Q Theatre Limited (issued a New Zealand Business Number of 9429033280820) was incorporated on 29 Jun 2007. 5 addresess are currently in use by the company: Po Box 7263, Victoria Street West, Auckland, 1142 (type: postal, delivery). C/O Kiely Thompson Caisley, Solicitors, Level 10 Pwc Tower, 188 Quay Str, Auckland had been their registered address, up to 01 Sep 2011. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Trustees Of The Q Theatre Trust (an other) located at Auckland Central, Auckland postcode 1010. "R900170 Performing art operation" (ANZSIC R900350) is the category the ABS issued Q Theatre Limited. Businesscheck's information was last updated on 03 May 2024.
Current address | Type | Used since |
---|---|---|
305 Queen Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 01 Sep 2011 |
305 Queen Street, Auckland Central, Auckland, 1010 | Office | 11 Sep 2019 |
305 Queen Street, Auckland Central, Auckland, 1010 | Delivery | 26 Aug 2021 |
Po Box 7263, Victoria Street West, Auckland, 1142 | Postal | 30 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew James Smith
Remuera, Auckland, 1050
Address used since 27 May 2020 |
Director | 27 May 2020 - current |
Justin Hunt Lewis
Point Chevalier, Auckland, 1022
Address used since 27 May 2020 |
Director | 27 May 2020 - current |
Penelope Barr-sellers
Auckland Central, Auckland, 1010
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Kylie Sealy
Sandringham, Auckland, 1025
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Yee Yang Lee
Waterview, Auckland, 1026
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Blair Kevin Jagusch
Bethlehem, Tauranga, 3110
Address used since 30 Aug 2021
Westmere, Auckland, 1022
Address used since 12 Dec 2017
Grey Lynn, Auckland, 1121
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - 17 Nov 2022 |
Hinurewa Ngahiwi Tame Kawe Te Hau
Rd 1, Kauri, 0185
Address used since 27 Feb 2019 |
Director | 27 Feb 2019 - 17 Nov 2022 |
Edward Christian Mcknight
Whalers Gate, New Plymouth, 4310
Address used since 27 Mar 2019 |
Director | 27 Mar 2019 - 17 Nov 2022 |
Sally Manuireva
Onehunga, Auckland, 1061
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 22 Apr 2020 |
Robert Bruce Mcclintock
Freemans Bay, Auckland, 1011
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 31 Jul 2019 |
Wendy Margaret Alexander
Parnell, Auckland, 1052
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 10 May 2019 |
Elisabeth Vaneveld
Glendene, Waitakere, 0602
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 05 Dec 2018 |
Amanda Wright
Te Atatu Peninsula, Auckland, 0610
Address used since 31 Jan 2014
Te Atatu Peninsula, Auckland, 0610
Address used since 16 Mar 2018 |
Director | 31 Jan 2014 - 05 Dec 2018 |
Craig Rhett Goodall
Saint Marys Bay, Auckland, 1011
Address used since 22 Feb 2017 |
Director | 22 Feb 2017 - 25 Oct 2017 |
Janet Isobel Clarke
Remuera, Auckland, 1024
Address used since 01 Jan 2015 |
Director | 29 Jun 2007 - 30 Jul 2017 |
Wayne Jackson
Parnell, Auckland, 1052
Address used since 18 Aug 2010 |
Director | 18 Aug 2010 - 30 Jun 2017 |
Justin Hunt Lewis
Pt Chevalier, Auckland, 1022
Address used since 24 Aug 2011 |
Director | 29 Jun 2007 - 20 Apr 2016 |
Philip Andrew Caisley
Milford, 0620
Address used since 26 Mar 2008 |
Director | 26 Mar 2008 - 01 Jan 2014 |
Geoffrey Denis Clews
Bayswater, North Shore City, 0622
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 03 May 2013 |
Craig Leonard Gordon Anderson
Remuera, Auckland, 1050
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 21 Sep 2011 |
David Robert Appleby
Herne Bay, Auckland 1011,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 29 Oct 2008 |
Fiona Margaret Mogridge
Pt Chevalier, Auckland,
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 17 Dec 2007 |
Type | Used since | |
---|---|---|
Po Box 7263, Victoria Street West, Auckland, 1142 | Postal | 30 Aug 2021 |
305 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
C/o Kiely Thompson Caisley, Solicitors, Level 10 Pwc Tower, 188 Quay Str, Auckland | Registered & physical | 29 Jun 2007 - 01 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
Trustees Of The Q Theatre Trust Other (Other) |
Auckland Central Auckland 1010 |
19 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Caisley, Philip Andrew Individual |
Milford North Shore City |
29 Jun 2007 - 27 Jun 2010 |
Nga Karari Maori Trust 305 Queen Street |
|
Spike Holdings Limited 7a Opua Street |
|
Auckland City Community Chest (combined Welfare) Trust Board Town Hall |
|
Onehunga Community Chest (combined Welfare) Trust Board Borough Council Chambers Queen St |
|
Friends Of The Auckland Philharmonia Orchestra (incorporated) Level 1, |
|
Qr Management Limited 8 Airedale Street |
Basement 3.0 Limited The Basement Theatre |
Classic 2001 Limited 1st Floor , 321 Queen St |
Latino Pacifico Fair & Awards Limited 3 Castle Street |
Whammy Limited 23 Cambrai Avenue |
Aishani Enterprises Limited 13 Annagary Rise |
Shaggy & Co Limited 32 Beresford Avenue |