Shortcuts

Quantium Solutions (new Zealand) Pty Limited

Type: NZ Limited Company (Ltd)
9429032366020
NZBN
2215585
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I529240
Industry classification code
Freight Forwarding Service Nec
Industry classification description
Current address
Po Box 201236
Auckland Airport
Auckland 2150
New Zealand
Postal & invoice address used since 28 May 2019
5-7 Amelia Earhart Avenue
Airport Oaks
Auckland 2022
New Zealand
Office & delivery address used since 28 May 2019
5-7 Amelia Earhart Avenue
Airport Oaks
Auckland 2022
New Zealand
Registered & physical & service address used since 06 Jun 2019

Quantium Solutions (New Zealand) Pty Limited, a registered company, was started on 06 Mar 2009. 9429032366020 is the business number it was issued. "Freight forwarding service nec" (business classification I529240) is how the company was categorised. This company has been run by 16 directors: Isaac Ming Zhi Mah - an active director whose contract started on 12 Jan 2025,
Andrew Paul Mckenna - an active director whose contract started on 19 Mar 2025,
Richard John Thame - an inactive director whose contract started on 05 Aug 2024 and was terminated on 19 Mar 2025,
Vincent Heng Wee Phang - an inactive director whose contract started on 09 Sep 2021 and was terminated on 12 Jan 2025,
Wenlu Wu - an inactive director whose contract started on 29 Jan 2016 and was terminated on 05 Aug 2024.
Last updated on 12 May 2025, BizDb's database contains detailed information about 1 address: 5-7 Amelia Earhart Avenue, Airport Oaks, Auckland, 2022 (type: registered, physical).
Quantium Solutions (New Zealand) Pty Limited had been using Level 20, 88 Shortland Street, Auckland as their physical address up to 06 Jun 2019.
Past names used by the company, as we identified at BizDb, included: from 06 Mar 2009 to 27 Oct 2009 they were named G3 Worldwide Mail (Nz) Pty Limited.
One entity owns all company shares (exactly 10000 shares) - Quantium Solutions International Pte Ltd - located at 2022, Singapore Post Centre, Singapore 408600.

Addresses

Principal place of activity

5-7 Amelia Earhart Avenue, Airport Oaks, Auckland, 2022 New Zealand


Previous addresses

Address #1: Level 20, 88 Shortland Street, Auckland New Zealand

Physical & registered address used from 03 May 2010 to 06 Jun 2019

Address #2: C/-tnt, Joseph Hammond Dr, Airport, Commercial Park, Auckland International, Airport, Auckland

Physical & registered address used from 06 Mar 2009 to 03 May 2010

Contact info
64 99 259690
28 May 2019 Phone
customerservice.nz@quantiumsolutions.com
28 May 2019 Email
www.quantiumsolutions.com
28 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 07 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Quantium Solutions International Pte Ltd Singapore Post Centre
Singapore 408600

Singapore

Ultimate Holding Company

21 Jul 1991
Effective Date
Singapore Post Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Isaac Ming Zhi Mah - Director

Appointment date: 12 Jan 2025

Address: #17-01, Singapore, 164002 Singapore

Address used since 12 Jan 2025


Andrew Paul Mckenna - Director

Appointment date: 19 Mar 2025

ASIC Name: Quantium Solutions (australia) Pty Ltd

Address: Glen Alpine/nsw, 2560 Australia

Address used since 19 Mar 2025


Richard John Thame - Director (Inactive)

Appointment date: 05 Aug 2024

Termination date: 19 Mar 2025

ASIC Name: Couriers Please Holdings Pty Limited

Address: Strathfield, Nsw, 2135 Australia

Address used since 05 Aug 2024


Vincent Heng Wee Phang - Director (Inactive)

Appointment date: 09 Sep 2021

Termination date: 12 Jan 2025

Address: #01-02, Singapore, 257855 Singapore

Address used since 09 Sep 2021


Wenlu Wu - Director (Inactive)

Appointment date: 29 Jan 2016

Termination date: 05 Aug 2024

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jan 2016


Paul William Coutts - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 01 Sep 2021

Address: Singapore, 359774 Singapore

Address used since 05 Dec 2018


Choon Hock Chan - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 01 Jul 2018

Address: Singapore, 544780 Singapore

Address used since 01 Dec 2017


Sing Mein Ang - Director (Inactive)

Appointment date: 18 Aug 2016

Termination date: 20 Nov 2017

Address: Singapore, 556982 Singapore

Address used since 18 Aug 2016


Sascha Hower - Director (Inactive)

Appointment date: 20 Nov 2014

Termination date: 18 Aug 2016

Address: East Summer Gardens, Singapore, 486187 Singapore

Address used since 20 Nov 2014


Michael Parry - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 29 Jan 2016

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 18 Oct 2013


Thijs Sommen - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 28 Sep 2015

Address: Burgundy Hill, Singapore, 658815 Singapore

Address used since 12 Sep 2012


Keng Leong Woo - Director (Inactive)

Appointment date: 22 Mar 2010

Termination date: 20 Nov 2014

Address: Singapore 449026,

Address used since 22 Mar 2010


Peter Ilic - Director (Inactive)

Appointment date: 12 Sep 2012

Termination date: 18 Oct 2013

Address: Parramatta, Nsw, 2150 Australia

Address used since 12 Sep 2012


Hin Lee Ng - Director (Inactive)

Appointment date: 22 Mar 2010

Termination date: 12 Sep 2012

Address: Singapore 127898,

Address used since 22 Mar 2010


Hui Ling Goh - Director (Inactive)

Appointment date: 21 Jun 2010

Termination date: 12 Sep 2012

Address: 13-04, Jurong, 609783 Singapore

Address used since 21 Jun 2010


Yew Hwa Teo - Director (Inactive)

Appointment date: 06 Mar 2009

Termination date: 21 Jun 2010

Address: Singapore 465603,

Address used since 06 Mar 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies