Shortcuts

Quarticom Limited

Type: NZ Limited Company (Ltd)
9429037818531
NZBN
913888
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C191275
Industry classification code
Rigid And Semi-rigid Polymer Product Mfg Nec
Industry classification description
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
62 Chancellor St
Shirley
Christchurch New Zealand
Registered address used since 22 Jul 2006
Po Box 4151
Christchurch
Christchurch 8140
New Zealand
Postal address used since 28 Aug 2019
89 Geraldine Street
Edgeware
Christchurch 8013
New Zealand
Office & delivery address used since 04 Sep 2020

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).

Addresses

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

Contact info
64 21 802003
26 Aug 2018 Phone
enquire@quarticom.co.nz
04 Sep 2020 nzbn-reserved-invoice-email-address-purpose
enquire@quarticom.co.nz
26 Aug 2018 Email
www.quarticom.co.nz
26 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Rowe, Quentin Wayne Edgeware
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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

Similar companies

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