General information

Qinz Holdings (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039080721
New Zealand Business Number
516445
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
056755276
GST Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Contact info
64 9 3535010
Phone (Phone)
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
17623
Total number of Shares
May
Annual return filing month
December
Financial report filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 17623
Shareholder Name Address Period
Quantum Limited
Shareholder NZBN: 9429038659119
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
23 Jul 1991 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Millennium & Copthorne Hotels New Zealand Limited
Type Ltd
Ultimate Holding Company Number 495300
Country of origin NZ
Location
Similar companies
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