Quantum Resources Limited was started on 04 Sep 1992 and issued an NZ business identifier of 9429038939211. The registered LTD company has been supervised by 4 directors: Susan Margaret Campbell Cotton - an active director whose contract began on 24 Sep 1992,
Richard John Cotton - an active director whose contract began on 24 Sep 1992,
Carolyn Ward Melville - an inactive director whose contract began on 31 Aug 1992 and was terminated on 24 Sep 1992,
Garth Osmond Melville - an inactive director whose contract began on 31 Aug 1992 and was terminated on 24 Sep 1992.
As stated in the BizDb data (last updated on 04 Apr 2024), this company uses 3 addresses: 81 Lake Kaniere Road, Hokitika, Westland, 7811 (registered address),
81 Lake Kaniere Road, Hokitika, Westland, 7811 (physical address),
81 Lake Kaniere Road, Hokitika, Westland, 7811 (service address),
51 Tancred Street, Hokitika, Westland, 7810 (other address) among others.
Up to 01 Aug 2022, Quantum Resources Limited had been using 81 Lake Kaniere Road, Hokitika as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Cotton, Susan Margaret Campbell (an individual) located at Hokitika.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cotton, Richard John - located at Hokitika. Quantum Resources Limited was categorised as "Geological and geophysical consultancy service" (business classification M692515).
Principal place of activity
81 Lake Kaniere Road, Blue Spur, Hokitika, 7811 New Zealand
Previous addresses
Address #1: 81 Lake Kaniere Road, Hokitika New Zealand
Physical & registered address used from 30 Jun 2006 to 01 Aug 2022
Address #2: 14 Herald Street, Dobson, Greymouth, Auckland
Physical address used from 13 Aug 1998 to 13 Aug 1998
Address #3: 14 Herald Street, Dobson, Greymouth
Registered address used from 13 Aug 1998 to 30 Jun 2006
Address #4: 435 Lake Kaniere Road, Hokitika
Physical address used from 13 Aug 1998 to 30 Jun 2006
Address #5: 43 Arney Street, Greymouth
Registered address used from 16 Sep 1994 to 13 Aug 1998
Address #6: J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington.
Registered address used from 20 Oct 1992 to 16 Sep 1994
Basic Financial info
Total number of Shares: 100
NZSX Code: n/a
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cotton, Susan Margaret Campbell |
Hokitika New Zealand |
04 Sep 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cotton, Richard John |
Hokitika New Zealand |
04 Sep 1992 - |
Susan Margaret Campbell Cotton - Director
Appointment date: 24 Sep 1992
Address: Hokitika, Hokitika/westland, 7811 New Zealand
Address used since 03 Jul 2015
Richard John Cotton - Director
Appointment date: 24 Sep 1992
Address: Hokitika, 7811 New Zealand
Address used since 24 Jul 2022
Address: Hokitika, Hokitika/westland, 7811 New Zealand
Address used since 03 Jul 2015
Address: Hokitika/westland, 7811 New Zealand
Address used since 24 Jul 2018
Carolyn Ward Melville - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 24 Sep 1992
Address: Johnsonville, Wellington,
Address used since 31 Aug 1992
Garth Osmond Melville - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 24 Sep 1992
Address: Johnsonville, Wellington,
Address used since 31 Aug 1992
Ecoforest Management Limited
483e, Hauhau Road
Craidenlie Holdings Limited
483c Hau Hau Road
Mike Muir Builders Limited
360 Kaniere Road
Jenich Properties Limited
360 Kaniere Road
Alford Geo Consultants Limited
123 Burnett Street
Azimuth Exploration Limited
1967d Arnold Valley Road
England And Company Limited
1 Lake Kaniere Road
Terramare Limited
21 Ashworths Road
The Stone Trust Nz Limited
C/- Campbell & Associates
Western Ventures (2013) Limited
64 High Street