Qinz Holdings (New Zealand) Limited (NZBN 9429039080721) was started on 23 Jul 1991. 11 addresess are in use by the company: Po Box 5640, Victoria Street West, Auckland, 1142 (type: postal, office). Level 13, 280 Centre, 280 Queen Street, Auckland had been their registered address, up until 04 Jun 2001. 17623 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 17623 shares (100 per cent of shares), namely:
Quantum Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued Qinz Holdings (New Zealand) Limited. Businesscheck's data was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Pickfords Records Storage, 415 Church Street, Penrose | Other (Address for Records) & records (Address for Records) | 05 Oct 1999 |
Level 13, 280 Centre, 280 Queen Street, Auckland | Physical & service | 28 May 2002 |
Level 13, 280 Queen Street, Auckland, Auckland, 1140 | Office & delivery | 02 May 2019 |
Po Box 5640, Wellesley Street, Auckland, 1140 | Postal | 02 May 2019 |
Name and Address | Role | Period |
---|---|---|
Joo Boon Pua
Mission Bay, Auckland, 1071
Address used since 29 Aug 2008 |
Director | 29 Aug 2008 - current |
Stuart Nigel Bruce Harrison
Castor Bay, Auckland, 0620
Address used since 23 Jun 2022 |
Director | 23 Jun 2022 - current |
Boo Keng Chiu
Auckland, 1140
Address used since 04 May 2016 |
Director | 20 Dec 2006 - 23 Jun 2022 |
Walter Stone
Riccarton, Christchurch, 8011
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 28 Nov 2014 |
Nicholas Peter Mckissack
Karori, Wellington, 6012
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 28 Nov 2014 |
John Edward Paki
126 Wakefield Street, Wellington,
Address used since 16 Mar 1994 |
Director | 16 Mar 1994 - 18 Jun 2012 |
Stuart Nigel Bruce Harrison
Castor Bay, North Shore City 1309,
Address used since 23 Jul 2007 |
Director | 30 Jun 2003 - 29 Aug 2008 |
Hong Ren Wong
Singapore 277181,
Address used since 01 Feb 1999 |
Director | 01 Feb 1999 - 20 Dec 2006 |
Kasinather Arasaratnam
Avondale, Auckland,
Address used since 23 Apr 2002 |
Director | 28 Jun 1996 - 30 Jun 2003 |
David Mckenzie Cockburn
Mission Bay, Auckland,
Address used since 01 Feb 1999 |
Director | 01 Feb 1999 - 09 Jul 1999 |
George Kwok Fai Lee
Remuera, Auckland,
Address used since 17 Jan 1998 |
Director | 17 Jan 1998 - 31 Dec 1998 |
Vincent Wee Eng Yeo
Mission Bay, Auckland 5,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 17 Jan 1998 |
Ihakara Porutu Puketapu
Karori, Wellington,
Address used since 28 May 1992 |
Director | 28 May 1992 - 15 Dec 1996 |
Peter James Frawley
St Heliers Bay, Auckland,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 28 Jun 1996 |
Jat Meng Tsang
Singapore 1130,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 28 Jun 1996 |
Bruce Charles Davidson
Orakei, Auckland,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 28 Jun 1996 |
Richard Thomas Charters
Lake Okareka, Rotorua,
Address used since 16 Mar 1994 |
Director | 16 Mar 1994 - 28 Jun 1996 |
Bert Johnson Mackie
Ngaio, Wellington,
Address used since 16 Mar 1994 |
Director | 16 Mar 1994 - 28 Jun 1996 |
Murray Robert Fulton
Takapuna, Auckland,
Address used since 21 Feb 1996 |
Director | 21 Feb 1996 - 28 Jun 1996 |
Hong Ren Wong
Singapore 1027,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 21 Feb 1996 |
John Patrick Vowles
Maxted Road, R D 3, Ramarama,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 21 Feb 1996 |
George Lee Kwok - Fai
Ellerslie, Auckland,
Address used since 12 Sep 1995 |
Director | 12 Sep 1995 - 21 Feb 1996 |
David Kempthorne Stone
Devonport,
Address used since 28 May 1992 |
Director | 28 May 1992 - 16 Mar 1994 |
Graham Stanley Latimer
Northland,
Address used since 28 May 1992 |
Director | 28 May 1992 - 16 Mar 1994 |
Rodney George Willis
Takapuna,
Address used since 08 May 1992 |
Director | 08 May 1992 - 06 Sep 1993 |
Barry Vaughan Stafford
Greenlane,
Address used since 08 May 1992 |
Director | 08 May 1992 - 06 Sep 1993 |
Kenneth Francis Brown
Kailua, Hawaii, Usa,
Address used since 28 May 1992 |
Director | 28 May 1992 - 06 Sep 1993 |
David Hamilton Schaefer
B12 Honolulu, Hawaii 95813, Usa,
Address used since 28 May 1992 |
Director | 28 May 1992 - 06 Sep 1993 |
Richard Lyle Griffith
Kailua, Hawaii, Usa,
Address used since 28 May 1992 |
Director | 28 May 1992 - 06 Sep 1993 |
Denis Michael Mcnamara
Mission Bay,
Address used since 28 May 1992 |
Director | 28 May 1992 - 06 Sep 1993 |
Type | Used since | |
---|---|---|
Po Box 5640, Wellesley Street, Auckland, 1140 | Postal | 02 May 2019 |
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 | Registered & service | 03 Apr 2023 |
Po Box 5640, Victoria Street West, Auckland, 1142 | Postal | 01 May 2023 |
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 | Office & delivery | 01 May 2023 |
Level 13, 280 Queen Street, Auckland , Auckland , 1140 |
Previous address | Type | Period |
---|---|---|
Level 13, 280 Centre, 280 Queen Street, Auckland | Registered | 04 Jun 2001 - 04 Jun 2001 |
Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland | Physical | 17 Jun 1998 - 28 May 2002 |
Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland | Registered | 21 Oct 1993 - 04 Jun 2001 |
Tower 2, Shortland Centre, Shortland Street, Auckland | Registered | 21 Feb 1992 - 21 Oct 1993 |
Shareholder Name | Address | Period |
---|---|---|
Quantum Limited Shareholder NZBN: 9429038659119 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Jul 1991 - current |
Effective Date | 21 Jul 1991 |
Name | Millennium & Copthorne Hotels New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 495300 |
Country of origin | NZ |
Hospitality Services Limited Level 13 |
|
All Seasons Hotels & Resorts Limited Level 13 |
|
Kin Holdings Limited Level 13, 280 Centre |
|
Qinz (anzac Avenue) Limited Level 13, 280 Centre |
|
Cdl Land New Zealand Limited Level 13 |
All Seasons Hotels & Resorts Limited Level 13 |
Kin Holdings Limited Level 13, 280 Centre |
Kingsgate International Corporation Limited Level 13, 280 Centre |
Sdi Holdings Limited 4th Floor Smith & Caughey Bldg |
We Love Holding Limited 4th Floor |
Clarivate Analytics (new Zealand) Holdings Limited Level 4 Smith & Caughey Bldg |