Shortcuts

Quantum Limited

Type: NZ Limited Company (Ltd)
9429038659119
NZBN
637045
Company Number
Registered
Company Status
065427796
GST Number
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Pickfords Record Storage,
415 Church Street
Penrose
Other (Address for Records) & records address (Address for Records) used since 28 Sep 1999
Level 13, 280 Queen Street, Auckland
Auckland 1140
New Zealand
Office & delivery address used since 02 May 2019
Po Box 5640
Wellesley Street
Auckland 1140
New Zealand
Postal address used since 02 May 2019

Quantum Limited, a registered company, was registered on 24 Jun 1994. 9429038659119 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. This company has been supervised by 34 directors: Joo Boon Pua - an active director whose contract started on 29 Aug 2008,
Kenneth Orr - an active director whose contract started on 01 Apr 2021,
Stuart Nigel Bruce Harrison - an active director whose contract started on 01 Jul 2022,
Boo Keng Chiu - an inactive director whose contract started on 01 Jun 2005 and was terminated on 02 Jul 2022,
Karl Luxon - an inactive director whose contract started on 31 Dec 2012 and was terminated on 01 Mar 2021.
Updated on 03 May 2024, our database contains detailed information about 1 address: Po Box 5640, Victoria Street West, Auckland, 1142 (types include: postal, office).
Quantum Limited had been using Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland as their physical address until 09 Jul 2001.
Previous aliases for this company, as we found at BizDb, included: from 24 Jun 1994 to 03 Oct 1995 they were named Custodian 1013 Limited.
One entity owns all company shares (exactly 40833818 shares) - Millennium & Copthorne Hotels New Zealand Limited - located at 1142, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Apr 2023

Address #5: Po Box 5640, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 01 May 2023

Address #6: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 01 May 2023

Principal place of activity

Level 13, 280 Queen Street, Auckland, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland New Zealand

Physical address used from 09 Jul 2001 to 09 Jul 2001

Address #2: Level 13, 280 Centre, 280 Queen Street, Auckland New Zealand

Registered & service address used from 09 Jul 2001 to 03 Apr 2023

Address #3: Bell Gully Buddle Weir, Level 17, The Auckland Club Tower, 34 Shortland Street, Auckland 1

Registered address used from 07 Mar 1996 to 09 Jul 2001

Address #4: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 13 Sep 1995 to 07 Mar 1996

Contact info
64 9 3535010
02 May 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 40833818

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 30 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40833818
Entity (NZ Limited Company) Millennium & Copthorne Hotels New Zealand Limited
Shareholder NZBN: 9429039146045
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te Maori Lodges Limited
Shareholder NZBN: 9429039833150
Company Number: 276426
Entity Te Maori Lodges Limited
Shareholder NZBN: 9429039833150
Company Number: 276426

Ultimate Holding Company

Millennium & Copthorne Hotels New Zealand Limited
Name
Ltd
Type
495300
Ultimate Holding Company Number
NZ
Country of origin
Level 13
280 Centre
280 Queen Street, Auckland New Zealand
Address
Directors

Joo Boon Pua - Director

Appointment date: 29 Aug 2008

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Aug 2008


Kenneth Orr - Director

Appointment date: 01 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2021


Stuart Nigel Bruce Harrison - Director

Appointment date: 01 Jul 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jul 2022


Boo Keng Chiu - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 02 Jul 2022

Address: Auckland, 1140 New Zealand

Address used since 04 May 2016


Karl Luxon - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 01 Mar 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Jul 2015


Hong Ren Wong - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 28 Feb 2015

Address: Singapore 277181,

Address used since 01 Feb 1999


Nicholas Peter Mckissack - Director (Inactive)

Appointment date: 02 Mar 2012

Termination date: 28 Nov 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Mar 2012


Walter Stone - Director (Inactive)

Appointment date: 02 Mar 2012

Termination date: 28 Nov 2014

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 02 Mar 2012


Jamie Grant Daniel Tuuta - Director (Inactive)

Appointment date: 04 Feb 2013

Termination date: 28 Nov 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 04 Feb 2013


Matthew James Taplin - Director (Inactive)

Appointment date: 24 Feb 2006

Termination date: 17 Oct 2012

Address: Auckland,

Address used since 24 Feb 2006


Andrea Moana Williams - Director (Inactive)

Appointment date: 28 Jun 2011

Termination date: 16 Oct 2012

Address: Wellington, 6011 New Zealand

Address used since 05 Jan 2012


Richard Thomas Charters - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 02 Mar 2012

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 03 May 2010


John Edward Paki - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 02 Mar 2012

Address: 126 Wakefield Street, Wellington,

Address used since 13 Dec 1995


Bert Johnson Mackie - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 28 Jun 2011

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 13 Dec 1995


Stuart Nigel Bruce Harrison - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 29 Aug 2008

Address: Castor Bay, North Shore City 1309,

Address used since 23 Jul 2007


Jat Meng Tsang - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 01 Jan 2006

Address: Singapore 1120,

Address used since 13 Dec 1995


Gordon Ballantyne Kinnear Wilson - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 01 Aug 2005

Address: Meadowbank, Auckland,

Address used since 01 Dec 1999


Anthony Teck Hoe Lee - Director (Inactive)

Appointment date: 10 May 1999

Termination date: 29 Jun 2001

Address: Epsom, Auckland,

Address used since 10 May 1999


Lex Boyd Henry - Director (Inactive)

Appointment date: 03 Aug 1999

Termination date: 17 Jul 2000

Address: Glendowie, Auckland,

Address used since 03 Aug 1999


Bruce Charles Davidson - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 02 Aug 1999

Address: Orakei, Auckland,

Address used since 13 Dec 1995


David Mckenzie Cockburn - Director (Inactive)

Appointment date: 06 Mar 1996

Termination date: 09 Jul 1999

Address: Mission Bay, Auckland,

Address used since 06 Mar 1996


Julie Chan - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 10 May 1999

Address: Forrest Hill, Auckland,

Address used since 28 Jun 1996


George Kwok Fai Lee - Director (Inactive)

Appointment date: 17 Jan 1998

Termination date: 31 Dec 1998

Address: Remuera, Auckland,

Address used since 17 Jan 1998


Vincent Wee Eng Yeo - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 17 Jan 1998

Address: Mission Bay, Auckland,

Address used since 13 Dec 1995


Patrick Joseph Dempsey Dempsey - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 01 Aug 1997

Address: St Heliers, Auckland,

Address used since 17 Dec 1996


Murray Robert Fulton - Director (Inactive)

Appointment date: 06 Mar 1996

Termination date: 28 Jun 1996

Address: Takapuna, Auckland,

Address used since 06 Mar 1996


Peter James Frawley - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 14 Jun 1996

Address: St Heliers, Auckland,

Address used since 13 Dec 1995


Hong Ran Wong - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 06 Mar 1996

Address: Singapore 1120,

Address used since 13 Dec 1995


George Kwok Fai Lee - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 06 Mar 1996

Address: Ellerslie, Auckland,

Address used since 13 Dec 1995


John Patrick Vowles - Director (Inactive)

Appointment date: 13 Dec 1995

Termination date: 06 Mar 1996

Address: Maxted Road, R D 3, Ramarama,

Address used since 13 Dec 1995


Matthew Gary Cockram - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 13 Dec 1995

Address: St Heliers, Auckland,

Address used since 01 Sep 1995


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 13 Dec 1995

Address: Remuera, Auckland,

Address used since 01 Sep 1995


John Maxwell Collings - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 01 Sep 1995

Address: Remuera, Auckland,

Address used since 24 Jun 1994


Graeme David Quigley - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 01 Sep 1995

Address: Herne Bay, Auckland,

Address used since 24 Jun 1994

Nearby companies

Alexanderdorrington Limited
Level 8

The Southern Auckland College Of New Zealand
C/- Russell Mcveagh Mckenzie Bartleet

Hougarden.com Limited
Level 3, 3-13 Shortland Street

Pa Edmiston Trust Board
Lev 7 / 48 Shortland Street

The Auckland Chevra Kadisha & Benevolent Society's Trust Board
C/-taylor Grant Tesiram

The Sir George Elliot Charitable Trust
C/-taylor Grant Tesiram

Similar companies

Cooldrive Distribution Nz Limited
80 Queen Street

Jayair Limited
80 Queen Street

Jaylec Limited
80 Queen Street

Jayrad Limited
80 Queen Street

Nulon Nz Limited
80 Queen Street

Sutton Properties Limited
80 Queen Street