Quantate Limited (NZBN 9429036016167) was incorporated on 23 Apr 2003. 5 addresess are in use by the company: 1/20 Egmont Street, Te Aro, Wellington, 6011 (type: postal, office). 37 Whaui Street, Vogeltown, Wellington had been their registered address, up to 21 Feb 2017. Quantate Limited used other names, namely: Jarvis Risk & Assurance Limited from 23 Apr 2003 to 10 Jul 2006. 1025641 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 25641 shares (2.5% of shares), namely:
Sophocleous-Jones, Brendan Philip (an individual) located at Te Aro, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 5% of all shares (51282 shares); it includes
Jarvis, Samuel Benjamin (a director) - located at Alicetown, Lower Hutt. Next there is the 3rd group of shareholders, share allotment (948718 shares, 92.5%) belongs to 1 entity, namely:
Jarvis, David, located at Te Aro, Wellington (a director). "Computer software publishing" (business classification J542010) is the classification the Australian Bureau of Statistics issued to Quantate Limited. Businesscheck's information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
1/20 Egmont Street, Te Aro, Wellington, 6011 | Physical & service | 10 Feb 2012 |
1/20 Egmont Street, Te Aro, Wellington, 6011 | Registered | 21 Feb 2017 |
1/20 Egmont Street, Te Aro, Wellington, 6011 | Postal & office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
David Jarvis
Te Aro, Wellington, 6011
Address used since 01 Apr 2019
Berhampore, Wellington, 6023
Address used since 01 Jan 2017 |
Director | 23 Apr 2003 - current |
Samuel Benjamin Jarvis
Alicetown, Lower Hutt, 5010
Address used since 17 Jan 2020
Pipitea, Wellington, 6011
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Flat 1, 20 Egmont Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
37 Whaui Street, Vogeltown, Wellington, 6021 | Registered | 23 Apr 2003 - 21 Feb 2017 |
37 Whaui Street, Vogeltown, Wellington | Physical | 23 Apr 2003 - 10 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Sophocleous-jones, Brendan Philip Individual |
Te Aro Wellington 6011 |
23 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, Samuel Benjamin Director |
Alicetown Lower Hutt 5010 |
29 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, David Director |
Te Aro Wellington 6011 |
29 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarvis, David Individual |
Berhampore Wellington 6023 |
23 Apr 2003 - 29 May 2019 |
Mcculloch, Ian Individual |
Silverstream Upper Hutt 5019 |
12 Jul 2006 - 29 May 2019 |
Jarvis, David Individual |
Berhampore Wellington 6023 |
23 Apr 2003 - 29 May 2019 |
Night After Night Limited 17/20 Egmont Street |
|
Walker Architecture & Design Limited Flat 19, 20 Egmont Street |
|
Duchy Of Te Aro Limited 14 Leeds Street |
|
Petit Chien Limited 14 Leed Street |
|
Robcorp Limited Suite 20, 14 Leeds Street |
|
The Press Limited 5 Eva Street |
Seekom Limited Level 2 |
Wip App Limited 12 Allen Street |
Supraliminal Gaming Limited Apartment 506, 19 College Street |
Smb Labs Limited 4 Bond Street |
Get Smart Limited Level 5, Simpl House |
Access-it Software International Limited 44 Victoria Street |