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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Hipages Group Holdings Limited |
255 Pitt Street Sydney, Nsw 2000 Australia |
09 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wyn-harris, Jeremy |
Merivale, Christchurch New Zealand |
08 May 2006 - 09 Dec 2021 |
Individual | Dickson, Andrew Gordon |
Raumati South Paraparaumu |
28 Jun 2007 - 04 Aug 2008 |
Individual | Dey, Sunayani |
Sandringham Auckland 1041 |
08 May 2006 - 04 Aug 2008 |
Individual | Wyn-harris, Joanna Lorraine |
Merivale, Christchurch |
08 May 2006 - 04 Aug 2008 |
Individual | Hurren, Helen |
Avonside, Christchurch |
08 May 2006 - 21 May 2006 |
Individual | Roberts, Keith |
Bronte Nsw 2024 Australia |
28 Jun 2007 - 09 Dec 2021 |
Individual | Roulston, Adam |
Avonside, Christchurch |
08 May 2006 - 21 May 2006 |
Individual | Dickson, Mark |
Sandringham Auckland 1041 New Zealand |
08 May 2006 - 09 Dec 2021 |
Individual | Gray, Cuan Michael |
Avondale Auckland 1026 New Zealand |
18 May 2015 - 29 Sep 2017 |
Individual | Archer, Graeme |
Christchurch |
28 Jun 2007 - 04 Aug 2008 |
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
Terrier Holdings Limited
Unit 6, 165 Chester Str East
Thatsitmate Limited
3/270 Kilmore Street
Christchurch Target Shooting Association Incorporated
11 Bangor Street
Railway-east Smallbore Rifle Club Incorporated
11 Bangor Street
Woodend Trust Limited
15 Elm Grove
Conolly Limited
15 Elm Grove
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