General information

Quinn Homes Limited

Type: NZ Limited Company (Ltd)
9429031421898
New Zealand Business Number
3062225
Company Number
Registered
Company Status
105294522
GST Number
E301910 - Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification codes with description

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
Contact info
64 027 7777460
Phone (Phone)
admin@quinnhomes.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
peter@quinnhomes.co.nz
Email
quinnhomes.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Quinn, Linda Marian
Individual
Mount Pleasant
Christchurch
8081
20 Nov 2023 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Quinn, Peter Anthony David
Director
Mount Pleasant
Christchurch
8081
17 Aug 2010 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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