Quarticom Limited was started on 15 Jul 1998 and issued an NZ business identifier of 9429037818531. This registered LTD company has been run by 2 directors: Quentin Wayne Rowe - an active director whose contract started on 15 Jul 1998,
Geoffrey Simon Knewstubb - an inactive director whose contract started on 15 Jul 1998 and was terminated on 30 Jun 1999.
As stated in the BizDb data (updated on 29 Mar 2024), the company registered 4 addresses: 89 Geraldine Street, Edgeware, Christchurch, 8013 (physical address),
89 Geraldine Street, Edgeware, Christchurch, 8013 (service address),
89 Geraldine Street, Edgeware, Christchurch, 8013 (office address),
89 Geraldine Street, Edgeware, Christchurch, 8013 (delivery address) among others.
Up to 12 Sep 2022, Quarticom Limited had been using 62 Chancellor St, Shirley, Christchurch as their physical address.
BizDb identified former names for the company: from 15 Jul 1998 to 05 Oct 2006 they were called Quartic Engineering Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Rowe, Quentin Wayne (an individual) located at Edgeware, Christchurch postcode 8013. Quarticom Limited has been categorised as "Rigid and semi-rigid polymer product mfg nec" (business classification C191275).
Other active addresses
Address #4: 89 Geraldine Street, Edgeware, Christchurch, 8013 New Zealand
Physical & service address used from 12 Sep 2022
Principal place of activity
89 Geraldine Street, Edgeware, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 62 Chancellor St, Shirley, Christchurch New Zealand
Physical address used from 21 Jul 2006 to 12 Sep 2022
Address #2: 11-15 Tanner Street, Christchurch
Registered address used from 18 Apr 2001 to 22 Jul 2006
Address #3: 11-15 Tanner Street, Christchurch
Physical address used from 18 Apr 2001 to 18 Apr 2001
Address #4: 106 Orbell Street, Sydenham, Christchurch
Physical address used from 18 Apr 2001 to 21 Jul 2006
Address #5: 11-15 Tanner Street, Christchurch
Registered address used from 12 Apr 2000 to 18 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rowe, Quentin Wayne |
Edgeware Christchurch 8013 New Zealand |
15 Jul 1998 - |
Quentin Wayne Rowe - Director
Appointment date: 15 Jul 1998
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 01 Feb 2016
Geoffrey Simon Knewstubb - Director (Inactive)
Appointment date: 15 Jul 1998
Termination date: 30 Jun 1999
Address: Seamount Terrace, Mt Pleasant, Christchurch,
Address used since 15 Jul 1998
Jennifer Dalziel Accountancy Services Limited
62 Chancellor Street
Jedeye Limited
160 Stapletons Road
Wave Properties Limited
152 Stapletons Rd
M & O Developments Limited
137 Slater Street
Mainland Turkish Food Limited
204 Hills Road
Shirley Community Trust
2 Emmett Street
Gorselands Limited
18 Kinapori Terrace
Hope Moulded Polystyrene (2015) Limited
41 Aniseed Valley Road
Kilwell Fibretube Limited
490-498 Te Ngae Road
Prometheus Group Limited
11 Lewis Place
Protoprint Limited
17 Bramwell Street
Write It Right Limited
28 Sarindah Place