Quinns Fashions Limited, a registered company, was incorporated on 24 Mar 1983. 9429040328379 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been supervised by 2 directors: Patrick William Quinn - an active director whose contract started on 24 Mar 1983,
Margaret Adelma Quinn - an inactive director whose contract started on 24 Mar 1983 and was terminated on 18 Aug 2016.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: First Floor, 184 Papanui Road, Merivale, Christchurch, 8014 (types include: registered, service).
Quinns Fashions Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 09 Feb 2022.
A total of 1177600 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 588799 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 588799 shares (50 per cent). Finally we have the third share allotment (2 shares 0 per cent) made up of 1 entity.
Principal place of activity
700 Hawkins Road, Marshland, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 25 Jan 2022 to 09 Feb 2022
Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 01 Jun 2017 to 25 Jan 2022
Address #3: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical address used from 01 Jun 2017 to 09 Feb 2022
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 18 Oct 2016 to 01 Jun 2017
Address #5: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Jun 2016 to 18 Oct 2016
Address #6: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Nov 2012 to 03 Jun 2016
Address #7: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 02 Aug 2011 to 16 Nov 2012
Address #8: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 16 Nov 2012
Address #9: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 26 Sep 2006 to 02 Aug 2011
Address #10: Godfrey Duncraft & French, 2/78 Armagh Street, Christchurch
Physical address used from 15 Oct 2001 to 15 Oct 2001
Address #11: Searell & Co Limited, 728 Colombo Street, Po Box 504, Christchurch
Physical address used from 15 Oct 2001 to 26 Sep 2006
Address #12: Level 4 / 728 Colombo Street, Christchurch
Registered address used from 10 Jun 1997 to 26 Sep 2006
Address #13: 4th Floor General Finance Hse, Cnr Colombo & Gloucester Sts, Box 504, Christchurch
Registered address used from 29 Oct 1996 to 10 Jun 1997
Basic Financial info
Total number of Shares: 1177600
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 588799 | |||
Individual | Quinn, Patrick William |
Christchurch 5 |
24 Mar 1983 - |
Individual | Quinn, Nicola Marie |
Ilam Christchurch 8041 New Zealand |
31 Jan 2022 - |
Individual | Sullivan, Juliet Margaret |
Bottle Lake Christchurch 8083 New Zealand |
31 Jan 2022 - |
Shares Allocation #2 Number of Shares: 588799 | |||
Individual | Quinn, Nicola Marie |
Ilam Christchurch 8041 New Zealand |
31 Jan 2022 - |
Individual | Sullivan, Juliet Margaret |
Bottle Lake Christchurch 8083 New Zealand |
31 Jan 2022 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Quinn, Patrick William |
Christchurch 5 |
24 Mar 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, J A |
Christchurch |
24 Mar 1983 - 31 Jan 2022 |
Individual | Sissons, Richard |
Christchurch |
24 Mar 1983 - 31 Jan 2022 |
Individual | Sissons, Richard |
Christchurch |
24 Mar 1983 - 31 Jan 2022 |
Individual | French, J A |
Christchurch |
24 Mar 1983 - 31 Jan 2022 |
Individual | Quinn, Margaret Adelma |
Christchurch 8051 New Zealand |
24 Mar 1983 - 19 Jun 2017 |
Patrick William Quinn - Director
Appointment date: 24 Mar 1983
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 13 Oct 2009
Margaret Adelma Quinn - Director (Inactive)
Appointment date: 24 Mar 1983
Termination date: 18 Aug 2016
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 13 Oct 2009
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Armagh 58 Limited
92 Russley Road
Canterbury Property Investments Limited
92 Russley Road
Gorjamnuchesty Limited
92 Russley Road
Sexton Property Holdings Limited
92 Russley Road
Summer Skin Limited
92 Russley Road
Vpmprop Limited
92 Russley Road