Qcl Holdings Limited, a removed company, was started on 28 May 2015. 9429041769485 is the NZ business identifier it was issued. "Guest house operation" (ANZSIC H440025) is how the company is classified. This company has been run by 3 directors: Malcolm John Bell - an active director whose contract began on 28 May 2015,
Maisy Chee - an active director whose contract began on 28 May 2015,
Ashley Willem Bell - an active director whose contract began on 28 May 2015.
Updated on 02 Sep 2023, our data contains detailed information about 1 address: 11-17 Church Street, Queenstown, 9300 (type: physical, registered).
Qcl Holdings Limited had been using 497 Frankton-Ladies Mile Highway, Rd 1, Queenstown as their physical address up to 17 Dec 2018.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50%).
Previous address
Address: 497 Frankton-ladies Mile Highway, Rd 1, Queenstown, 9371 New Zealand
Physical & registered address used from 28 May 2015 to 17 Dec 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 05 Jul 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Chee, Maisy |
Paradise Point 4216 Australia |
28 May 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bell, Everdina Frederika |
Stockleigh Queensland 4280 Australia |
07 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bell, Ashley Willem |
North Point 0000 Hong Kong SAR China |
28 May 2015 - 07 Nov 2016 |
Malcolm John Bell - Director
Appointment date: 28 May 2015
ASIC Name: Mapleleaf Developments Pty Ltd
Address: Stockleigh, Queensland, 4280 Australia
Address used since 01 Jul 2019
Address: 1 Grange Road (cnr Days Road), Grange, Queensland, 4051 Australia
Address: Logan Village, Queensland, 4207 Australia
Address used since 28 May 2015
Address: 1 Grange Road (cnr Days Road), Grange, Queensland, 4051 Australia
Maisy Chee - Director
Appointment date: 28 May 2015
Address: Paradise Point, 4216 Australia
Address used since 26 Nov 2018
Address: North Point, 0000 Hong Kong SAR China
Address used since 06 Oct 2016
Address: Mid Levels, 0000 Hong Kong SAR China
Address used since 18 Feb 2017
Ashley Willem Bell - Director
Appointment date: 28 May 2015
Address: Paradise Point, 4216 Australia
Address used since 26 Nov 2018
Address: North Point, 0000 Hong Kong SAR China
Address used since 06 Oct 2016
Address: Mid Levels, 0000 Hong Kong SAR China
Address used since 18 Feb 2017
Pavanne Holdings Limited
22 Sylvan Street
Abs Plumbing Limited
36 Sylvan Street
Rockababy Rentals Limited
36 Sylvan Street
Change Systems Limited
3 Ada Place
Alpine Landscaping Limited
24 Sylvan Street
Swift Construction Limited
15 Mavora Road
Bray Dublin Limited
69 Frankton Road
Eme Electrical Limited
1 Onslow Road
Galloway Lodge Limited
Level 2, 45 Camp Street
Lake House Queenstown Limited
893 Frankton Road
Mangy Moose Lodge Limited
Rapid 44
The Thirsty Lawyer Limited
13 Camp Street