 18750
Director West, Vanessa Irene Pukete
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 106250
Director West, James Collin Pukete
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintosh, Vanessa Irene Pukete
Hamilton
3200
New Zealand
Directors

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

Nearby companies

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

Similar companies

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