Qik-Connect Limited, a registered company, was registered on 20 Aug 2015. 9429041938492 is the NZ business identifier it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company has been categorised. The company has been run by 2 directors: Anthony James Mcdermott - an active director whose contract began on 20 Aug 2015,
Vivianne Grace Mcdermott - an active director whose contract began on 01 Dec 2016.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 404/125 Customs Street, Auckland Central, Auckland, 1010 (physical address),
404/125 Customs Street, Auckland Central, Auckland, 1010 (service address),
58 Lemington Road, Westmere, Auckland (registered address).
Qik-Connect Limited had been using Apartment G ,Level 1, 99 Customs Street West, Auckland as their physical address until 16 Nov 2022.
More names for this company, as we established at BizDb, included: from 20 Aug 2015 to 11 Nov 2015 they were called Global Infrastructure Recruitment Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 60 shares (60%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Lastly the 3rd share allocation (15 shares 15%) made up of 1 entity.
Previous addresses
Address #1: Apartment G ,level 1, 99 Customs Street West, Auckland, 1010 New Zealand
Physical address used from 04 Nov 2020 to 16 Nov 2022
Address #2: 58 Lemington Road, Westmere, Auckland New Zealand
Physical address used from 14 Feb 2017 to 04 Nov 2020
Address #3: 8 Castleford Street, Green Bay, Auckland, 0604 New Zealand
Registered & physical address used from 20 Aug 2015 to 14 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Mcdermott, Anthony James |
Westmere Auckland 1022 New Zealand |
20 Aug 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Mcdermott, Vivianne Grace |
Westmere Auckland New Zealand |
09 Feb 2017 - |
Shares Allocation #3 Number of Shares: 15 | |||
Director | Mcdermott, Vivianne Grace |
Westmere Auckland New Zealand |
09 Feb 2017 - |
Anthony James Mcdermott - Director
Appointment date: 20 Aug 2015
Address: Westmere, Auckland, New Zealand
Address used since 20 Aug 2015
Vivianne Grace Mcdermott - Director
Appointment date: 01 Dec 2016
Address: Westmere, Auckland, New Zealand
Address used since 01 Dec 2016
Humariri Investments Limited
54 Lemington Road
Green Global Solutions (aotearoa) Limited
54 Lemington Road
Green Global Consulting Limited
54 Lemington Road
Hammock Bay Enterprises Limited
64 Lemington Road
Tucker Dempsey Residential Limited
3 Sunny Brae Crescent
139 Ponsonby Road Limited
21 Sunny Brae Crescent
Ecare Digital Home Health System Limited
No.7 College Hill
Enera Limited
11 Rona Ave
Garmin New Zealand Limited
111 Franklin Road
Innovation Central Limited
300 Richmond Road
Opal New Zealand Limited
Level 3, 16 College Hill
Techstyle Limited
7 College Hill