Qa Leases Limited, a registered company, was registered on 24 Jun 1999. 9429037550622 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: David Roger Gorman - an active director whose contract began on 03 Sep 1999,
Gregory Frederick Cohen - an active director whose contract began on 19 Jan 2006,
James Francis Speedy - an inactive director whose contract began on 24 Jun 1999 and was terminated on 03 Sep 1999.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Qa Leases Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 12 Sep 2019.
More names for this company, as we found at BizDb, included: from 21 Oct 1999 to 01 Mar 2017 they were called Quest Auckland Limited, from 13 Aug 1999 to 21 Oct 1999 they were called Park Central Hotel Management (1999) Limited and from 24 Jun 1999 to 13 Aug 1999 they were called Quest Auckland Limited.
A total of 800100 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 23411 shares (2.93 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 35098 shares (4.39 per cent). Lastly the next share allotment (141591 shares 17.7 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 12 Sep 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Oct 2013 to 16 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 13 Oct 2009 to 11 Oct 2013
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 26 Sep 2008 to 13 Oct 2009
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 17 Oct 2006 to 26 Sep 2008
Address #6: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Str, Auckland
Registered address used from 08 Sep 2005 to 17 Oct 2006
Address #7: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 08 Sep 2005 to 17 Oct 2006
Address #8: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 11 Sep 2003 to 08 Sep 2005
Address #9: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 13 Oct 2000 to 11 Sep 2003
Address #10: Level 8, 63 Albert Street, Auckland
Physical address used from 13 Oct 2000 to 11 Sep 2003
Address #11: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 13 Oct 2000 to 13 Oct 2000
Address #12: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 11 Oct 2000 to 13 Oct 2000
Address #13: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 12 Apr 2000 to 11 Oct 2000
Address #14: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 29 Jun 1999 to 13 Oct 2000
Basic Financial info
Total number of Shares: 800100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23411 | |||
Individual | Cohen, Christine Lee |
Auckland 1010 New Zealand |
02 Nov 2022 - |
Shares Allocation #2 Number of Shares: 35098 | |||
Other (Other) | 056 058 229 - Triple Holdings Pty Limited |
Casuarina Nsw 2487 Australia |
02 Nov 2022 - |
Shares Allocation #3 Number of Shares: 141591 | |||
Director | Cohen, Gregory Frederick |
Saint Marys Bay Auckland 1011 New Zealand |
02 Nov 2022 - |
Director | Gorman, David Roger |
Casuarina Nsw 2487 Australia |
02 Nov 2022 - |
Shares Allocation #4 Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Cohen Management Limited Shareholder NZBN: 9429034372463 |
Saint Marys Bay Auckland 1011 New Zealand |
11 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gorman Management Limited Shareholder NZBN: 9429037592042 Company Number: 958742 |
Auckland Central Auckland 1010 New Zealand |
24 Jun 1999 - 02 Nov 2022 |
David Roger Gorman - Director
Appointment date: 03 Sep 1999
Address: Casuarina, Nsw, 2487 Australia
Address used since 02 Sep 2021
Address: East Melbourne, Victoria 3002, Australia
Address used since 13 Aug 2009
Gregory Frederick Cohen - Director
Appointment date: 19 Jan 2006
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 02 Sep 2021
Address: 363 Queen Street, Auckland, 1010 New Zealand
Address used since 30 Sep 2015
James Francis Speedy - Director (Inactive)
Appointment date: 24 Jun 1999
Termination date: 03 Sep 1999
Address: Pakuranga, Auckland,
Address used since 24 Jun 1999
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street