Quasar Systems Limited (New Zealand Business Number 9429033592749) was registered on 21 Feb 2007. 7 addresess are currently in use by the company: Po Box 8136, Christchurch, 8440 (type: postal, office). Unit 3A, 303 Blenheim Road, Christchurch had been their physical address, up to 12 Feb 2015. 250100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 250100 shares (100 per cent of shares), namely:
Boyle, Christopher Patrick (an individual) located at Rolleston, Rolleston postcode 7615,
Schwass, Richard Graham (an individual) located at Rolleston, Rolleston postcode 7615. Our database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 9, 1 Stark Drive, Christchurch, 8042 | Other (Address For Share Register) & shareregister (Address For Share Register) | 03 Feb 2015 |
Unit 9, 1 Stark Drive, Christchurch, 8042 | Physical & registered & service | 12 Feb 2015 |
Po Box 8136, Christchurch, 8440 | Postal | 24 Sep 2019 |
Unit 9, 1 Stark Drive, Christchurch, 8042 | Office & delivery | 24 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Richard Graham Schwass
Rolleston, Christchurch, 7615
Address used since 12 Sep 2022
Prebbleton, Prebbleton, 7604
Address used since 31 Jul 2017
Prebbleton, Christchurch, 7604
Address used since 03 Sep 2012 |
Director | 21 Feb 2007 - current |
Christopher Patrick Boyle
Cashmere, Christchurch, 8022
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
Keith Hitchings
Northwood, Christchurch, 8051
Address used since 10 Sep 2009 |
Director | 21 Feb 2007 - 02 Apr 2019 |
Michael James Schwass
Prebbleton, Christchurch, 7604
Address used since 29 Sep 2011 |
Director | 19 May 2011 - 31 Oct 2018 |
Dianne Mavis Hitchings
Northwood, Christchurch, 8051
Address used since 10 Sep 2009 |
Director | 21 Feb 2007 - 01 Jun 2011 |
Bronwyn Maree Schwass
Hornby, Christchurch, 8042
Address used since 14 Mar 2007 |
Director | 14 Mar 2007 - 01 Jun 2011 |
Type | Used since | |
---|---|---|
Unit 9, 1 Stark Drive, Christchurch, 8042 | Office & delivery | 24 Sep 2019 |
Unit 3a, , 303 Blenheim Road , Christchurch , 8440 |
Previous address | Type | Period |
---|---|---|
Unit 3a, 303 Blenheim Road, Christchurch, 8440 | Physical & registered | 31 May 2011 - 12 Feb 2015 |
Williams Accountants Limited, 5/105 Gasson Street, Sydenham | Registered & physical | 24 Dec 2009 - 31 May 2011 |
Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011 | Registered & physical | 21 Feb 2007 - 24 Dec 2009 |
Shareholder Name | Address | Period |
---|---|---|
Boyle, Christopher Patrick Individual |
Rolleston Rolleston 7615 |
07 Sep 2022 - current |
Schwass, Richard Graham Individual |
Rolleston Rolleston 7615 |
21 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Schwass, Michael James Individual |
Prebbleton Prebbleton 7604 |
08 Apr 2019 - 06 Apr 2020 |
Schwass, Bronwyn Maree Individual |
Prebbleton Christchurch 7604 |
21 Feb 2007 - 08 Aug 2017 |
Schwass, Michael James Individual |
Prebbleton Christchurch 7604 |
08 Jun 2011 - 30 Apr 2012 |
Hitchings, Dianne Mavis Individual |
Hampton Grange Christchurch 8051 |
21 Feb 2007 - 08 Jun 2011 |
Michael James Schwass Director |
Prebbleton Christchurch 7604 |
08 Jun 2011 - 30 Apr 2012 |
Hitchings, Keith Individual |
Hampton Grange Christchurch 8051 |
21 Feb 2007 - 08 Jun 2011 |
Original Foods N.z. Limited 8 Stark Drive |
|
Eeny Meeny Trust Limited 5 Stark Drive |
|
Prestons Rd Landscape Supplies Limited Unit 13, 1 Stark Drive |
|
Longfield Stud Limited Unit 13, 1 Stark Drive |
|
Cranleigh Fields Limited Unit 13, 1 Stark Drive |
|
The Globe Supply Company Limited Unit 13, 1 Stark Drive |