Qlbs.com Limited was registered on 30 Jun 2003 and issued an NZBN of 9429035935865. This registered LTD company has been supervised by 4 directors: Stephen Ross Tilsey Lewin - an active director whose contract started on 30 Jun 2003,
Keith Edgar Phillips - an active director whose contract started on 21 Oct 2003,
Linda Phillips - an active director whose contract started on 01 Nov 2013,
Margaret Mary Mulqueen - an inactive director whose contract started on 30 Jun 2003 and was terminated on 30 Jul 2014.
As stated in BizDb's information (updated on 27 May 2025), this company filed 1 address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: physical, registered).
Up to 05 Sep 2007, Qlbs.com Limited had been using E Centre Massey University, Gate 5 Oaklands Road, Albany, New Zealand as their physical address.
BizDb identified other names used by this company: from 30 Jun 2003 to 04 Jul 2006 they were called Quantel International Limited.
A total of 2643 shares are issued to 6 groups (6 shareholders in total). In the first group, 79 shares are held by 1 entity, namely:
Ormerod, Louis Ian Goodier (an individual) located at Warkworth postcode 0994.
The third share allotment (866 shares, 32.77%) belongs to 1 entity, namely:
Phillips, Linda, located at St Heliers, Auckland (an individual).
Previous addresses
Address: E Centre Massey University, Gate 5 Oaklands Road, Albany, New Zealand
Physical address used from 07 Sep 2004 to 05 Sep 2007
Address: 54 Wanganui Avenue, Herne Bay, Auckland, New Zealand
Physical address used from 30 Jun 2003 to 07 Sep 2004
Address: E Centre Massey University, Gate 5 Oaklands Road, Albany, New Zealand
Registered address used from 30 Jun 2003 to 05 Sep 2007
Basic Financial info
Total number of Shares: 2643
Annual return filing month: July
Annual return last filed: 05 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 79 | |||
| Individual | Ormerod, Louis Ian Goodier |
Warkworth 0994 New Zealand |
30 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 132 | |||
| Other (Other) | Needlerock Services Limited | 30 Jan 2025 - | |
| Shares Allocation #3 Number of Shares: 866 | |||
| Individual | Phillips, Linda |
St Heliers Auckland 1071 New Zealand |
28 Jun 2010 - |
| Shares Allocation #4 Number of Shares: 866 | |||
| Individual | Phillips, Keith Edgar |
St Heliers Auckland 1071 New Zealand |
31 Aug 2004 - |
| Shares Allocation #5 Number of Shares: 400 | |||
| Individual | Lewin, Stephen Ross Tilsey |
Havelock North Havelock North 4130 New Zealand |
30 Jun 2003 - |
| Shares Allocation #6 Number of Shares: 300 | |||
| Individual | Mulqueen, Margaret Mary |
Milford Auckland 0620 New Zealand |
30 Jun 2003 - |
Stephen Ross Tilsey Lewin - Director
Appointment date: 30 Jun 2003
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 May 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 Aug 2015
Keith Edgar Phillips - Director
Appointment date: 21 Oct 2003
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jan 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Oct 2003
Linda Phillips - Director
Appointment date: 01 Nov 2013
Address: St Heliers, Auckland, 1071 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: 30 Jun 2003
Termination date: 30 Jul 2014
Address: Milford, 0620 New Zealand
Address used since 05 Jul 2013
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