Quipa Limited, a registered company, was launched on 11 Oct 2007. 9429033097565 is the NZBN it was issued. "Computer software wholesaling" (ANZSIC F349207) is how the company has been classified. The company has been supervised by 7 directors: Karyn Devonshire - an active director whose contract began on 11 Oct 2007,
Trevor Roy - an active director whose contract began on 28 Mar 2008,
Jason Trevor Lobb - an inactive director whose contract began on 11 Oct 2007 and was terminated on 28 Feb 2014,
Jon Marshall - an inactive director whose contract began on 28 Mar 2008 and was terminated on 10 Nov 2009,
Anton Davis - an inactive director whose contract began on 28 Mar 2008 and was terminated on 10 Nov 2009.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 253 Queen Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Quipa Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address until 11 Sep 2020.
Previous names used by the company, as we established at BizDb, included: from 11 Oct 2007 to 23 Nov 2007 they were called Quipa Corp Limited.
A total of 157500000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 78750000 shares (50 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 8750000 shares (5.56 per cent). Lastly there is the next share allocation (8750000 shares 5.56 per cent) made up of 2 entities.
Principal place of activity
4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Jun 2016 to 11 Sep 2020
Address: Aj Park, Level 14 Amp Centre, 29 Customs Street West, Auckland 1010 New Zealand
Registered & physical address used from 25 May 2010 to 02 Jun 2016
Address: Tenancy 1, Ground Floor, 2 Kalmia Street, Greenlane, Auckland
Registered & physical address used from 02 Jul 2009 to 25 May 2010
Address: Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland
Physical & registered address used from 17 Jan 2008 to 02 Jul 2009
Address: C/-a J Park Law, Level 14, Amp Centre, 29 Customs Street West, Auckland
Registered & physical address used from 11 Oct 2007 to 17 Jan 2008
Basic Financial info
Total number of Shares: 157500000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78750000 | |||
Individual | Roy, Trevor Laurence |
21/f Convention Plaza Apartments 1 Harbour Road, Wan Chai, Hong Kong |
29 Jan 2008 - |
Individual | Rosenhain, Norma Fay |
21/f Convention Plaza Apartments 1 Harbour Road, Wan Chai, Hong Kong |
29 Jan 2008 - |
Shares Allocation #2 Number of Shares: 8750000 | |||
Individual | Davis, Anton Nicholas |
Malvern East Victoria 3145, Australia |
29 Jan 2008 - |
Shares Allocation #3 Number of Shares: 8750000 | |||
Individual | Marshall, Debbie Sharie |
The Gardens Manukau, Auckland 2105 New Zealand |
29 Jan 2008 - |
Individual | Marshall, Jonathan Edwin |
The Gardens Manukau, Auckland 2105 New Zealand |
29 Jan 2008 - |
Shares Allocation #4 Number of Shares: 30625000 | |||
Individual | Lobb, Jason Trevor |
Grenfell New South Wales 2810 Australia |
11 Oct 2007 - |
Individual | Devonshire, Karen Judith |
Grenfell New South Wales 2810 Australia |
11 Oct 2007 - |
Karyn Devonshire - Director
Appointment date: 11 Oct 2007
ASIC Name: Quipa Pty Ltd
Address: Grenfell, New South Wales, 2810 Australia
Address used since 01 Sep 2020
Address: Pymble, New South Wales, 2073 Australia
Address: 810 Pacific Highway, Gordon, Nsw, 2072 Australia
Address: Grenfell, New South Wales, 2810 Australia
Address used since 26 May 2014
Trevor Roy - Director
Appointment date: 28 Mar 2008
Address: 21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong SAR China
Address used since 28 Mar 2008
Jason Trevor Lobb - Director (Inactive)
Appointment date: 11 Oct 2007
Termination date: 28 Feb 2014
Address: Grenfell Nsw 2810, Australia,
Address used since 14 Jun 2009
Jon Marshall - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 10 Nov 2009
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 18 May 2010
Anton Davis - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 10 Nov 2009
Address: Malvern East, Vic 3145, Australia,
Address used since 28 Mar 2008
Norma Rosenhain - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 10 Nov 2009
Address: 21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,
Address used since 28 Mar 2008
Greg Rudd - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 10 Nov 2009
Address: Nudgee, Queensland 4014, Australia,
Address used since 28 Mar 2008
Bliss Beauty Limited
4th Floor Smith & Caughey
Bell Corporate Trustee Limited
4th Floor
Reef Sports Limited
4th Floor, Smith And Caughey Building
Quipa Gp Limited
4th Floor, Smith & Caughey Building
Quipa Tech Limited
4th Floor, Smith & Caughey Building
Quipa Nz Limited
4th Floor, Smith & Caughey Building
Butter House Limited
Level 3, 1-3 Albert Street
Genesys Cloud Services New Zealand Limited
Level 4, 152 Fanshawe Street
Koda Technology Limited
120 Albert Street
Mish Guru Limited
Level 14, 396 Queen Street
Quipa Tech Limited
4th Floor, Smith & Caughey Building
Rhipe New Zealand Limited
Level 10, 203 Queen Street