Quick Skips Limited (issued an NZ business number of 9429034143759) was incorporated on 29 May 2006. 2 addresses are currently in use by the company: L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical). Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up until 08 Dec 2020. Quick Skips Limited used other names, namely: Quick Skips Limited from 29 May 2006 to 08 Aug 2018. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
East, Paul Robert (a director) located at Bottle Lake, Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
East, Janice Marjorie (a director) - located at Bottle Lake, Christchurch. "Waste collection service nec" (business classification D291930) is the category the ABS issued Quick Skips Limited. The Businesscheck database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical & service | 08 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Paul Robert East
Bottle Lake, Christchurch, 8083
Address used since 15 Apr 2016 |
Director | 29 May 2006 - current |
Janice Marjorie East
Bottle Lake, Christchurch, 8083
Address used since 15 Apr 2016 |
Director | 29 May 2006 - current |
Jan East
Bottle Lake, Christchurch, 8083
Address used since 15 Apr 2016 |
Director | 29 May 2006 - current |
Paul East
Bottle Lake, Christchurch, 8083
Address used since 15 Apr 2016 |
Director | 29 May 2006 - current |
Aimy Rose East
Papanui, Christchurch, 8053
Address used since 27 Oct 2023
Bottle Lake, Christchurch, 8083
Address used since 14 Nov 2022
Prebbleton, Prebbleton, 7604
Address used since 30 Nov 2020
Bottle Lake, Christchurch, 8083
Address used since 27 Jul 2018 |
Director | 27 Jul 2018 - current |
Robbie Mark East
Papanui, Christchurch, 8053
Address used since 27 Oct 2023
Bottle Lake, Christchurch, 8083
Address used since 14 Nov 2022
Prebbleton, Prebbleton, 7604
Address used since 30 Nov 2020
Bottle Lake, Christchurch, 8083
Address used since 27 Jul 2018 |
Director | 27 Jul 2018 - current |
Previous address | Type | Period |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 05 May 2017 - 08 Dec 2020 |
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 27 Apr 2015 - 05 May 2017 |
334 Madras St, Christchurch | Physical & registered | 29 May 2006 - 27 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
East, Paul Robert Director |
Bottle Lake Christchurch 8083 |
30 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
East, Janice Marjorie Director |
Bottle Lake Christchurch 8083 |
30 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
East, Paul Individual |
Marshlands Christchurch |
29 May 2006 - 30 Nov 2020 |
East, Jan Individual |
Marshlands Christchurch |
29 May 2006 - 30 Nov 2020 |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |
Motueka Portatoilet 2003 Limited Suite 1, 126 Trafalgar Street |
Bjerring Landscape Limited 692 Horotiu Road |
Garden Waste Management Limited 33 Mckean Avenue |
5sth NZ Limited 14 Parker Avenue |
Kaipara Refuse Limited 7-9 Porritt Street |
Taranaki Skip Bins Limited 87 Cowling Road |