Shortcuts

Qpos Limited

Type: NZ Limited Company (Ltd)
9429039404527
NZBN
408155
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Jun 2019

Qpos Limited, a registered company, was started on 02 Sep 1988. 9429039404527 is the business number it was issued. This company has been managed by 3 directors: Steven John Champ - an active director whose contract began on 03 Jul 1991,
Marion Joy Champ - an inactive director whose contract began on 11 May 1993 and was terminated on 09 Nov 2010,
John Gregory Mcphee - an inactive director whose contract began on 03 Jul 1991 and was terminated on 11 May 1993.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Qpos Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 26 Jun 2019.
Old names used by the company, as we identified at BizDb, included: from 02 Sep 1988 to 12 Oct 1994 they were named Qtech Industrial Limited.
A single entity owns all company shares (exactly 20000 shares) - Champ, Steven John - located at 8013, Templeton, R D 6, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Jul 2016 to 26 Jun 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jun 2015 to 13 Jul 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 04 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 22 May 2006 to 13 May 2013

Address: C/- Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 30 Apr 1999 to 22 May 2006

Address: 237 Brougham Street, Christchurch

Physical address used from 30 Apr 1999 to 30 Apr 1999

Address: 237 Brougham Street, Christchurch

Registered address used from 01 Jun 1998 to 22 May 2006

Address: -

Physical address used from 20 Feb 1992 to 30 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Champ, Steven John Templeton
R D 6, Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Champ, Marion Joy Templeton
R D 6, Christchurch
Directors

Steven John Champ - Director

Appointment date: 03 Jul 1991

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 25 May 2010


Marion Joy Champ - Director (Inactive)

Appointment date: 11 May 1993

Termination date: 09 Nov 2010

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 25 May 2010


John Gregory Mcphee - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 11 May 1993

Address: Christchurch,

Address used since 03 Jul 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street