Quix Auckland Limited was started on 13 May 2010 and issued an NZBN of 9429031534765. This registered LTD company has been supervised by 3 directors: John Fitzherbert Kendrick - an active director whose contract began on 13 May 2010,
Glenn Stuart Lewis - an active director whose contract began on 30 Jun 2013,
Craig Stephen Rendle - an inactive director whose contract began on 13 May 2010 and was terminated on 30 Jun 2013.
As stated in our information (updated on 16 Mar 2024), this company registered 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: registered, physical).
Up until 24 Nov 2020, Quix Auckland Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 10000 shares are allocated to 3 groups (6 shareholders in total). In the first group, 4500 shares are held by 2 entities, namely:
Kendrick Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Kendrick Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 500 shares) and includes
Rendle, Stephen Hagen - located at Otahuhu, Auckland.
The third share allotment (5000 shares, 50%) belongs to 3 entities, namely:
Lewis, Tania Marie, located at R D 1, Hellensivlle (an individual),
Lewis Family Trustees Limited, located at Milford, Auckland (an entity),
Lewis, Glenn Stuart, located at Rd1, Hellensville (an individual). Quix Auckland Limited has been categorised as "Drain construction, cleaning or repairing - except sewerage or stormwater drainage networks" (ANZSIC E323110).
Other active addresses
Address #4: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical & service address used from 24 Nov 2020
Principal place of activity
5/4 Civil Place, Rosedale, 0639 New Zealand
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 24 Nov 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 13 May 2010 to 26 Nov 2019
Basic Financial info
Total number of Shares: 10000
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: 4500 | |||
Entity (NZ Limited Company) | Kendrick Trustee Services Limited Shareholder NZBN: 9429051587055 |
Auckland Central Auckland 1010 New Zealand |
16 Nov 2023 - |
Entity (NZ Limited Company) | Kendrick Trustee Limited Shareholder NZBN: 9429051587048 |
Auckland Central Auckland 1010 New Zealand |
16 Nov 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rendle, Stephen Hagen |
Otahuhu Auckland 1062 New Zealand |
07 Sep 2020 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Lewis, Tania Marie |
R D 1 Hellensivlle 0874 New Zealand |
30 Jul 2013 - |
Entity (NZ Limited Company) | Lewis Family Trustees Limited Shareholder NZBN: 9429030254145 |
Milford Auckland 0620 New Zealand |
30 Jul 2013 - |
Individual | Lewis, Glenn Stuart |
Rd1 Hellensville 0874 New Zealand |
30 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kendrick, John Fitzherbert |
Herne Bay Auckland 1011 New Zealand |
13 May 2010 - 16 Nov 2023 |
Individual | Kendrick, John Fitzherbert |
Herne Bay Auckland 1011 New Zealand |
13 May 2010 - 16 Nov 2023 |
Individual | Kendrick, John Fitzherbert |
Herne Bay Auckland 1011 New Zealand |
13 May 2010 - 16 Nov 2023 |
Individual | Kendrick, John Fitzherbert |
Herne Bay Auckland 1011 New Zealand |
13 May 2010 - 16 Nov 2023 |
Individual | Kendrick, Joanne Margaret |
Herne Bay Auckland 1011 New Zealand |
30 Sep 2010 - 16 Nov 2023 |
Individual | Kendrick, Joanne Margaret |
Herne Bay Auckland 1011 New Zealand |
30 Sep 2010 - 16 Nov 2023 |
Individual | Kendrick, Joanne Margaret |
Herne Bay Auckland 1011 New Zealand |
30 Sep 2010 - 16 Nov 2023 |
Individual | Kendrick, Joanne Margaret |
Herne Bay Auckland 1011 New Zealand |
30 Sep 2010 - 16 Nov 2023 |
Entity | J&jk Trustees Limited Shareholder NZBN: 9429030214194 Company Number: 4452582 |
Milford Auckland 0741 New Zealand |
27 Jun 2014 - 16 Nov 2023 |
Entity | J&jk Trustees Limited Shareholder NZBN: 9429030214194 Company Number: 4452582 |
Milford Auckland 0620 New Zealand |
27 Jun 2014 - 16 Nov 2023 |
Individual | Rendle, Craig Stephen |
Rd 1 Manurewa 2576 New Zealand |
30 Sep 2010 - 30 Jul 2013 |
Entity | Lloyd & Associates Limited Shareholder NZBN: 9429038681035 Company Number: 631319 |
30 Sep 2010 - 27 Jun 2014 | |
Individual | Rendle, Morag |
Rd 1 Manurewa 2576 New Zealand |
30 Sep 2010 - 30 Jul 2013 |
Individual | Rendle, Craig Stephen |
Whitford New Zealand |
13 May 2010 - 30 Sep 2010 |
Individual | Carson, Matthew Langley |
Remuera Auckland 1050 New Zealand |
30 Sep 2010 - 30 Jul 2013 |
Entity | Lloyd & Associates Limited Shareholder NZBN: 9429038681035 Company Number: 631319 |
30 Sep 2010 - 27 Jun 2014 |
John Fitzherbert Kendrick - Director
Appointment date: 13 May 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2020
Address: Herne Bay, 1011 New Zealand
Address used since 10 Jul 2016
Glenn Stuart Lewis - Director
Appointment date: 30 Jun 2013
Address: Rd 1, Hellensville, 0874 New Zealand
Address used since 25 Jul 2016
Craig Stephen Rendle - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 30 Jun 2013
Address: Whitford, New Zealand
Address used since 13 May 2010
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Amazon Plumbing And Gasfitting Limited
290 Beach Road
Catapult Plumbing Limited
46 Hurstmere Road
Grime Busters Marketing Limited
319 Beach Road
Hydropro Limited
Level 1, 507 Lake Road
No16 Limited
218 Archers Road
Northern Plumbing Limited
56 Girrahween Drive