Myquote Limited (issued an NZ business identifier of 9429034200094) was started on 08 May 2006. 7 addresess are currently in use by the company: Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: office, delivery). Level 2, 292 Kilmore Street, Christchurch Central, Christchurch had been their registered address, until 04 Nov 2022. 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000000 shares (100% of shares), namely:
Hipages Group Holdings Limited (an other) located at 255 Pitt Street, Sydney, Nsw postcode 2000. "Building completion services - all trades subcontracted" (ANZSIC E329920) is the classification the ABS issued to Myquote Limited. Our data was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 292 Kilmore Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 16 Jun 2020 |
Po Box 36805, Merivale, Christchurch, 8146 | Postal | 16 Jun 2020 |
Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 04 Nov 2022 |
Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 15 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Robert Eliahu Sharon-zisper
Vaucluse New South Wales, 2030
Address used since 08 Dec 2021
Sydney New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 08 Dec 2021 - current |
Jaco Jonker
North Balgowlah, Nsw, 2093
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
Melissa Carol Fahey
Seaforth New South Wales, 2092
Address used since 08 Dec 2021
Sydney New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 08 Dec 2021 - 12 Dec 2022 |
Mark Dickson
Sandringham, Auckland, 1041
Address used since 03 Jun 2016 |
Director | 08 May 2006 - 08 Dec 2021 |
Jeremy Wyn-harris
Merivale, Christchurch, 8014
Address used since 03 Jun 2016 |
Director | 08 May 2006 - 08 Dec 2021 |
Keith Roberts
Sandringham, Melbourne, 3191
Address used since 16 Jun 2020
356 Queens Road West, Sai Ying Pun,
Address used since 01 Feb 2016
Milsons Point, Nsw, 2061
Address used since 05 Jun 2019 |
Director | 02 Apr 2007 - 08 Dec 2021 |
Sunayani Dey
Sandringham, Auckland 1041,
Address used since 01 Feb 2008 |
Director | 08 May 2006 - 26 May 2009 |
Helen Hurren
Avonside, Christchurch,
Address used since 08 May 2006 |
Director | 08 May 2006 - 24 Oct 2006 |
Joanne Wyn-harris
St Albans, Christchurch,
Address used since 08 May 2006 |
Director | 08 May 2006 - 24 Oct 2006 |
Adam Roulston
Avonside, Christchurch,
Address used since 08 May 2006 |
Director | 08 May 2006 - 24 Oct 2006 |
Type | Used since | |
---|---|---|
Level 1, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 15 Jun 2023 |
Level 2, 292 Kilmore Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Level 2, 292 Kilmore Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 14 Jun 2018 - 04 Nov 2022 |
292 Kilmore Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 15 May 2013 - 14 Jun 2018 |
222 Main Road, Albany, Auckland, 0755 | Registered & physical | 11 Apr 2012 - 15 May 2013 |
28 Tranmere Road, Sandringham, Auckland, 1041 | Registered & physical | 10 Apr 2012 - 11 Apr 2012 |
28 Tranmere Rd, Sandringham, Auckland 1041 | Physical & registered | 11 Aug 2008 - 10 Apr 2012 |
56 Patten St, Avonside, Christchurch | Registered & physical | 08 May 2006 - 11 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
Hipages Group Holdings Limited Other (Other) |
255 Pitt Street Sydney, Nsw 2000 |
09 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyn-harris, Jeremy Individual |
Merivale, Christchurch |
08 May 2006 - 09 Dec 2021 |
Dickson, Andrew Gordon Individual |
Raumati South Paraparaumu |
28 Jun 2007 - 04 Aug 2008 |
Dey, Sunayani Individual |
Sandringham Auckland 1041 |
08 May 2006 - 04 Aug 2008 |
Wyn-harris, Joanna Lorraine Individual |
Merivale, Christchurch |
08 May 2006 - 04 Aug 2008 |
Hurren, Helen Individual |
Avonside, Christchurch |
08 May 2006 - 21 May 2006 |
Roberts, Keith Individual |
Bronte Nsw 2024 |
28 Jun 2007 - 09 Dec 2021 |
Roulston, Adam Individual |
Avonside, Christchurch |
08 May 2006 - 21 May 2006 |
Dickson, Mark Individual |
Sandringham Auckland 1041 |
08 May 2006 - 09 Dec 2021 |
Gray, Cuan Michael Individual |
Avondale Auckland 1026 |
18 May 2015 - 29 Sep 2017 |
Archer, Graeme Individual |
Christchurch |
28 Jun 2007 - 04 Aug 2008 |
Terrier Holdings Limited Unit 6, 165 Chester Str East |
|
Thatsitmate Limited 3/270 Kilmore Street |
|
Christchurch Target Shooting Association Incorporated 11 Bangor Street |
|
Railway-east Smallbore Rifle Club Incorporated 11 Bangor Street |
|
Woodend Trust Limited 15 Elm Grove |
|
Conolly Limited 15 Elm Grove |
Con Tech Building Limited 287-293 Durham Street North |
Gardiner Homes Limited 115 Sherborne Street |
Strutco Contracting Limited Level 4, 60 Cashel Street |
Clad Worxs Limited 109 Buckleys Road |
Dan Charteris Builders Limited 230 Queen Elizabeth Ii Drive |
Linc International Limited 66 Regency Cres |