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 23 May 2025), this company uses 5 addresess: Level 3, 110 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 3, 110 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (physical address),
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (service 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:
Baugh, Stephen John (an individual) located at Laingholm, Auckland postcode 0604,
Mgh Trustees Limited (an entity) located at Newmarket, Auckland postcode 1023,
Baugh, Sonya Maria (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, Ian Clifford, located at Titirangi, Auckland (an individual),
Baugh, Heather Anne, located at Titirangi, Auckland (an individual),
Mgh Trustees Limited, located at Newmarket, Auckland (an entity). Queensberry Limited was categorised as "Commercial printing" (ANZSIC C161110).
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
Address #5: Level 3, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & service address used from 02 Dec 2024
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
Basic Financial info
Total number of Shares: 200000
Annual return filing month: June
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Baugh, Stephen John |
Laingholm Auckland 0604 New Zealand |
26 Aug 1976 - |
| Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
26 Aug 1976 - |
| Individual | Baugh, Sonya Maria |
Laingholm Auckland 0604 New Zealand |
26 Aug 1976 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
26 Aug 1976 - |
| Individual | Baugh, Adrienne Jane |
Titirangi Auckland 0604 New Zealand |
26 Aug 1976 - |
| Shares Allocation #3 Number of Shares: 100000 | |||
| Individual | Baugh, Ian Clifford |
Titirangi Auckland 0604 New Zealand |
26 Aug 1976 - |
| Individual | Baugh, Heather Anne |
Titirangi Auckland 0604 New Zealand |
26 Aug 1976 - |
| Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
05 Jul 2005 - |
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
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
Horizon Printing Limited
Level 5, 64 Khyber Pass Rd
Monster Print Limited
54 Upper Queen Street
Neon One Limited
L1, 48 Broadway
Omnigraphics Limited
10 Normanby Road
Platinum Laser Nz Limited
Suite 106, 100 Parnell Road
Printec Digital Services Limited
3-10 Parkfield Terrace