Queensberry Limited (issued an NZ business identifier of 9429040455907) was started on 26 Aug 1976. 4 addresses are currently in use by the company: Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (type: physical, service). 13 Waikaukau Road, Glen Eden, Auckland had been their physical address, until 04 Jul 2019. Queensberry Limited used other aliases, namely: Queensberry Leather Limited from 13 Nov 1986 to 28 Mar 2007, Auckland Leather Limited (05 Apr 1982 to 13 Nov 1986) and The Auckland Leather Company Limited (26 Aug 1976 - 05 Apr 1982). 200000 shares are allotted to 8 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 50000 shares (25 per cent of shares), namely:
Mgh Trustees Limited (an entity) located at Newmarket, Auckland postcode 1023,
Baugh, Sonya Maria (an individual) located at Laingholm, Auckland postcode 0604,
Baugh, Stephen John (an individual) located at Laingholm, Auckland postcode 0604. When considering the second group, a total of 2 shareholders hold 25 per cent of all shares (exactly 50000 shares); it includes
Mgh Trustees Limited (an entity) - located at Newmarket, Auckland,
Baugh, Adrienne Jane (an individual) - located at Titirangi, Auckland. Next there is the 3rd group of shareholders, share allocation (100000 shares, 50%) belongs to 3 entities, namely:
Baugh, Heather Anne, located at Titirangi, Auckland (an individual),
Mgh Trustees Limited, located at Newmarket, Auckland (an entity),
Baugh, Ian Clifford, located at Titirangi, Auckland (an individual). "Commercial printing" (ANZSIC C161110) is the classification the ABS issued Queensberry Limited. Our database was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 | Registered | 15 Feb 2019 |
Po Box 20314, Glen Eden, Auckland, 0641 | Postal | 26 Jun 2019 |
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 | Office | 26 Jun 2019 |
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 | Physical & service | 04 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Ian Clifford Baugh
Titirangi, Auckland, 0604
Address used since 20 Sep 1987 |
Director | 20 Sep 1987 - current |
Adrienne Jane Baugh
Titirangi, Auckland, 0604
Address used since 22 Aug 2003 |
Director | 31 Dec 1999 - current |
Stephen John Baugh
Laingholm, Auckland, 0604
Address used since 16 Jun 2015 |
Director | 31 Dec 1999 - current |
Heather A Baugh
Titirangi, Auckland,
Address used since 20 Sep 1987 |
Director | 20 Sep 1987 - 31 Mar 2007 |
Brian Paul Keene
Remuera, Auckland,
Address used since 20 Sep 1987 |
Director | 20 Sep 1987 - 31 Dec 1999 |
Type | Used since | |
---|---|---|
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 | Physical & service | 04 Jul 2019 |
Level 1, Bupa House , 109 Carlton Gore Road , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
13 Waikaukau Road, Glen Eden, Auckland, 0612 | Physical | 04 Jul 2018 - 04 Jul 2019 |
13 Waikaukau Road, Glen Eden, Auckland, 0612 | Registered | 04 Jul 2018 - 15 Feb 2019 |
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 16 Jan 2015 - 04 Jul 2018 |
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 17 Jun 2013 - 16 Jan 2015 |
Offices Of Hayes Knight, 470 Parnell Road, Auckland | Registered & physical | 07 Jul 2005 - 17 Jun 2013 |
1 Antares Place, Mairangi Bay, Auckland | Physical & registered | 05 Aug 2002 - 07 Jul 2005 |
6 Mceldowney Road, Titirangi, Auckland | Physical | 27 Sep 2000 - 05 Aug 2002 |
C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland | Physical | 27 Sep 2000 - 27 Sep 2000 |
41 A Forrest Hill Road, Milford, Auckland | Registered | 27 Sep 2000 - 05 Aug 2002 |
C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland | Registered | 08 Nov 1999 - 27 Sep 2000 |
133 Vincent Street, Auckland | Registered | 26 Jun 1998 - 08 Nov 1999 |
133 Vincent Street, Auckland | Physical | 01 Jul 1997 - 27 Sep 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
26 Aug 1976 - current |
Baugh, Sonya Maria Individual |
Laingholm Auckland 0604 |
26 Aug 1976 - current |
Baugh, Stephen John Individual |
Laingholm Auckland 0604 |
26 Aug 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
26 Aug 1976 - current |
Baugh, Adrienne Jane Individual |
Titirangi Auckland 0604 |
26 Aug 1976 - current |
Shareholder Name | Address | Period |
---|---|---|
Baugh, Heather Anne Individual |
Titirangi Auckland 0604 |
26 Aug 1976 - current |
Mgh Trustees Limited Shareholder NZBN: 9429037975906 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
05 Jul 2005 - current |
Baugh, Ian Clifford Individual |
Titirangi Auckland 0604 |
26 Aug 1976 - current |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |
Horizon Printing Limited Level 2, 24 Augustus Terrace |
Abc Original Print Limited 12 Balmoral Road |
Presentations Design & Print Limited 113 Marsden Avenue |
NZ Print Service Limited 12a Tawa Road |
Muzza's Top Of The Hill Limited 102 Patteson Avenue |
K2 Digital Limited 107a Monarch Avenue |