General information

Quipa Gp Limited

Type: NZ Limited Company (Ltd)
9429032528213
New Zealand Business Number
2180228
Company Number
Registered
Company Status
J542005 - Development Of Computer Software For Mass Production
Industry classification codes with description

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
Contact info
61 476 795336
Phone (Phone)
karyn@telpac.net
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
03 Sep 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 315
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
Shares Allocation #2 Number of Shares: 95
Shareholder Name Address Period
Climax Holdings Pty Limited
Other
Thornleigh
New South Wales 2120, Australia
07 Nov 2008 - current
Shares Allocation #3 Number of Shares: 90
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
Shares Allocation #4 Number of Shares: 90
Shareholder Name Address Period
Anton Nicholas Davis
Individual
Malvern East
Vic 3145, Australia
07 Nov 2008 - current
Shares Allocation #5 Number of Shares: 95
Shareholder Name Address Period
Silvercrest Investment Holdings Limited
Other
Road Town
Tortola, British Virgin Islands
18 Dec 2009 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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