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 25 May 2025), 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, house construction" (business classification E301120).
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: 04 May 2025
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
Bat Group Limited
17 Michael Avenue
Conamen Limited
218 Cannon Hill Crescent
Erne Construction Limited
17 Rangatira Terrace
Heffer Properties Limited
3 Brigid Place
Infinity Construction Limited
272 Cannon Hill Crescent
Revolution Construction Limited
218 Cannon Hill Crescent