General information

Quipa Holdings Limited

Type: NZ Limited Company (Ltd)
9429033097695
New Zealand Business Number
2004677
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L664020 - Investment - Patents And Copyrights
Industry classification codes with description

Quipa Holdings Limited (issued an NZ business identifier of 9429033097695) was incorporated on 12 Oct 2007. 3 addresses are in use by the company: 253 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). 4Th Floor, Smith & Caughey Building, 253 Queen Street, 2Auckland had been their physical address, up until 11 Sep 2020. 22500000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1250000 shares (5.56 per cent of shares), namely:
Davis, Anton Nicholas (an individual) located at Malvern East, Victoria 3145, Australia. In the second group, a total of 2 shareholders hold 5.56 per cent of all shares (exactly 1250000 shares); it includes
Marshall, Debbie Sharie (an individual) - located at The Gardens, Manukau, Auckland,
Marshall, Jonathan Edwin (an individual) - located at The Gardens, Manukau, Auckland. Next there is the third group of shareholders, share allotment (4375000 shares, 19.44%) belongs to 2 entities, namely:
Lobb, Jason Trevor, located at Grenfell, New South Wales (an individual),
Devonshire, Karen Judith, located at Grenfell, New South Wales (an individual). "Investment - patents and copyrights" (ANZSIC L664020) is the category the ABS issued Quipa Holdings Limited. Businesscheck's information was updated on 23 Apr 2024.

Current address Type Used since
4th Floor, Smith & Caughey Building, 253 Queen Street, 2auckland, 1010 Office 23 May 2020
253 Queen Street, Auckland Central, Auckland, 1010 Registered & physical & service 11 Sep 2020
Contact info
61 476 795336
Phone (Phone)
karyn@telpac.net
Email
No website
Website
Directors
Name and Address Role Period
Karen Judith 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
810 Pacific Highway, Gordon, Nsw, 2072
Address used since 01 Jan 1970
Director 12 Oct 2007 - current
Trevor Roy
21f Covention Plaze Apartments, 1 Harbour Road, Wan Chai,
Address used since 28 Mar 2008
Director 28 Mar 2008 - current
Jason Trevor Lobb
Grenfell, Nsw, 2810
Address used since 09 Nov 2010
Director 12 Oct 2007 - 28 Feb 2014
Greg Rudd
Nudgee, Queensland 4014, 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
Anton Davis
Malvern East, Vic 3145, Australia,
Address used since 28 Mar 2008
Director 28 Mar 2008 - 10 Nov 2009
Jon Marshall
The Gardens, Manukau, 2105
Address used since 27 Aug 2009
Director 28 Mar 2008 - 10 Nov 2009
Addresses
Principal place of activity
4th Floor, Smith & Caughey Building , 253 Queen Street , 2auckland , 1010
Previous address Type Period
4th Floor, Smith & Caughey Building, 253 Queen Street, 2auckland, 1010 Physical & registered 02 Jun 2016 - 11 Sep 2020
A J Park, Level 14 Amp Centre, 29 Customs Street West, Auckland 1010 Physical & registered 25 May 2010 - 02 Jun 2016
Tenancy 1, Ground Floor,, 2 Kalmia Street, Greenlane, Auckland Physical 03 Sep 2009 - 25 May 2010
Tenancy 1, Ground Floor, 2 Kalmia St, Greenlane, Auckland Registered 03 Sep 2009 - 25 May 2010
Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland Registered & physical 17 Jan 2008 - 03 Sep 2009
C/-a J Park Law, Level 14, Amp Centre, 29 Customs Street West, Auckland Physical & registered 12 Oct 2007 - 17 Jan 2008
Financial Data
Financial info
22500000
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: 1250000
Shareholder Name Address Period
Davis, Anton Nicholas
Individual
Malvern East
Victoria 3145, Australia
29 Jan 2008 - current
Shares Allocation #2 Number of Shares: 1250000
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 #3 Number of Shares: 4375000
Shareholder Name Address Period
Lobb, Jason Trevor
Individual
Grenfell
New South Wales
2810
12 Oct 2007 - current
Devonshire, Karen Judith
Individual
Grenfell
New South Wales
2810
12 Oct 2007 - current
Shares Allocation #4 Number of Shares: 11250000
Shareholder Name Address Period
Rosenhain, Norma Fay
Individual
21/f Convention Plaza Apartments
1 Harbour Road, Wan Chai, Hong Kong
29 Jan 2008 - current
Roy, Trevor Laurence
Individual
21/f Convention Plaza Apartments
1 Harbour Road, Wan Chai, Hong Kong
29 Jan 2008 - current
Location
Companies nearby
Service Dynamics Limited
4th Floor
Stey Holdings Limited
4th Floor
Qin Family Trustee Limited
4th Floor
Sdi Holdings Limited
4th Floor Smith & Caughey Bldg
Swan Railley Architects (australasia) Limited
7th Floor
Vifx Systems Limited
Smith And Caughey's Building
Similar companies
Epicurean Dairy Brand Co Limited
119 Lansford Crescent
Tyche Corporation Limited
Level 29, 188 Quay Street
Dmotm Limited
Level 2, 3 Arawa Street
Ever Young Holdings Limited
2c/1 Tika Street
Nu Cleer New Zealand Limited
131 St Stephens Avenue
Sal's South Island Limited
28 Le Roy Terrace