Qimono Limited, a registered company, was registered on 29 Sep 2003. 9429035756750 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Stephen Ross Tilsey Lewin - an active director whose contract began on 29 Sep 2003,
Keith Edgar Phillips - an active director whose contract began on 27 Apr 2004,
Linda Phillips - an active director whose contract began on 01 Nov 2013,
Margaret Mary Mulqueen - an inactive director whose contract began on 29 Sep 2003 and was terminated on 30 Jul 2014.
Updated on 26 May 2025, the BizDb database contains detailed information about 1 address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (category: physical, registered).
Qimono Limited had been using E Centre Massey University, Gate 5 Oaklands Road, Albany, Auckland as their physical address until 02 Nov 2007.
Previous aliases used by this company, as we found at BizDb, included: from 29 Sep 2003 to 14 Nov 2014 they were named Qipco Limited.
A total of 2331876 shares are issued to 6 shareholders (6 groups). The first group includes 116594 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 753663 shares (32.32 per cent). Lastly the third share allocation (753663 shares 32.32 per cent) made up of 1 entity.
Previous addresses
Address: E Centre Massey University, Gate 5 Oaklands Road, Albany, Auckland
Physical address used from 07 Sep 2004 to 02 Nov 2007
Address: 54 Wanganui Avenue, Herne Bay, Auckland
Physical address used from 29 Sep 2003 to 07 Sep 2004
Address: E Centre Massey University, Gate 5 Oaklands Road, Albany, Auckland
Registered address used from 29 Sep 2003 to 02 Nov 2007
Basic Financial info
Total number of Shares: 2331876
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 116594 | |||
| Other (Other) | Needlerock Services Limited | 30 Jan 2025 - | |
| Shares Allocation #2 Number of Shares: 753663 | |||
| Individual | Phillips, Linda |
St Heliers Auckland 1071 New Zealand |
28 Jun 2010 - |
| Shares Allocation #3 Number of Shares: 753663 | |||
| Individual | Phillips, Keith Edgar |
St Heliers Auckland 1071 New Zealand |
31 Aug 2004 - |
| Shares Allocation #4 Number of Shares: 69956 | |||
| Individual | Ormerod, Louis Ian Goodier |
Warkworth 0994 New Zealand |
30 Jan 2025 - |
| Shares Allocation #5 Number of Shares: 290000 | |||
| Individual | Mulqueen, Margaret Mary |
Milford Auckland 0620 New Zealand |
29 Sep 2003 - |
| Shares Allocation #6 Number of Shares: 348000 | |||
| Individual | Lewin, Stephen Ross Tilsey |
Milford North Shore City 0620 New Zealand |
29 Sep 2003 - |
Stephen Ross Tilsey Lewin - Director
Appointment date: 29 Sep 2003
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Jul 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 Aug 2015
Keith Edgar Phillips - Director
Appointment date: 27 Apr 2004
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jan 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Apr 2004
Linda Phillips - Director
Appointment date: 01 Nov 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2013
Margaret Mary Mulqueen - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 30 Jul 2014
Address: Albany, Auckland,
Address used since 29 Sep 2003
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building