Shortcuts

Quipa Gp Limited

Type: NZ Limited Company (Ltd)
9429032528213
NZBN
2180228
Company Number
Registered
Company Status
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
4th Floor, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Physical & registered address used since 02 Jun 2016

Quipa Gp Limited, a registered company, was started on 07 Nov 2008. 9429032528213 is the NZ business identifier it was issued. "Development of computer software for mass production" (ANZSIC J542005) is how the company was classified. The company has been run by 7 directors: Karyn Devonshire - an active director whose contract began on 07 Nov 2008,
Trevor Laurence Roy - an active director whose contract began on 07 Nov 2008,
Jason Trevor Lobb - an inactive director whose contract began on 07 Nov 2008 and was terminated on 28 Feb 2014,
Greg Rudd - an inactive director whose contract began on 07 Nov 2008 and was terminated on 10 Nov 2009,
Norma Fay Rosenhain - an inactive director whose contract began on 07 Nov 2008 and was terminated on 10 Nov 2009.
Updated on 14 Sep 2021, BizDb's data contains detailed information about 1 address: 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (category: physical, registered).
Quipa Gp Limited had been using Level 14 Amp Centre, 29 Customs Street West, Auckland as their registered address up to 02 Jun 2016.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group includes 315 shares (31.5%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 95 shares (9.5%). Finally the third share allocation (90 shares 9%) made up of 2 entities.

Addresses

Principal place of activity

Gilligan Sheppard, 253 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address: Level 14 Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 04 Oct 2010 to 02 Jun 2016

Address: Tenancy 1, Ground Floor, 2 Kalmia Street, Greenlane, Auckland New Zealand

Registered address used from 01 Sep 2009 to 04 Oct 2010

Address: Tenancy 1, Ground Floor,, 2 Kalmia Street, Greenlane, Auckland New Zealand

Physical address used from 01 Sep 2009 to 04 Oct 2010

Address: Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland

Registered & physical address used from 07 Nov 2008 to 01 Sep 2009

Contact info
61 476 795336
Phone
karyn@telpac.net
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 03 Sep 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 315
Individual Karyn Judith Devonshire Grenfell
Nsw
2810
Australia
Individual Jason Trevor Lobb Grenfell
New South Wales
2810
Australia
Shares Allocation #2 Number of Shares: 95
Other Climax Holdings Pty Limited Thornleigh
New South Wales 2120, Australia
Shares Allocation #3 Number of Shares: 90
Individual Jonathan Edwin Marshall The Gardens
Manukau City 2105, Auckland

New Zealand
Individual Debbie Sharie Marshall The Gardens
Manukau City 2105, Auckland

New Zealand
Shares Allocation #4 Number of Shares: 90
Individual Anton Nicholas Davis Malvern East
Vic 3145, Australia
Shares Allocation #5 Number of Shares: 95
Other Silvercrest Investment Holdings Limited Road Town
Tortola, British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - King Cosmos Investments Limited
Other King Cosmos Investments Limited
Directors

Karyn Devonshire - Director

Appointment date: 07 Nov 2008

ASIC Name: Quipa Pty Ltd

Address: Pymble, New South Wales, 2073 Australia

Address: Grenfell, New South Wales, 2810 Australia

Address used since 01 Sep 2020

Address: 810 Pacific Highway, Gordon, Nsw, 2072 Australia

Address: Grenfell, Nsw, 2810 Australia

Address used since 20 Aug 2014

Address: 810 Pacific Highway, Gordon, Nsw, 2072 Australia


Trevor Laurence Roy - Director

Appointment date: 07 Nov 2008

Address: 21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong SAR China

Address used since 07 Nov 2008


Jason Trevor Lobb - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 28 Feb 2014

Address: Grenfell, Nsw, 2810 Australia

Address used since 26 Aug 2013


Greg Rudd - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 10 Nov 2009

Address: Nudgee, Queensland 4014, Australia,

Address used since 07 Nov 2008


Norma Fay Rosenhain - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 10 Nov 2009

Address: 21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,

Address used since 07 Nov 2008


Jonathan Edwin Marshall - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 10 Nov 2009

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 25 Aug 2009


Anton Nicholas Davis - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 10 Nov 2009

Address: Malvern East, Vic 3145, Australia,

Address used since 07 Nov 2008

Nearby companies

Bliss Beauty Limited
4th Floor Smith & Caughey

Bell Corporate Trustee Limited
4th Floor

Reef Sports Limited
4th Floor, Smith And Caughey Building

Quipa Tech Limited
4th Floor, Smith & Caughey Building

Quipa Nz Limited
4th Floor, Smith & Caughey Building

Sterling Outsource Solutions Limited
Level 4, 253 Queen Street

Similar companies

Cloud Dev Limited
Leval 1, 228 Queen Street

Contactsuite Limited
Level 2

Foster Moore International Limited
Level 6, Durham House

Infinity Ventures Limited
9d/396 Queen Street

Quipa Holdings Gp Limited
4th Floor, Smith & Caughey Building

Simpro Software New Zealand Limited
Level 4, 369 Queen Street