General information

Quipa Limited

Type: NZ Limited Company (Ltd)
9429033097565
New Zealand Business Number
2004675
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349207 - Computer Software Wholesaling
Industry classification codes with description

Quipa Limited (NZBN 9429033097565) was started on 11 Oct 2007. 2 addresses are currently in use by the company: 253 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered). 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland had been their registered address, up to 11 Sep 2020. Quipa Limited used more names, namely: Quipa Corp Limited from 11 Oct 2007 to 23 Nov 2007. 157500000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 78750000 shares (50% of shares), namely:
Roy, Trevor Laurence (an individual) located at 21/F Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,
Rosenhain, Norma Fay (an individual) located at 21/F Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong. As far as the second group is concerned, a total of 1 shareholder holds 5.56% of all shares (8750000 shares); it includes
Davis, Anton Nicholas (an individual) - located at Malvern East, Victoria 3145, Australia. Moving on to the next group of shareholders, share allocation (8750000 shares, 5.56%) belongs to 2 entities, namely:
Marshall, Debbie Sharie, located at The Gardens, Manukau, Auckland (an individual),
Marshall, Jonathan Edwin, located at The Gardens, Manukau, Auckland (an individual). "Computer software wholesaling" (business classification F349207) is the category the ABS issued to Quipa Limited. The Businesscheck database was last updated on 03 May 2024.

Current address Type Used since
253 Queen Street, Auckland Central, Auckland, 1010 Physical & registered & service 11 Sep 2020
Contact info
61 47679 5336
Phone (Phone)
karyn@telpac.net
Email
No website
Website
Directors
Name and Address Role Period
Karyn Devonshire
Grenfell, New South Wales, 2810
Address used since 01 Sep 2020
Pymble, New South Wales, 2073
Address used since 01 Jan 1970
810 Pacific Highway, Gordon, Nsw, 2072
Address used since 01 Jan 1970
Grenfell, New South Wales, 2810
Address used since 26 May 2014
Director 11 Oct 2007 - current
Trevor Roy
21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai,
Address used since 28 Mar 2008
Director 28 Mar 2008 - current
Jason Trevor Lobb
Grenfell Nsw 2810, Australia,
Address used since 14 Jun 2009
Director 11 Oct 2007 - 28 Feb 2014
Jon Marshall
The Gardens, Manukau, 2105
Address used since 18 May 2010
Director 28 Mar 2008 - 10 Nov 2009
Anton Davis
Malvern East, Vic 3145, Australia,
Address used since 28 Mar 2008
Director 28 Mar 2008 - 10 Nov 2009
Norma Rosenhain
21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,
Address used since 28 Mar 2008
Director 28 Mar 2008 - 10 Nov 2009
Greg Rudd
Nudgee, Queensland 4014, Australia,
Address used since 28 Mar 2008
Director 28 Mar 2008 - 10 Nov 2009
Addresses
Principal place of activity
4th Floor, Smith & Caughey Building , 253 Queen Street , Auckland , 1010
Previous address Type Period
4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 Registered & physical 02 Jun 2016 - 11 Sep 2020
Aj Park, Level 14 Amp Centre, 29 Customs Street West, Auckland 1010 Registered & physical 25 May 2010 - 02 Jun 2016
Tenancy 1, Ground Floor, 2 Kalmia Street, Greenlane, Auckland Registered & physical 02 Jul 2009 - 25 May 2010
Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland Physical & registered 17 Jan 2008 - 02 Jul 2009
C/-a J Park Law, Level 14, Amp Centre, 29 Customs Street West, Auckland Registered & physical 11 Oct 2007 - 17 Jan 2008
Financial Data
Financial info
157500000
Total number of Shares
May
Annual return filing month
March
Financial report filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 78750000
Shareholder Name Address Period
Roy, Trevor Laurence
Individual
21/f Convention Plaza Apartments
1 Harbour Road, Wan Chai, Hong Kong
29 Jan 2008 - current
Rosenhain, Norma Fay
Individual
21/f Convention Plaza Apartments
1 Harbour Road, Wan Chai, Hong Kong
29 Jan 2008 - current
Shares Allocation #2 Number of Shares: 8750000
Shareholder Name Address Period
Davis, Anton Nicholas
Individual
Malvern East
Victoria 3145, Australia
29 Jan 2008 - current
Shares Allocation #3 Number of Shares: 8750000
Shareholder Name Address Period
Marshall, Debbie Sharie
Individual
The Gardens
Manukau, Auckland
2105
29 Jan 2008 - current
Marshall, Jonathan Edwin
Individual
The Gardens
Manukau, Auckland
2105
29 Jan 2008 - current
Shares Allocation #4 Number of Shares: 30625000
Shareholder Name Address Period
Lobb, Jason Trevor
Individual
Grenfell
New South Wales
2810
11 Oct 2007 - current
Devonshire, Karen Judith
Individual
Grenfell
New South Wales
2810
11 Oct 2007 - current
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 Gp Limited
4th Floor, Smith & Caughey Building
Quipa Tech Limited
4th Floor, Smith & Caughey Building
Quipa NZ Limited
4th Floor, Smith & Caughey Building
Similar companies
Quipa Tech Limited
4th Floor, Smith & Caughey Building
Koda Technology Limited
Level 4
Eveve Limited
2 Graham Street
Aquion Limited
Level 4, Ecom House, 3 Ferncroft St
Travelog World For Windows Pty. Limited
Saatchi Bldg
Farsight Solutions Limited
Level 2, Fidelity House