General information

Quasar Systems Limited

Type: NZ Limited Company (Ltd)
9429033592749
New Zealand Business Number
1911159
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
96062842
GST Number

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
Contact info
64 3 3439150
Phone (Phone)
sales@quasar.co.nz
Email
finance@quasar.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.quasar.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Unit 9, 1 Stark Drive, Christchurch, 8042 Office & delivery 24 Sep 2019
Principal place of activity
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
Financial Data
Financial info
250100
Total number of Shares
September
Annual return filing month
19 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250100
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

Historic shareholders

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
Location
Companies nearby
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