Shortcuts

Info Quo Limited

Type: NZ Limited Company (Ltd)
9429037649043
NZBN
948139
Company Number
Registered
Company Status
Current address
25 The Crescent
Roseneath
Wellington
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 May 2005
25 The Crescent
Roseneath
Wellington 6011
New Zealand
Registered & physical & service address used since 12 May 2005

Info Quo Limited was registered on 03 Mar 1999 and issued an NZ business identifier of 9429037649043. The registered LTD company has been supervised by 2 directors: Damian Broadley - an active director whose contract started on 03 Mar 1999,
Tracy Deanne Broadley - an active director whose contract started on 10 Dec 2012.
According to BizDb's data (last updated on 26 Apr 2024), the company filed 1 address: 25 The Crescent, Roseneath, Wellington, 6011 (type: registered, physical).
Up until 12 May 2005, Info Quo Limited had been using 10 Hetsby Pl, Churton Park, Wellington as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Broadley, Tracy (an individual) located at Roseneath, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Broadley, Damian - located at Roseneath, Wellington.

Addresses

Previous addresses

Address #1: 10 Hetsby Pl, Churton Park, Wellington

Physical address used from 18 Feb 2005 to 12 May 2005

Address #2: 10 Hetsby Place, Churton Park, Wellington

Registered address used from 18 Feb 2005 to 12 May 2005

Address #3: 55 The Masthead, Whitby, Wellington

Physical & registered address used from 06 Oct 2004 to 18 Feb 2005

Address #4: 5/9 Arawa Rd, Hataitai, Wellington

Physical & registered address used from 24 Oct 2003 to 06 Oct 2004

Address #5: 6th Floor Huddart Parker Building, Post Office Square, Wellington

Registered address used from 03 Oct 2000 to 24 Oct 2003

Address #6: 6th Floor Huddart Parker Building, Post Office Square, Wellington

Physical address used from 03 Oct 2000 to 03 Oct 2000

Address #7: 30 Queen St, Mt Victoria, Wellington

Physical address used from 03 Oct 2000 to 24 Oct 2003

Address #8: 6th Floor Huddart Parker Building, Post Office Square, Wellington

Registered address used from 12 Apr 2000 to 03 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Broadley, Tracy Roseneath
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Broadley, Damian Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Broadley, Damian Churton Park
Wellington
Individual Broadley, Tracy Churton Park
Wellington
Directors

Damian Broadley - Director

Appointment date: 03 Mar 1999

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Feb 2016


Tracy Deanne Broadley - Director

Appointment date: 10 Dec 2012

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 10 Dec 2012

Nearby companies

Rsg Consultants Limited
26 The Crescent

Manawa Limited
37 The Crescent

Jml Capital Limited
34 The Crescent

Jml Capital Partners Limited
34 The Crescent

B T Nominees Limited
6/30 The Crescent

Doctor Stock Services Limited
3/30 The Crescent