Shortcuts

Quipa Limited

Type: NZ Limited Company (Ltd)
9429033097565
NZBN
2004675
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
Current address
253 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 11 Sep 2020

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.

Addresses

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

Contact info
61 47679 5336
Phone
karyn@telpac.net
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 78750000
Individual Roy, Trevor Laurence 21/f Convention Plaza Apartments
1 Harbour Road, Wan Chai, Hong Kong
Individual Rosenhain, Norma Fay 21/f Convention Plaza Apartments
1 Harbour Road, Wan Chai, Hong Kong
Shares Allocation #2 Number of Shares: 8750000
Individual Davis, Anton Nicholas Malvern East
Victoria 3145, Australia
Shares Allocation #3 Number of Shares: 8750000
Individual Marshall, Debbie Sharie The Gardens
Manukau, Auckland
2105
New Zealand
Individual Marshall, Jonathan Edwin The Gardens
Manukau, Auckland
2105
New Zealand
Shares Allocation #4 Number of Shares: 30625000
Individual Lobb, Jason Trevor Grenfell
New South Wales
2810
Australia
Individual Devonshire, Karen Judith Grenfell
New South Wales
2810
Australia
Directors

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

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 Gp Limited
4th Floor, Smith & Caughey Building

Quipa Tech Limited
4th Floor, Smith & Caughey Building

Quipa Nz Limited
4th Floor, Smith & Caughey Building

Similar companies

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