Quinovic Property Management Limited was registered on 18 Feb 2005 and issued a New Zealand Business Number of 9429034942512. The registered LTD company has been run by 4 directors: Stephen Michael Dacombe-Bird - an active director whose contract began on 01 Apr 2020,
Timothy Andrew Dacombe-Bird - an active director whose contract began on 01 Apr 2020,
Lana Doreen Davey - an inactive director whose contract began on 18 Feb 2005 and was terminated on 01 Apr 2020,
Ross Scott Davey - an inactive director whose contract began on 18 Feb 2005 and was terminated on 01 Apr 2020.
According to our data (last updated on 01 Apr 2024), this company uses 2 addresses: Level 4, 15 College Street, Te Aro, Wellington, 6011 (registered address),
Level 4, 15 College Street, Te Aro, Wellington, 6011 (physical address),
Level 4, 15 College Street, Te Aro, Wellington, 6011 (service address),
P O Box 6618, Wellington, 6141 (postal address) among others.
Up to 16 Jun 2020, Quinovic Property Management Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (6 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Mh Trustee (Tdb) Limited (an entity) located at Wellington postcode 6011,
Dacombe-Bird, Timothy Andrew (an individual) located at Seatoun, Wellington postcode 6022,
Dacombe-Bird, Marie Sharon (an individual) located at Seatoun, Wellington postcode 6022.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Mh Trustee (Sdb) Limited - located at Wellington,
Tamplin, Jennifer Margaret Ruth - located at Island Bay, Wellington,
Dacombe-Bird, Stephen Michael - located at Island Bay, Wellington. Quinovic Property Management Limited is classified as "Real estate management service" (ANZSIC L672050).
Principal place of activity
Level 4, 15 College Street, Wellington, 6141 New Zealand
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 Jun 2020 to 16 Jun 2020
Address #2: Level 4, 15 College Street, Wellington, 6141 New Zealand
Physical address used from 18 Jun 2018 to 12 Jun 2020
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 16 Jun 2016 to 12 Jun 2020
Address #4: Level 3, 15 College Street, Wellington, 6141 New Zealand
Physical address used from 28 Jun 2011 to 18 Jun 2018
Address #5: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 18 Feb 2005 to 16 Jun 2016
Address #6: Level 7, Quinovic House, 32 -34 Kent Terrace, Wellington New Zealand
Physical address used from 18 Feb 2005 to 28 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Mh Trustee (tdb) Limited Shareholder NZBN: 9429047846357 |
Wellington 6011 New Zealand |
08 Apr 2020 - |
Individual | Dacombe-bird, Timothy Andrew |
Seatoun Wellington 6022 New Zealand |
08 Apr 2020 - |
Individual | Dacombe-bird, Marie Sharon |
Seatoun Wellington 6022 New Zealand |
08 Apr 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Mh Trustee (sdb) Limited Shareholder NZBN: 9429047846395 |
Wellington 6011 New Zealand |
08 Apr 2020 - |
Individual | Tamplin, Jennifer Margaret Ruth |
Island Bay Wellington 6023 New Zealand |
08 Apr 2020 - |
Individual | Dacombe-bird, Stephen Michael |
Island Bay Wellington 6023 New Zealand |
08 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prebble, Michael Scot |
Auckland Central Auckland 1010 New Zealand |
14 May 2010 - 08 Apr 2020 |
Individual | Watson, Tamsin Susan |
Seatoun Wellington 6022 New Zealand |
14 May 2010 - 08 Apr 2020 |
Individual | Stringfellow, Kathleen Anne |
Wellington |
18 Feb 2005 - 27 Jun 2010 |
Individual | Davey, Lana Doreen |
Wellingon New Zealand |
18 Feb 2005 - 08 Apr 2020 |
Individual | Davey, Ross Scott |
Havelock North Havelock North 4130 New Zealand |
18 Feb 2005 - 08 Apr 2020 |
Stephen Michael Dacombe-bird - Director
Appointment date: 01 Apr 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Apr 2020
Timothy Andrew Dacombe-bird - Director
Appointment date: 01 Apr 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Apr 2020
Lana Doreen Davey - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 01 Apr 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Mar 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 14 May 2010
Ross Scott Davey - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 01 Apr 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Mar 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 14 May 2010
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
2000+ Limited
C/- Haining Street
All Ways Property Limited
C/-level 14
Comprende Limited
44 Victoria Street
Lighthouse Property Management Limited
Lvl 3, 78 Victoria Street
Nice Place Property Management Limited
L4, 69-71 Boulcott St
Vanilla Wine Limited
Level 14