Shortcuts

Myquote Limited

Type: NZ Limited Company (Ltd)
9429034200094
NZBN
1796656
Company Number
Registered
Company Status
096532210
GST Number
No Abn Number
Australian Business Number
E329920
Industry classification code
Building Completion Services - All Trades Subcontracted
Industry classification description
Current address
Level 2, 292 Kilmore Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 16 Jun 2020
Po Box 36805
Merivale
Christchurch 8146
New Zealand
Postal address used since 16 Jun 2020
Level 1, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Nov 2022

Myquote Limited was registered on 08 May 2006 and issued an NZBN of 9429034200094. This registered LTD company has been supervised by 10 directors: Robert Eliahu Sharon-Zisper - an active director whose contract began on 08 Dec 2021,
Jaco Jonker - an active director whose contract began on 12 Dec 2022,
Melissa Carol Fahey - an inactive director whose contract began on 08 Dec 2021 and was terminated on 12 Dec 2022,
Mark Dickson - an inactive director whose contract began on 08 May 2006 and was terminated on 08 Dec 2021,
Jeremy Wyn-Harris - an inactive director whose contract began on 08 May 2006 and was terminated on 08 Dec 2021.
As stated in BizDb's information (updated on 07 Mar 2024), this company uses 4 addresses: Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (office address),
Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (delivery address),
Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address) among others.
Until 04 Nov 2022, Myquote Limited had been using Level 2, 292 Kilmore Street, Christchurch Central, Christchurch as their registered address.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Hipages Group Holdings Limited (an other) located at 255 Pitt Street, Sydney, Nsw postcode 2000. Myquote Limited has been classified as "Building completion services - all trades subcontracted" (ANZSIC E329920).

Addresses

Other active addresses

Address #4: Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Office & delivery address used from 15 Jun 2023

Principal place of activity

Level 2, 292 Kilmore Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 2, 292 Kilmore Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 14 Jun 2018 to 04 Nov 2022

Address #2: 292 Kilmore Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 15 May 2013 to 14 Jun 2018

Address #3: 222 Main Road, Albany, Auckland, 0755 New Zealand

Registered & physical address used from 11 Apr 2012 to 15 May 2013

Address #4: 28 Tranmere Road, Sandringham, Auckland, 1041 New Zealand

Registered & physical address used from 10 Apr 2012 to 11 Apr 2012

Address #5: 28 Tranmere Rd, Sandringham, Auckland 1041 New Zealand

Physical & registered address used from 11 Aug 2008 to 10 Apr 2012

Address #6: 56 Patten St, Avonside, Christchurch

Registered & physical address used from 08 May 2006 to 11 Aug 2008

Contact info
team@builderscrack.co.nz
Email
company@builderscrack.co.nz
10 Jun 2021 Email
https://builderscrack.co.nz/
15 Jun 2023 Website
http://builderscrack.co.nz/
06 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Hipages Group Holdings Limited 255 Pitt Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wyn-harris, Jeremy Merivale, Christchurch

New Zealand
Individual Dickson, Andrew Gordon Raumati South
Paraparaumu
Individual Dey, Sunayani Sandringham
Auckland 1041
Individual Wyn-harris, Joanna Lorraine Merivale, Christchurch
Individual Hurren, Helen Avonside, Christchurch
Individual Roberts, Keith Bronte
Nsw
2024
Australia
Individual Roulston, Adam Avonside, Christchurch
Individual Dickson, Mark Sandringham
Auckland 1041

New Zealand
Individual Gray, Cuan Michael Avondale
Auckland
1026
New Zealand
Individual Archer, Graeme Christchurch
Directors

Robert Eliahu Sharon-zisper - Director

Appointment date: 08 Dec 2021

ASIC Name: Hipages Group Pty Ltd.

Address: Vaucluse New South Wales, 2030 Australia

Address used since 08 Dec 2021

Address: Sydney New South Wales, 2000 Australia


Jaco Jonker - Director

Appointment date: 12 Dec 2022

ASIC Name: Hipages Group Pty Ltd.

Address: North Balgowlah, Nsw, 2093 Australia

Address used since 12 Dec 2022


Melissa Carol Fahey - Director (Inactive)

Appointment date: 08 Dec 2021

Termination date: 12 Dec 2022

ASIC Name: Hipages Group Pty Ltd.

Address: Seaforth New South Wales, 2092 Australia

Address used since 08 Dec 2021

Address: Sydney New South Wales, 2000 Australia


Mark Dickson - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 08 Dec 2021

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 03 Jun 2016


Jeremy Wyn-harris - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 08 Dec 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 03 Jun 2016


Keith Roberts - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 08 Dec 2021

Address: Sandringham, Melbourne, 3191 Australia

Address used since 16 Jun 2020

Address: 356 Queens Road West, Sai Ying Pun, Hong Kong SAR China

Address used since 01 Feb 2016

Address: Milsons Point, Nsw, 2061 Australia

Address used since 05 Jun 2019


Sunayani Dey - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 26 May 2009

Address: Sandringham, Auckland 1041,

Address used since 01 Feb 2008


Helen Hurren - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 24 Oct 2006

Address: Avonside, Christchurch,

Address used since 08 May 2006


Joanne Wyn-harris - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 24 Oct 2006

Address: St Albans, Christchurch,

Address used since 08 May 2006


Adam Roulston - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 24 Oct 2006

Address: Avonside, Christchurch,

Address used since 08 May 2006

Nearby companies
Similar companies

Bella Casa Nz Trade Services Limited
Level 1, 270 St Asaph Street

Brown & Syme Painters Limited
C/-allott Reeves & Co Limited

Garry Lawrence Roofing Limited
2nd Floor

Hazeldine Construction Limited
291 Madras Street

Moni Services Limited
Flat 4, 24 Whitmore Street

T And A Construction Limited
14 Gilby Street