Shortcuts

Queensberry Limited

Type: NZ Limited Company (Ltd)
9429040455907
NZBN
98896
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C161110
Industry classification code
Commercial Printing
Industry classification description
C161140
Industry classification code
Printing
Industry classification description
C161220
Industry classification code
Bookbinding
Industry classification description
Current address
Level 1, Bupa House
109 Carlton Gore Road
Auckland 1023
New Zealand
Registered address used since 15 Feb 2019
Po Box 20314
Glen Eden
Auckland 0641
New Zealand
Postal address used since 26 Jun 2019
Level 1, Bupa House
109 Carlton Gore Road
Auckland 1023
New Zealand
Office address used since 26 Jun 2019

Queensberry Limited was started on 26 Aug 1976 and issued a New Zealand Business Number of 9429040455907. This registered LTD company has been supervised by 5 directors: Ian Clifford Baugh - an active director whose contract began on 20 Sep 1987,
Adrienne Jane Baugh - an active director whose contract began on 31 Dec 1999,
Stephen John Baugh - an active director whose contract began on 31 Dec 1999,
Heather A Baugh - an inactive director whose contract began on 20 Sep 1987 and was terminated on 31 Mar 2007,
Brian Paul Keene - an inactive director whose contract began on 20 Sep 1987 and was terminated on 31 Dec 1999.
According to the BizDb data (updated on 17 Apr 2024), this company uses 4 addresses: Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (physical address),
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (service address),
Po Box 20314, Glen Eden, Auckland, 0641 (postal address),
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (office address) among others.
Up until 04 Jul 2019, Queensberry Limited had been using 13 Waikaukau Road, Glen Eden, Auckland as their physical address.
BizDb found previous names for this company: from 13 Nov 1986 to 28 Mar 2007 they were called Queensberry Leather Limited, from 05 Apr 1982 to 13 Nov 1986 they were called Auckland Leather Limited and from 26 Aug 1976 to 05 Apr 1982 they were called The Auckland Leather Company Limited.
A total of 200000 shares are issued to 3 groups (8 shareholders in total). As far as the first group is concerned, 50000 shares are held by 3 entities, namely:
Mgh Trustees Limited (an entity) located at Newmarket, Auckland postcode 1023,
Baugh, Sonya Maria (an individual) located at Laingholm, Auckland postcode 0604,
Baugh, Stephen John (an individual) located at Laingholm, Auckland postcode 0604.
Another group consists of 2 shareholders, holds 25 per cent shares (exactly 50000 shares) and includes
Mgh Trustees Limited - located at Newmarket, Auckland,
Baugh, Adrienne Jane - located at Titirangi, Auckland.
The 3rd share allocation (100000 shares, 50%) belongs to 3 entities, namely:
Baugh, Heather Anne, located at Titirangi, Auckland (an individual),
Mgh Trustees Limited, located at Newmarket, Auckland (an entity),
Baugh, Ian Clifford, located at Titirangi, Auckland (an individual). Queensberry Limited was categorised as "Commercial printing" (ANZSIC C161110).

Addresses

Other active addresses

Address #4: Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 New Zealand

Physical & service address used from 04 Jul 2019

Principal place of activity

Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 New Zealand


Previous addresses

Address #1: 13 Waikaukau Road, Glen Eden, Auckland, 0612 New Zealand

Physical address used from 04 Jul 2018 to 04 Jul 2019

Address #2: 13 Waikaukau Road, Glen Eden, Auckland, 0612 New Zealand

Registered address used from 04 Jul 2018 to 15 Feb 2019

Address #3: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 16 Jan 2015 to 04 Jul 2018

Address #4: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Jun 2013 to 16 Jan 2015

Address #5: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand

Registered & physical address used from 07 Jul 2005 to 17 Jun 2013

Address #6: 1 Antares Place, Mairangi Bay, Auckland

Physical & registered address used from 05 Aug 2002 to 07 Jul 2005

Address #7: 6 Mceldowney Road, Titirangi, Auckland

Physical address used from 27 Sep 2000 to 05 Aug 2002

Address #8: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Physical address used from 27 Sep 2000 to 27 Sep 2000

Address #9: 41 A Forrest Hill Road, Milford, Auckland

Registered address used from 27 Sep 2000 to 05 Aug 2002

Address #10: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 08 Nov 1999 to 27 Sep 2000

Address #11: 133 Vincent Street, Auckland

Registered address used from 26 Jun 1998 to 08 Nov 1999

Address #12: 133 Vincent Street, Auckland

Physical address used from 01 Jul 1997 to 27 Sep 2000

Contact info
64 09 8139160
26 Jun 2019 Phone
info@queensberry.com
26 Jun 2019 Email
www.queensberry.com
26 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Individual Baugh, Sonya Maria Laingholm
Auckland
0604
New Zealand
Individual Baugh, Stephen John Laingholm
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Individual Baugh, Adrienne Jane Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Baugh, Heather Anne Titirangi
Auckland
0604
New Zealand
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Individual Baugh, Ian Clifford Titirangi
Auckland
0604
New Zealand
Directors

Ian Clifford Baugh - Director

Appointment date: 20 Sep 1987

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 20 Sep 1987


Adrienne Jane Baugh - Director

Appointment date: 31 Dec 1999

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 22 Aug 2003


Stephen John Baugh - Director

Appointment date: 31 Dec 1999

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 16 Jun 2015


Heather A Baugh - Director (Inactive)

Appointment date: 20 Sep 1987

Termination date: 31 Mar 2007

Address: Titirangi, Auckland,

Address used since 20 Sep 1987


Brian Paul Keene - Director (Inactive)

Appointment date: 20 Sep 1987

Termination date: 31 Dec 1999

Address: Remuera, Auckland,

Address used since 20 Sep 1987

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Horizon Printing Limited
Level 5, 64 Khyber Pass Rd

Image Centre Limited
181 Khyber Pass Road

Ligare Limited
29 Enfield Street

Neon One Limited
L1, 48 Broadway

Omnigraphics Limited
10 Normanby Road

Printec Digital Services Limited
3-10 Parkfield Terrace