Quipa Gp Limited (issued an NZBN of 9429032528213) was launched on 07 Nov 2008. 1 address is currently in use by the company: 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: physical, registered). Level 14 Amp Centre, 29 Customs Street West, Auckland had been their registered address, until 02 Jun 2016. 1000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 315 shares (31.5% of shares), namely:
Karyn Devonshire (an individual) located at Grenfell, Nsw postcode 2810,
Jason Lobb (an individual) located at Grenfell, New South Wales postcode 2810. As far as the second group is concerned, a total of 1 shareholder holds 9.5% of all shares (exactly 95 shares); it includes
Climax Holdings Pty Limited (an other) - located at Thornleigh, New South Wales 2120, Australia. Next there is the third group of shareholders, share allocation (90 shares, 9%) belongs to 2 entities, namely:
Jonathan Marshall, located at The Gardens, Manukau City 2105, Auckland (an individual),
Debbie Marshall, located at The Gardens, Manukau City 2105, Auckland (an individual). "Development of computer software for mass production" (business classification J542005) is the category the Australian Bureau of Statistics issued to Quipa Gp Limited. The Businesscheck database was updated on 14 Sep 2021.
Current address | Type | Used since |
---|---|---|
4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 | Physical & registered | 02 Jun 2016 |
Name and Address | Role | Period |
---|---|---|
Karyn Devonshire
Pymble, New South Wales, 2073
Address used since 01 Jan 1970
Grenfell, New South Wales, 2810
Address used since 01 Sep 2020
810 Pacific Highway, Gordon, Nsw, 2072
Address used since 01 Jan 1970
Grenfell, Nsw, 2810
Address used since 20 Aug 2014
810 Pacific Highway, Gordon, Nsw, 2072
Address used since 01 Jan 1970 |
Director | 07 Nov 2008 - current |
Trevor Laurence Roy
21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai,
Address used since 07 Nov 2008 |
Director | 07 Nov 2008 - current |
Jason Trevor Lobb
Grenfell, Nsw, 2810
Address used since 26 Aug 2013 |
Director | 07 Nov 2008 - 28 Feb 2014 |
Greg Rudd
Nudgee, Queensland 4014, Australia,
Address used since 07 Nov 2008 |
Director | 07 Nov 2008 - 10 Nov 2009 |
Norma Fay Rosenhain
21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,
Address used since 07 Nov 2008 |
Director | 07 Nov 2008 - 10 Nov 2009 |
Jonathan Edwin Marshall
The Gardens, Manukau, 2105
Address used since 25 Aug 2009 |
Director | 07 Nov 2008 - 10 Nov 2009 |
Anton Nicholas Davis
Malvern East, Vic 3145, Australia,
Address used since 07 Nov 2008 |
Director | 07 Nov 2008 - 10 Nov 2009 |
Gilligan Sheppard , 253 Queen Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 14 Amp Centre, 29 Customs Street West, Auckland, 1010 | Registered & physical | 04 Oct 2010 - 02 Jun 2016 |
Tenancy 1, Ground Floor, 2 Kalmia Street, Greenlane, Auckland | Registered | 01 Sep 2009 - 04 Oct 2010 |
Tenancy 1, Ground Floor,, 2 Kalmia Street, Greenlane, Auckland | Physical | 01 Sep 2009 - 04 Oct 2010 |
Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland | Registered & physical | 07 Nov 2008 - 01 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Karyn Judith Devonshire Individual |
Grenfell Nsw 2810 |
07 Nov 2008 - current |
Jason Trevor Lobb Individual |
Grenfell New South Wales 2810 |
07 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Climax Holdings Pty Limited Other |
Thornleigh New South Wales 2120, Australia |
07 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Jonathan Edwin Marshall Individual |
The Gardens Manukau City 2105, Auckland |
07 Nov 2008 - current |
Debbie Sharie Marshall Individual |
The Gardens Manukau City 2105, Auckland |
07 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Anton Nicholas Davis Individual |
Malvern East Vic 3145, Australia |
07 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Silvercrest Investment Holdings Limited Other |
Road Town Tortola, British Virgin Islands |
18 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - King Cosmos Investments Limited Other |
07 Nov 2008 - 27 Jun 2010 | |
King Cosmos Investments Limited Other |
07 Nov 2008 - 27 Jun 2010 |
![]() |
Bliss Beauty Limited 4th Floor Smith & Caughey |
![]() |
Bell Corporate Trustee Limited 4th Floor |
![]() |
Reef Sports Limited 4th Floor, Smith And Caughey Building |
![]() |
Quipa Tech Limited 4th Floor, Smith & Caughey Building |
![]() |
Quipa NZ Limited 4th Floor, Smith & Caughey Building |
![]() |
Sterling Outsource Solutions Limited Level 4, 253 Queen Street |
Scada Systems Limited Level 6 |
Qvisual Limited 57 Symonds Street |
Safetyapp Limited Suite 3, 6 Glenside Crescent |
Olitino Limited 27a Edinburgh Street |
Barlco Trust Limited 4 Awanui Street |
Cadmethods Limited 27 Ngake Street |