Qpam Limited (issued an NZ business number of 9429036681310) was started on 10 Jan 2002. 12 addresess are currently in use by the company: Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 42 Mahuhu Crescent, Auckland Central, Auckland had been their registered address, up until 10 Dec 2021. Qpam Limited used other aliases, namely: Quay Park Arena Management Limited from 10 Jan 2002 to 20 Oct 2005. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Nz Venue and Event Management Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Entertainment centre operation" (ANZSIC R900320) is the classification the Australian Bureau of Statistics issued to Qpam Limited. Our data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ground Floor , 34 Mahuhu Crs, Parnell, Auckland | Other (Address for Records) | 19 Oct 2005 |
42 Mahuhu Crs, Parnell, Auckland | Other (Address For Share Register) | 25 Mar 2008 |
Po Box 105-251, Auckland City, Auckland, 1143 | Postal | 26 Aug 2020 |
42 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Office & delivery & records & other (Address For Share Register) & shareregister | 26 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Henry Coppel
Toorak, Victoria, 3142
Address used since 23 May 2022
Toorak, Melbourne, 3142
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - current |
Alex Richard Klos
Victoria, 3111
Address used since 09 Nov 2023 |
Director | 09 Nov 2023 - current |
Roger Leigh Mallet Field
Richmond, Victoria, 3121
Address used since 25 Aug 2020 |
Director | 25 Aug 2020 - 16 Oct 2023 |
Alan R. | Director | 31 Jul 2015 - 25 Aug 2020 |
Judith Atkinson-clumpas
Devonport, North Shore City, 0624
Address used since 15 Nov 2010 |
Director | 15 Nov 2010 - 31 Jul 2015 |
Bruce James Mactaggart
Havelock North, Havelock North, 4130
Address used since 09 Sep 2010 |
Director | 25 May 2007 - 07 Dec 2012 |
Robyn Maria Mactaggart
Havelock North, Havelock North, 4130
Address used since 15 Nov 2010 |
Director | 15 Nov 2010 - 26 Nov 2012 |
Amber Lucy Jacobsen
Woolwich, Nsw 2110, Australia,
Address used since 18 Aug 2003 |
Director | 18 Aug 2003 - 01 Nov 2010 |
Colin Frederick Jacobsen
Woolwich, Nsw 2110, Australia,
Address used since 11 May 2007 |
Director | 11 May 2007 - 09 Sep 2010 |
Stuart Michael Clumpas
Devonport, North Shore City, 0624
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 09 Sep 2010 |
Peter James Fredricson
Remuera,
Address used since 30 Aug 2007 |
Director | 30 Aug 2007 - 21 Apr 2010 |
Kevin George Jacobsen
Hunters Hill, Nsw 2110, Australia,
Address used since 10 Jan 2002 |
Director | 10 Jan 2002 - 14 Aug 2009 |
Michael Aaron Jacobsen
Hunters Hill, Nsw 2110, Australia,
Address used since 18 Aug 2003 |
Director | 18 Aug 2003 - 11 May 2007 |
John James Gosney
Mt Eden, Auckland,
Address used since 04 Apr 2006 |
Director | 04 Apr 2006 - 04 Apr 2006 |
John Paul Utsick
Ste 3702, Miami Beach, Florida 33139, U.s.a.,
Address used since 09 Mar 2004 |
Director | 09 Mar 2004 - 03 Apr 2006 |
Colin Frederick Jacobsen
Woolwich, Nsw 2110, Australia,
Address used since 10 Jan 2002 |
Director | 10 Jan 2002 - 25 Mar 2004 |
Klaus Heinrich Selinger
Wahroonga, Nsw 2076, Australia,
Address used since 10 Jan 2002 |
Director | 10 Jan 2002 - 02 Sep 2003 |
Type | Used since | |
---|---|---|
42 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Office & delivery & records & other (Address For Share Register) & shareregister | 26 Aug 2020 |
Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 10 Dec 2021 |
Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 11 Aug 2023 |
42 Mahuhu Crescent , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
42 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & physical | 03 Sep 2020 - 10 Dec 2021 |
42 Mahuhu Crs, Parnell, Auckland | Registered & physical | 01 Apr 2008 - 03 Sep 2020 |
Ground Floor , 34 Mahuhu Crs, Parnell, Auckland | Physical & registered | 24 Oct 2005 - 01 Apr 2008 |
At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington, Attn: Ross Johnston | Physical & registered | 17 Oct 2005 - 24 Oct 2005 |
C/- Kensington Swan, Level 4, 89 The Terrace, Wellington, Attn: Ross Johnston | Physical & registered | 09 Sep 2003 - 17 Oct 2005 |
C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington | Physical & registered | 10 Jan 2002 - 09 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
NZ Venue And Event Management Limited Shareholder NZBN: 9429035514152 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
17 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Evenz Limited Shareholder NZBN: 9429030457539 Company Number: 4090198 Entity |
21 Dec 2012 - 26 Jun 2014 | |
Clumpas, Stuart Michael Individual |
Devonport North Shore City 0624 |
28 Sep 2010 - 26 Jun 2014 |
Mactaggart, Bruce James Individual |
Havelock North Havelock North 4130 |
28 Sep 2010 - 21 Dec 2012 |
Bruce James Mactaggart And Stuart Michael Clumpas Other |
17 Sep 2010 - 21 Dec 2012 | |
Null - Worldwide NZ Llc Other |
29 Sep 2004 - 29 Sep 2004 | |
Null - Jacobsen Venue Management Pty Limited Other |
10 Jan 2002 - 17 Sep 2010 | |
Null - Bruce James Mactaggart And Stuart Michael Clumpas Other |
17 Sep 2010 - 21 Dec 2012 | |
Evenz Limited Shareholder NZBN: 9429030457539 Company Number: 4090198 Entity |
21 Dec 2012 - 26 Jun 2014 | |
Worldwide NZ Llc Other |
29 Sep 2004 - 29 Sep 2004 | |
Jacobsen Venue Management Pty Limited Other |
10 Jan 2002 - 17 Sep 2010 |
Effective Date | 31 Jul 2015 |
Name | Live Nation Entertainment, Inc |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Aecom New Zealand Limited 8 Mahuhu Crescent |
|
Aecom New Zealand Holdings Limited 8 Mahuhu Crescent |
|
Aecom Consulting Services (nz) Limited 8 Mahuhu Crescent |
|
Yes Acupuncture Clinic Limited Quay Park Health Centre |
|
Msonti Limited 41 Dockside Lane |
|
Igenz Limited 68-70 Beach Road |
Golden Space Limited 5a Eden Crescent |
Ppa Industries Limited 80 Queen Street |
Inflatable World Limited 80 Queen Street |
C Amitie Limited Level 10, 34 Shortland Street |
Monica's Limited 371 Queen Street |
Qing Qing Trading Company Limited 59 Upper Queen Street |