Quix Auckland Limited (NZBN 9429031534765) was incorporated on 13 May 2010. 5 addresess are currently in use by the company: 1 Ihumata Road, Milford, Auckland, 0620 (type: registered, physical). 1 Ihumata Road, Milford, Auckland had been their registered address, until 24 Nov 2020. 10000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 4500 shares (45% of shares), namely:
Kendrick Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Kendrick Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 5% of all shares (exactly 500 shares); it includes
Rendle, Stephen Hagen (an individual) - located at Otahuhu, Auckland. Moving on to the next group of shareholders, share allocation (5000 shares, 50%) belongs to 3 entities, namely:
Lewis, Tania Marie, located at R D 1, Hellensivlle (an individual),
Lewis Family Trustees Limited, located at Milford, Auckland (an entity),
Lewis, Glenn Stuart, located at Rd1, Hellensville (an individual). "Drain construction, cleaning or repairing - except sewerage or stormwater drainage networks" (ANZSIC E323110) is the classification the ABS issued to Quix Auckland Limited. Businesscheck's information was updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
5/4 Civil Place, Rosedale, 0639 | Office | 06 Sep 2019 |
5/4 Civil Place, Rosedale, 0639 | Delivery | 22 Oct 2019 |
Po Box 305367, Triton Plaza, Auckland, 0757 | Postal | 07 Sep 2020 |
1 Ihumata Road, Milford, Auckland, 0620 | Registered & physical & service | 24 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
John Fitzherbert Kendrick
Herne Bay, Auckland, 1011
Address used since 01 Nov 2020
Herne Bay, 1011
Address used since 10 Jul 2016 |
Director | 13 May 2010 - current |
Glenn Stuart Lewis
Rd 1, Hellensville, 0874
Address used since 25 Jul 2016 |
Director | 30 Jun 2013 - current |
Craig Stephen Rendle
Whitford,
Address used since 13 May 2010 |
Director | 13 May 2010 - 30 Jun 2013 |
Type | Used since | |
---|---|---|
1 Ihumata Road, Milford, Auckland, 0620 | Registered & physical & service | 24 Nov 2020 |
5/4 Civil Place , Rosedale , 0639 |
Previous address | Type | Period |
---|---|---|
1 Ihumata Road, Milford, Auckland, 0620 | Registered & physical | 26 Nov 2019 - 24 Nov 2020 |
145 Kitchener Road, Milford, Auckland, 0620 | Registered & physical | 13 May 2010 - 26 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Kendrick Trustee Services Limited Shareholder NZBN: 9429051587055 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
16 Nov 2023 - current |
Kendrick Trustee Limited Shareholder NZBN: 9429051587048 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
16 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Rendle, Stephen Hagen Individual |
Otahuhu Auckland 1062 |
07 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Tania Marie Individual |
R D 1 Hellensivlle 0874 |
30 Jul 2013 - current |
Lewis Family Trustees Limited Shareholder NZBN: 9429030254145 Entity (NZ Limited Company) |
Milford Auckland 0620 |
30 Jul 2013 - current |
Lewis, Glenn Stuart Individual |
Rd1 Hellensville 0874 |
30 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carson, Matthew Langley Individual |
Remuera Auckland 1050 |
30 Sep 2010 - 30 Jul 2013 |
Kendrick, John Fitzherbert Individual |
Herne Bay Auckland 1011 |
13 May 2010 - 16 Nov 2023 |
Kendrick, John Fitzherbert Individual |
Herne Bay Auckland 1011 |
13 May 2010 - 16 Nov 2023 |
Kendrick, John Fitzherbert Individual |
Herne Bay Auckland 1011 |
13 May 2010 - 16 Nov 2023 |
Kendrick, John Fitzherbert Individual |
Herne Bay Auckland 1011 |
13 May 2010 - 16 Nov 2023 |
Kendrick, Joanne Margaret Individual |
Herne Bay Auckland 1011 |
30 Sep 2010 - 16 Nov 2023 |
Kendrick, Joanne Margaret Individual |
Herne Bay Auckland 1011 |
30 Sep 2010 - 16 Nov 2023 |
Kendrick, Joanne Margaret Individual |
Herne Bay Auckland 1011 |
30 Sep 2010 - 16 Nov 2023 |
Kendrick, Joanne Margaret Individual |
Herne Bay Auckland 1011 |
30 Sep 2010 - 16 Nov 2023 |
J&jk Trustees Limited Shareholder NZBN: 9429030214194 Company Number: 4452582 Entity |
Milford Auckland 0741 |
27 Jun 2014 - 16 Nov 2023 |
J&jk Trustees Limited Shareholder NZBN: 9429030214194 Company Number: 4452582 Entity |
Milford Auckland 0620 |
27 Jun 2014 - 16 Nov 2023 |
Rendle, Craig Stephen Individual |
Rd 1 Manurewa 2576 |
30 Sep 2010 - 30 Jul 2013 |
Lloyd & Associates Limited Shareholder NZBN: 9429038681035 Company Number: 631319 Entity |
30 Sep 2010 - 27 Jun 2014 | |
Rendle, Morag Individual |
Rd 1 Manurewa 2576 |
30 Sep 2010 - 30 Jul 2013 |
Rendle, Craig Stephen Individual |
Whitford |
13 May 2010 - 30 Sep 2010 |
Lloyd & Associates Limited Shareholder NZBN: 9429038681035 Company Number: 631319 Entity |
30 Sep 2010 - 27 Jun 2014 |
Magebinary Limited 11/145 Kitchener Rd |
|
Urgent Care Limited 145 Kitchener Road |
|
North Shore Orthopaedic Surgeons Limited 145 Kitchener Road |
|
Kmu Surveys Limited 145 Kitchener Road |
|
Whale Pumps Limited 145 Kitchener Road |
|
Esuwaai Living Water Limited 145 Kitchener Road |
Amazon Plumbing And Gasfitting Limited 290 Beach Road |
Plumbing 4 U Limited 7 Mandeville Place |
Alpha Drain Unblocking Limited 15 Vaughan Crescent |
Drain Blasters Limited 10 Tait Place |
Ludn Plumbing Limited 608 East Coast Road |
Chevin Civil 2015 Limited Unit C3, 17 Corinthian Drive |