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 07 May 2025.
| 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 Christchurch 7604 |
08 Jun 2011 - 30 Apr 2012 |
|
Hitchings, Dianne Mavis Individual |
Hampton Grange Christchurch 8051 |
21 Feb 2007 - 08 Jun 2011 |
|
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 |
|
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 |