Quipa Holdings Limited, a registered company, was incorporated on 12 Oct 2007. 9429033097695 is the New Zealand Business Number it was issued. "Investment - patents and copyrights" (business classification L664020) is how the company is categorised. The company has been managed by 7 directors: Karen Judith Devonshire - an active director whose contract started on 12 Oct 2007,
Trevor Roy - an active director whose contract started on 28 Mar 2008,
Jason Trevor Lobb - an inactive director whose contract started on 12 Oct 2007 and was terminated on 28 Feb 2014,
Greg Rudd - an inactive director whose contract started on 28 Mar 2008 and was terminated on 10 Nov 2009,
Norma Rosenhain - an inactive director whose contract started on 28 Mar 2008 and was terminated on 10 Nov 2009.
Last updated on 14 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: 253 Queen Street, Auckland Central, Auckland, 1010 (registered address),
253 Queen Street, Auckland Central, Auckland, 1010 (physical address),
253 Queen Street, Auckland Central, Auckland, 1010 (service address),
4Th Floor, Smith & Caughey Building, 253 Queen Street, 2Auckland, 1010 (office address) among others.
Quipa Holdings Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, 2Auckland as their physical address until 11 Sep 2020.
A total of 22500000 shares are allotted to 7 shareholders (4 groups). The first group includes 1250000 shares (5.56 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 1250000 shares (5.56 per cent). Lastly there is the third share allocation (4375000 shares 19.44 per cent) made up of 2 entities.
Principal place of activity
4th Floor, Smith & Caughey Building, 253 Queen Street, 2auckland, 1010 New Zealand
Previous addresses
Address #1: 4th Floor, Smith & Caughey Building, 253 Queen Street, 2auckland, 1010 New Zealand
Physical & registered address used from 02 Jun 2016 to 11 Sep 2020
Address #2: A J Park, Level 14 Amp Centre, 29 Customs Street West, Auckland 1010 New Zealand
Physical & registered address used from 25 May 2010 to 02 Jun 2016
Address #3: Tenancy 1, Ground Floor,, 2 Kalmia Street, Greenlane, Auckland
Physical address used from 03 Sep 2009 to 25 May 2010
Address #4: Tenancy 1, Ground Floor, 2 Kalmia St, Greenlane, Auckland
Registered address used from 03 Sep 2009 to 25 May 2010
Address #5: Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland
Registered & physical address used from 17 Jan 2008 to 03 Sep 2009
Address #6: C/-a J Park Law, Level 14, Amp Centre, 29 Customs Street West, Auckland
Physical & registered address used from 12 Oct 2007 to 17 Jan 2008
Basic Financial info
Total number of Shares: 22500000
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: 1250000 | |||
Individual | Davis, Anton Nicholas |
Malvern East Victoria 3145, Australia |
29 Jan 2008 - |
Shares Allocation #2 Number of Shares: 1250000 | |||
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 #3 Number of Shares: 4375000 | |||
Individual | Lobb, Jason Trevor |
Grenfell New South Wales 2810 Australia |
12 Oct 2007 - |
Individual | Devonshire, Karen Judith |
Grenfell New South Wales 2810 Australia |
12 Oct 2007 - |
Shares Allocation #4 Number of Shares: 11250000 | |||
Individual | Rosenhain, Norma Fay |
21/f Convention Plaza Apartments 1 Harbour Road, Wan Chai, Hong Kong |
29 Jan 2008 - |
Individual | Roy, Trevor Laurence |
21/f Convention Plaza Apartments 1 Harbour Road, Wan Chai, Hong Kong |
29 Jan 2008 - |
Karen Judith Devonshire - Director
Appointment date: 12 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
Address: 810 Pacific Highway, Gordon, Nsw, 2072 Australia
Trevor Roy - Director
Appointment date: 28 Mar 2008
Address: 21f Covention Plaze Apartments, 1 Harbour Road, Wan Chai, Hong Kong SAR China
Address used since 28 Mar 2008
Jason Trevor Lobb - Director (Inactive)
Appointment date: 12 Oct 2007
Termination date: 28 Feb 2014
Address: Grenfell, Nsw, 2810 Australia
Address used since 09 Nov 2010
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
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
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
Jon Marshall - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 10 Nov 2009
Address: The Gardens, Manukau, 2105 New Zealand
Address used since 27 Aug 2009
Service Dynamics Limited
4th Floor
Stey Holdings Limited
4th Floor
Qin Family Trustee Limited
4th Floor
Sdi Holdings Limited
4th Floor Smith & Caughey Bldg
Swan Railley Architects (australasia) Limited
7th Floor
Vifx Systems Limited
Smith And Caughey's Building
1above Ip Limited
Level 8, 120 Albert Street
Burger Fuel International Limited
Level 4, 152 Fanshawe Street
Epicurean Dairy Brand Co Limited
120 Albert Street
Nzimmigrationmedicals Limited
Level 4, One Queen Street
Orr Holdings Limited
Level 29, 188 Quay Street
Tyche Corporation Limited
Level 29, 188 Quay Street