Qp Property Holdings Limited (issued an NZBN of 9429030852433) was started on 19 Dec 2011. 2 addresses are currently in use by the company: 137 Swayne Road, Rd 1, Cambridge, 3493 (type: registered, physical). 19 Northpark Drive, Te Rapa, Hamilton had been their registered address, until 05 May 2022. Qp Property Holdings Limited used more aliases, namely: Mountview Storage Limited from 09 Dec 2011 to 14 Mar 2016. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 80 shares (80 per cent of shares), namely:
Property Developments 2001 Limited (an entity) located at Rd 1, Cambridge postcode 3493. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Mccoll, Jonathon Brett (a director) - located at Queenstown, Queenstown. The next group of shareholders, share allocation (19 shares, 19%) belongs to 1 entity, namely:
Heli Trustee Limited, located at Tauranga, Tauranga (an entity). "Storage service nec" (ANZSIC I530960) is the category the ABS issued Qp Property Holdings Limited. The Businesscheck information was updated on 06 Mar 2024.
Current address | Type | Used since |
---|---|---|
137 Swayne Road, Rd 1, Cambridge, 3493 | Registered & physical & service | 05 May 2022 |
Name and Address | Role | Period |
---|---|---|
Jonathon Brett Mccoll
Queenstown, Queenstown, 9300
Address used since 21 Jun 2023
Te Puna Rd 1, Tauranga, 3171
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - current |
Mitchell Stephen Plaw
Rd 2, Cambridge, 3494
Address used since 27 Apr 2022
Remuera, Auckland, 1050
Address used since 15 Mar 2016 |
Director | 15 Mar 2016 - current |
Michael Wayne Crawford
Rd 4, Hamilton, 3284
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - current |
Mikayla Anne Plaw
Cambridge, 3494
Address used since 27 Apr 2022
Grey Lynn, Auckland, 1021
Address used since 08 Jul 2019 |
Director | 08 Jul 2019 - current |
Michael Wayne Crawford
Rd 4, Hamilton, 3284
Address used since 19 Dec 2011 |
Director | 19 Dec 2011 - 15 Mar 2016 |
Previous address | Type | Period |
---|---|---|
19 Northpark Drive, Te Rapa, Hamilton, 3200 | Registered & physical | 12 Feb 2021 - 05 May 2022 |
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 | Registered & physical | 25 Jun 2019 - 12 Feb 2021 |
24 Anzac Parade, Hamilton East, Hamilton, 3216 | Registered & physical | 22 Mar 2016 - 25 Jun 2019 |
24 Bridge Street, Hamilton East, Hamilton, 3216 | Registered & physical | 19 Dec 2011 - 22 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Property Developments 2001 Limited Shareholder NZBN: 9429037000141 Entity (NZ Limited Company) |
Rd 1 Cambridge 3493 |
11 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccoll, Jonathon Brett Director |
Queenstown Queenstown 9300 |
10 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Heli Trustee Limited Shareholder NZBN: 9429031054355 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
24 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, Michael Wayne Individual |
Rd 4 Hamilton 3284 |
19 Dec 2011 - 11 Sep 2020 |
Mccoll, Johnathan Brett Individual |
Te Puna Rd1 Tauranga 3171 |
24 Mar 2016 - 10 Aug 2016 |
Suburban George Limited 24 Anzac Parade |
|
Pharmacy Westcity Limited 24 Anzac Parade |
|
Peninsula Aggregates Limited 24 Anzac Parade |
|
Edrive Limited 24 Anzac Parade |
|
Quotient Limited 24 Anzac Parade |
|
Phoenix Brewing Limited 24 Anzac Parade |
Pack And Stack Limited 3 London Street, |
Storage Units Limited 297 Laxon Road |
Matarangi Storage Limited 42 Moorhouse Street |
Mt Wellington Marine Limited 7 Hakanoa Street |
Bulk Logistics Limited 18 Maniapoto Street |
Ohope Projects Limited 53-61 Whitaker Street |