General information

Queensberry Limited

Type: NZ Limited Company (Ltd)
9429040455907
New Zealand Business Number
98896
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C161110 - Commercial Printing C161140 - Printing C161220 - Bookbinding
Industry classification codes with description

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
Contact info
64 09 8139160
Phone (Phone)
info@queensberry.com
Email
www.queensberry.com
Website
Directors
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
Addresses
Other active addresses
Type Used since
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 Physical & service 04 Jul 2019
Principal place of activity
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
Financial Data
Financial info
200000
Total number of Shares
June
Annual return filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
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
Shares Allocation #2 Number of Shares: 50000
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
Shares Allocation #3 Number of Shares: 100000
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
Location
Companies nearby
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
Similar companies
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