Quantum Satis Limited was launched on 16 Feb 2015 and issued an NZBN of 9429041609569. The removed LTD company has been supervised by 2 directors: Kenneth Francis Saunders - an active director whose contract started on 16 Feb 2015,
Heemi Leonard Stevenson - an active director whose contract started on 16 Feb 2015.
According to our information (last updated on 18 Oct 2023), this company registered 5 addresess: an address for share register at 156 Victoria Avenue, Whanganui, Whanganui, 4500 (other address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (records address),
156 Victoria Avenue, Whanganui, 4500 (shareregister address),
39 Victoria Avenue, Whanganui, 4500 (other address) among others.
Up to 26 Oct 2018, Quantum Satis Limited had been using 249 Victoria Avenue, Wanganui, Wanganui as their physical address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Saunders, Kenneth Francis (a director) located at Putiki, Wanganui postcode 4500.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Stevenson, Heemi Leonard - located at Saint Johns Hill, Wanganui.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Saunders, Diane Lynda, located at Putiki, Wanganui (an individual). Quantum Satis Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 156 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Other (Address For Share Register) & records address (Address For Share Register) used from 18 Feb 2022
Address #5: 156 Victoria Avenue, Whanganui, 4500 New Zealand
Shareregister address used from 18 Feb 2022
Previous address
Address #1: 249 Victoria Avenue, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 16 Feb 2015 to 26 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 17 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Saunders, Kenneth Francis |
Putiki Wanganui 4500 New Zealand |
16 Feb 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Stevenson, Heemi Leonard |
Saint Johns Hill Wanganui 4500 New Zealand |
16 Feb 2015 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Saunders, Diane Lynda |
Putiki Wanganui 4500 New Zealand |
16 Feb 2015 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Stevenson, Susan Rahira Ellen |
Saint Johns Hill Wanganui 4500 New Zealand |
16 Feb 2015 - |
Kenneth Francis Saunders - Director
Appointment date: 16 Feb 2015
Address: Putiki, Wanganui, 4500 New Zealand
Address used since 16 Feb 2015
Heemi Leonard Stevenson - Director
Appointment date: 16 Feb 2015
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 16 Feb 2015
Cutting Edge Regrinds Limited
31 Bond Street
Crewcut Wanganui Limited
11 Hanalin Drive
New Zealand Hunts' Association Incorporated
47 Armagh Terrace
Interceptor Properties Limited
15 Bond Street
Raetihi Open Brethren Trust
65 Armagh Terrace West
Rangitikei Employment & Development Charitable Trust
8 Mcdonald Place
Burwood Property Investments Limited
6 Hair Street
Clarence Ulric Limited
Level 5, 203 Willis Street
E & M Properties (2010) Limited
565 Wellington Road
High Street Partnership Limited
6 Hair Street
Station Investments Limited
18 Station Road
Whales Line Water Scheme Limited
14 Dunallen Avenue