Quix New Zealand Limited was incorporated on 09 Apr 2010 and issued an NZ business identifier of 9429031581141. This registered LTD company has been managed by 11 directors: John Fitzherbert Kendrick - an active director whose contract began on 09 Apr 2010,
David John Henderson - an active director whose contract began on 08 Nov 2019,
Maurice James Tusa - an active director whose contract began on 30 Nov 2022,
Glenn Stuart Lewis - an active director whose contract began on 30 Nov 2022,
Donald Rodney Jaine - an inactive director whose contract began on 09 Apr 2010 and was terminated on 30 Nov 2022.
As stated in our data (updated on 13 Mar 2024), this company uses 1 address: Unit 5, 4 Civil Place, Rosedale,Auckland,0632, New Zealand, Rosedale, Auckland, 0632 (types include: delivery, postal).
Up until 11 Nov 2020, Quix New Zealand Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 26400 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 6600 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.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 6600 shares) and includes
Tusa, Maurice James - located at Mount Eden, Auckland.
The 3rd share allotment (6600 shares, 25%) belongs to 1 entity, namely:
Henderson, David John, located at Green Bay, Auckland (an individual). Quix New Zealand Limited was classified as "Plumbing - except marine" (ANZSIC E323150).
Other active addresses
Address #4: Unit 5, 4 Civil Place,rosedale,auckland 0632, New Zealand, Rosedale, Auckland, 0632 New Zealand
Office address used from 25 Nov 2022
Principal place of activity
55 View Road, Campbells Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 11 Nov 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 09 Apr 2010 to 26 Nov 2019
Basic Financial info
Total number of Shares: 26400
Annual return filing month: November
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6600 | |||
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: 6600 | |||
Individual | Tusa, Maurice James |
Mount Eden Auckland 1024 New Zealand |
09 Nov 2019 - |
Shares Allocation #3 Number of Shares: 6600 | |||
Individual | Henderson, David John |
Green Bay Auckland 0604 New Zealand |
09 Nov 2019 - |
Shares Allocation #4 Number of Shares: 6600 | |||
Individual | Lewis, Tania Marie |
Flat Bush Auckland 2016 New Zealand |
24 Apr 2015 - |
Individual | Lewis, Glenn Stuart |
Flat Bush Auckland 2016 New Zealand |
24 Apr 2015 - |
Entity (NZ Limited Company) | Lewis Family Trustees Limited Shareholder NZBN: 9429030254145 |
Milford Auckland 0620 New Zealand |
24 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kendrick, John Fitzherbert |
Herne Bay Auckland 1011 New Zealand |
09 Apr 2010 - 16 Nov 2023 |
Individual | Kendrick, John Fitzherbert |
Herne Bay Auckland 1011 New Zealand |
09 Apr 2010 - 16 Nov 2023 |
Individual | Kendrick, Joanne Margaret |
Herne Bay Auckland 1011 New Zealand |
15 Sep 2010 - 16 Nov 2023 |
Entity | Giaconda Limited Shareholder NZBN: 9429032653403 Company Number: 2152969 |
Accountants, 145 Kitchener Rd, Milford North Shore City 0620 |
09 Apr 2010 - 28 Nov 2022 |
Individual | Kendrick, John Fitzherbert |
Herne Bay Auckland 1011 New Zealand |
09 Apr 2010 - 16 Nov 2023 |
Individual | Kendrick, Joanne Margaret |
Herne Bay Auckland 1011 New Zealand |
15 Sep 2010 - 16 Nov 2023 |
Individual | Kendrick, Joanne Margaret |
Herne Bay Auckland 1011 New Zealand |
15 Sep 2010 - 16 Nov 2023 |
Entity | J&jk Trustees Limited Shareholder NZBN: 9429030214194 Company Number: 4452582 |
Milford Auckland Null 0741 New Zealand |
05 Jun 2013 - 16 Nov 2023 |
Entity | J&jk Trustees Limited Shareholder NZBN: 9429030214194 Company Number: 4452582 |
Milford Auckland 0620 New Zealand |
05 Jun 2013 - 16 Nov 2023 |
Entity | Curideo Group Limited Shareholder NZBN: 9429036366927 Company Number: 1233052 |
Cambridge |
09 Apr 2010 - 28 Nov 2022 |
Individual | Geor, David Mark |
Kawakawa Bay Auckland 2585 New Zealand |
09 Apr 2010 - 28 Nov 2022 |
Entity | Volterra Holdings Limited Shareholder NZBN: 9429035304937 Company Number: 1530772 |
Parnell Auckland |
09 Apr 2010 - 28 Nov 2022 |
Entity | Shs Consolidated Limited Shareholder NZBN: 9429038982262 Company Number: 548116 |
Ellerslie Auckland 1051 New Zealand |
09 Apr 2010 - 28 Nov 2022 |
Entity | Miro Partners Limited Shareholder NZBN: 9429038623370 Company Number: 644742 |
Palm Beach Waiheke Island 1081 New Zealand |
30 Nov 2016 - 28 Nov 2022 |
Individual | Hobbs, Emmet John |
Parnell Auckland 1052 New Zealand |
09 Apr 2010 - 28 Nov 2022 |
Individual | Rendle, Morag |
Rd 1 Manurewa , Auckland 2576 New Zealand |
15 Sep 2010 - 24 Apr 2015 |
Individual | Peterson, Richard Dale |
Parnell Auckland 1052 New Zealand |
15 Sep 2010 - 28 Nov 2022 |
Individual | Ellis, Kimmitt Rowland |
Parnell Auckland 1052 New Zealand |
09 Apr 2010 - 28 Nov 2022 |
Individual | Geor, David Mark |
Kawakawa Bay Auckland 2585 New Zealand |
09 Apr 2010 - 28 Nov 2022 |
Entity | Azura Consultants Limited Shareholder NZBN: 9429038575884 Company Number: 655326 |
Chartered Accountants 145 Kitchener Road`, Milford |
09 Apr 2010 - 28 Nov 2022 |
Individual | Chichester, Gregory John |
Whenuapai Auckland 0618 New Zealand |
09 Nov 2019 - 03 Nov 2021 |
Entity | Lloyd & Associates Limited Shareholder NZBN: 9429038681035 Company Number: 631319 |
15 Sep 2010 - 05 Jun 2013 | |
Individual | Rendle, Craig Stephen |
Rd 1 Manurewa 2576 New Zealand |
15 Sep 2010 - 24 Apr 2015 |
Entity | Lloyd & Associates Limited Shareholder NZBN: 9429038681035 Company Number: 631319 |
15 Sep 2010 - 05 Jun 2013 | |
Individual | Carson, Matthew |
Rd 1 Manurewa , Auckland 2576 New Zealand |
15 Sep 2010 - 24 Apr 2015 |
John Fitzherbert Kendrick - Director
Appointment date: 09 Apr 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Dec 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 30 Nov 2015
David John Henderson - Director
Appointment date: 08 Nov 2019
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 08 Nov 2019
Maurice James Tusa - Director
Appointment date: 30 Nov 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Nov 2022
Glenn Stuart Lewis - Director
Appointment date: 30 Nov 2022
Address: Rd 1, South Head, 0874 New Zealand
Address used since 30 Nov 2022
Donald Rodney Jaine - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 30 Nov 2022
Address: Campbell's Bay, Auckland, 0630 New Zealand
Address used since 03 Nov 2021
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 09 Dec 2014
Alister John Lawrence - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 30 Nov 2022
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 28 Nov 2014
Gregory John Chichester - Director (Inactive)
Appointment date: 08 Nov 2019
Termination date: 01 Apr 2021
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 08 Nov 2019
Maurice George Kidd - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 08 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Nov 2015
David Mark Geor - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 08 Nov 2019
Address: Clevedon, Auckland, 2248 New Zealand
Address used since 30 Nov 2015
Craig Stephen Rendle - Director (Inactive)
Appointment date: 08 Sep 2010
Termination date: 01 Apr 2013
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 08 Sep 2010
Kimmitt Rowland Ellis - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 31 Oct 2012
Address: Parnell, Auckland 1052,
Address used since 09 Apr 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
A P Plumbers Limited
20 Dallinghoe Crescent
Allied Plumbing, Gas And Drainage Limited
145 Kitchener Road
Exspurt Plumbing Limited
C/-alan Hall Ca Ltd
Link Plumbing Nz Limited
145 Kitchener Road
Mainly Gas & Plumbing Services 2012 Limited
6 Anakiwa Place
Swift Plumbing Limited
27 Ocean View Road