Quinn Homes Limited (New Zealand Business Number 9429031421898) was started on 17 Aug 2010. 5 addresess are in use by the company: 17 Assisi Street, Mount Pleasant, Christchurch, 8081 (type: postal, office). 91 Major Hornbrook Road, Mount Pleasant, Christchurch had been their physical address, up to 01 Mar 2021. Quinn Homes Limited used more aliases, namely: Quinn Developments Limited from 20 Sep 2011 to 27 Jun 2016, Cosy Pets Limited (12 Aug 2010 to 20 Sep 2011). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Quinn, Linda Marian (an individual) located at Mount Pleasant, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Quinn, Peter Anthony David (a director) - located at Mount Pleasant, Christchurch. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the classification the Australian Bureau of Statistics issued to Quinn Homes Limited. The Businesscheck data was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Assisi Street, Mount Pleasant, Christchurch, 8081 | Registered & physical & service | 01 Mar 2021 |
17 Assisi Street, Mount Pleasant, Christchurch, 8081 | Postal & office & delivery | 04 May 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Anthony David Quinn
Halswell, Christchurch, 8025
Address used since 24 Jul 2013
Mount Pleasant, Christchurch, 8081
Address used since 01 Mar 2017 |
Director | 17 Aug 2010 - current |
Peter Anthony Quinn
Mount Pleasant, Christchurch, 8081
Address used since 18 Mar 2021
Mount Pleasant, Christchurch, 8081
Address used since 01 Mar 2017 |
Director | 17 Aug 2010 - current |
Gillian Quinn
Prebbleton, Prebbleton, 7604
Address used since 19 Mar 2012 |
Director | 17 Aug 2010 - 25 Jun 2013 |
91 Major Hornbrook Road , Mount Pleasant , Christchurch , 8081 |
Previous address | Type | Period |
---|---|---|
91 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 | Physical & registered | 02 Mar 2016 - 01 Mar 2021 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 03 Nov 2015 - 02 Mar 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 13 May 2013 - 03 Nov 2015 |
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered | 17 Aug 2010 - 13 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Quinn, Linda Marian Individual |
Mount Pleasant Christchurch 8081 |
20 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Quinn, Peter Anthony David Director |
Mount Pleasant Christchurch 8081 |
17 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Roper, Roy Individual |
Prebbleton 7604 |
28 Sep 2011 - 21 Aug 2013 |
Gillian Quinn Director |
Prebbleton Prebbleton 7604 |
17 Aug 2010 - 21 Aug 2013 |
Quinn, Gillian Individual |
Prebbleton Prebbleton 7604 |
17 Aug 2010 - 21 Aug 2013 |
Baypoint Properties Limited 5 Freeman Street |
|
Fiona And Chris Rentals Two Limited 262 Cannon Hill Crescent |
|
Infinity Construction Limited 272 Cannon Hill Crescent |
|
Birkin Holdings Limited 272 Cannon Hill Crescent |
|
High 5 Limited 139b Major Hornbrook Road |
|
Williams & Associates Business Systems Limited 139 Major Hornbrook Road |
Maiden Built Limited 10 Settlers Crescent |
Zenith Construction Limited 10 Peregrine Close |
Construkt Limited 7a Hilldale Place |
Dp Thompson Building Limited 101 Charles Street |
V Grant Building Limited 133 Brighton Mall |
G M K Builders Limited 155 Marine Parade |