Quinn Homes Limited was registered on 17 Aug 2010 and issued an NZBN of 9429031421898. The registered LTD company has been run by 3 directors: Peter Anthony David Quinn - an active director whose contract began on 17 Aug 2010,
Peter Anthony Quinn - an active director whose contract began on 17 Aug 2010,
Gillian Quinn - an inactive director whose contract began on 17 Aug 2010 and was terminated on 25 Jun 2013.
As stated in BizDb's information (last updated on 19 Apr 2024), this company filed 1 address: 17 Assisi Street, Mount Pleasant, Christchurch, 8081 (types include: postal, office).
Up until 01 Mar 2021, Quinn Homes Limited had been using 91 Major Hornbrook Road, Mount Pleasant, Christchurch as their physical address.
BizDb identified previous names used by this company: from 20 Sep 2011 to 27 Jun 2016 they were called Quinn Developments Limited, from 12 Aug 2010 to 20 Sep 2011 they were called Cosy Pets Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Quinn, Linda Marian (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Quinn, Peter Anthony David - located at Mount Pleasant, Christchurch. Quinn Homes Limited is categorised as "Building, residential - flats, home units, apartments, etc" (business classification E301910).
Principal place of activity
91 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 91 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 02 Mar 2016 to 01 Mar 2021
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Nov 2015 to 02 Mar 2016
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 03 Nov 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 17 Aug 2010 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Quinn, Linda Marian |
Mount Pleasant Christchurch 8081 New Zealand |
20 Nov 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Quinn, Peter Anthony David |
Mount Pleasant Christchurch 8081 New Zealand |
17 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roper, Roy |
Prebbleton 7604 New Zealand |
28 Sep 2011 - 21 Aug 2013 |
Director | Gillian Quinn |
Prebbleton Prebbleton 7604 New Zealand |
17 Aug 2010 - 21 Aug 2013 |
Individual | Quinn, Gillian |
Prebbleton Prebbleton 7604 New Zealand |
17 Aug 2010 - 21 Aug 2013 |
Peter Anthony David Quinn - Director
Appointment date: 17 Aug 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Jul 2013
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Mar 2017
Peter Anthony Quinn - Director
Appointment date: 17 Aug 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 18 Mar 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Mar 2017
Gillian Quinn - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 25 Jun 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 19 Mar 2012
Baypoint Properties Limited
5 Freeman Street
Fiona And Chris Rentals Two Limited
262 Cannon Hill Crescent
Infinity Construction Limited
272 Cannon Hill Crescent
Birkin Holdings Limited
272 Cannon Hill Crescent
High 5 Limited
139b Major Hornbrook Road
Williams & Associates Business Systems Limited
139 Major Hornbrook Road
Aspen Creek Construction Limited
46 Main Road
Construkt Limited
7a Hilldale Place
G M K Builders Limited
4 Thackers Quay
Maiden Built Limited
10 Settlers Crescent
R.f.y Building Limited
389 Estuary Road
Zenith Construction Limited
124 Major Hornbrook Road