General information

Qpod Systems Limited

Type: NZ Limited Company (Ltd)
9429039476883
New Zealand Business Number
385118
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692540 - Scientific Or Technical Service Nec
Industry classification codes with description

Qpod Systems Limited (issued an NZ business number of 9429039476883) was registered on 31 Aug 1988. 10 addresess are currently in use by the company: P.o. Box 198, Orewa, Auckland, 0946 (type: postal, office). 25 Copperfield Terrace, Howick, Auckland had been their registered address, until 07 Mar 2019. Qpod Systems Limited used other aliases, namely: Transphere Systems Limited from 31 Aug 1988 to 25 Jun 1996. 10278794 shares are allocated to 11 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 400920 shares (3.9% of shares), namely:
New Zealand Orchard Construction Limited (an entity) located at Hatfields Beach, Whangaparaoa 0931. When considering the second group, a total of 1 shareholder holds 1.17% of all shares (119850 shares); it includes
Edna Moore Family A/C (an other) - located at Omokoroa, Omokoroa. The next group of shareholders, share allotment (144104 shares, 1.4%) belongs to 1 entity, namely:
Shearer, Alan Frank, located at Herne Bay, Auckland (an individual). "Scientific or technical service nec" (ANZSIC M692540) is the category the Australian Bureau of Statistics issued to Qpod Systems Limited. Our information was last updated on 10 Apr 2024.

Current address Type Used since
Computershare Investor Services Ltd, Level 2, 159 Hurstmere Rd, Takapuna, North Shore City Shareregister & other (Address For Share Register) 20 Aug 2004
25 Copperfield Terrace, Howick, Auckland Other (Address for Records) 09 Dec 2008
479 Hibiscus Coast Highway, Orewa, Auckland, 0931 Other (Address for Records) & records (Address for Records) 27 Feb 2019
479 Hibiscus Coast Highway, Orewa, Auckland, 0931 Registered & physical & service 07 Mar 2019
Contact info
64 9 4267192
Phone (Phone)
info@qpod.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@qpod.com
Email
www.qpodsystems.com
Website
Directors
Name and Address Role Period
Paul Raymond Bosher
Orewa, 0931
Address used since 10 Apr 2013
Director 16 Sep 1991 - current
Donald Arthur Lewis
Grange, Adelaide, SA 5022
Address used since 10 May 2013
Director 10 May 2013 - 26 Nov 2014
Rodney Alan Lewis
Felixstow, Adelaide, SA 5070
Address used since 02 Apr 2012
Director 06 Nov 2003 - 10 May 2013
Timothy Wilson Downes
Remuera, Auckland,
Address used since 20 Aug 2003
Director 20 Aug 2003 - 04 Nov 2003
Nicholas John Smart
Adelaide, S A 5000, Australia,
Address used since 10 Sep 2003
Director 16 Sep 1991 - 01 Nov 2003
Ian Jennings
Hamilton,
Address used since 15 May 1996
Director 15 May 1996 - 11 Apr 1997
Anthony Noy Frankham
Orakei, Auckland,
Address used since 15 May 1996
Director 15 May 1996 - 11 Apr 1997
Basil Manderson Logan
Silverstream, Wellington,
Address used since 15 May 1996
Director 15 May 1996 - 11 Apr 1997
Russell Hammond Hinds
Suite C15, Mountain View, California,
Address used since 16 Sep 1991
Director 16 Sep 1991 - 15 Feb 1996
Richard Earle Woodruff
Sun City West, Arazona, U S A,
Address used since 16 Sep 1991
Director 16 Sep 1991 - 15 Feb 1996
Addresses
Other active addresses
Type Used since
479 Hibiscus Coast Highway, Orewa, Auckland, 0931 Registered & physical & service 07 Mar 2019
P.o. Box 198, Orewa, Auckland, 0946 Postal 01 Apr 2020
479 Hibiscus Coast Highway, Orewa, Orewa, 0931 Office 01 Apr 2020
479 Hibiscus Coast Highway, Orewa, Auckland, 0931 Delivery 01 Apr 2020
Principal place of activity
479 Hibiscus Coast Highway , Orewa , Orewa , 0931
Previous address Type Period
25 Copperfield Terrace, Howick, Auckland Registered & physical 16 Dec 2008 - 07 Mar 2019
Unit B, 218 Marua Road, Mt Wellington, Auckland Physical 27 Aug 2004 - 16 Dec 2008
B/218 Marua Road, Mt Wellington Registered 10 Aug 2001 - 16 Dec 2008
Unit 2 174 Marua Road, Mount Wellington, Auckland Physical 15 Sep 2000 - 15 Sep 2000
Unit 2, 174 Marua Road, Mount Wellington, Auckland Registered 15 Sep 2000 - 10 Aug 2001
B/218 Marua Road, Mt Wellington, Auckland Physical 15 Sep 2000 - 27 Aug 2004
Unit 2, 174 Marua Road, Ellerslie, Auckland Physical & registered 27 Apr 1998 - 15 Sep 2000
2/174 Marua Road, Remuera, Auckland Registered 12 Nov 1994 - 27 Apr 1998
424 Ngatai Road, Tauranga Registered 21 Oct 1994 - 12 Nov 1994
Financial Data
Financial info
10278794
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400920
Shareholder Name Address Period
New Zealand Orchard Construction Limited
Shareholder NZBN: 9429032109115
Entity (NZ Limited Company)
Hatfields Beach
Whangaparaoa 0931
22 Jan 2010 - current
Shares Allocation #2 Number of Shares: 119850
Shareholder Name Address Period
Edna Moore Family A/c
Other (Other)
Omokoroa
Omokoroa
3114
22 Jan 2010 - current
Shares Allocation #3 Number of Shares: 144104
Shareholder Name Address Period
Shearer, Alan Frank
Individual
Herne Bay
Auckland
1011
22 Jan 2010 - current
Shares Allocation #4 Number of Shares: 3252433
Shareholder Name Address Period
Bosher, Paul Raymond
Individual
Orewa 0931
Auckland
22 Jan 2010 - current
Bosher, Robyn Leigh
Individual
Manly
Whangaparaoa
0930
22 Jan 2010 - current
Shares Allocation #5 Number of Shares: 157142
Shareholder Name Address Period
Economech Holdings Limited
Shareholder NZBN: 9429038749360
Entity (NZ Limited Company)
218 Marua Road
Mt Wellington, Auckland
22 Jan 2010 - current
Shares Allocation #6 Number of Shares: 200000
Shareholder Name Address Period
The Taylor Avery Super Fund
Other (Other)
Toorak Gardens Sa 5065
Australia
22 Jan 2010 - current
Shares Allocation #7 Number of Shares: 1097332
Shareholder Name Address Period
The Dakisco A/c
Other (Other)
Paramata
Wellington 6012
22 Jan 2010 - current
Shares Allocation #8 Number of Shares: 314362
Shareholder Name Address Period
Baillieu, David Clive Latham
Individual
South Yarra
Melbourne
VIC 3141
22 Jan 2010 - current
Shares Allocation #9 Number of Shares: 127500
Shareholder Name Address Period
Woodruff, Richard Earle
Individual
Sun City West
Arizona
85375
22 Jan 2010 - current
Shares Allocation #10 Number of Shares: 376428
Shareholder Name Address Period
Lewis, Donald Arthur
Individual
Grange
Adelaide
SA 5022
13 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Hunter, Allen
Individual
Tauranga
31 Aug 1988 - 09 Dec 2008
Elliott, Simon David
Individual
Tauranga
31 Aug 1988 - 09 Dec 2008
Duthie, Fraser Gordon
Individual
R D 2
Omokoroa, Tauranga
31 Aug 1988 - 09 Dec 2008
Bacon, Paul Harold Boyce
Individual
Whitianga 2856
31 Aug 1988 - 09 Dec 2008
Say, Paul Gilbert
Individual
Clovelly N S W
Australia
31 Aug 1988 - 09 Dec 2008
Cochrane, Alison Lesley
Individual
Glendowie
Auckland
31 Aug 1988 - 09 Dec 2008
Bowden, Michael Lee Bowden
Individual
Mt Eden
Auckland
31 Aug 1988 - 09 Dec 2008
Conway, Stuart Thomas
Individual
R D 6
Tauranga
31 Aug 1988 - 09 Dec 2008
Grosvenor Pirie Management
Other
31 Aug 1988 - 09 Dec 2008
Rowe, John Victor
Individual
Thames
31 Aug 1988 - 09 Dec 2008
Hughes, Michael Norrise
Individual
Thames
31 Aug 1988 - 09 Dec 2008
Lewis, Rodney Allan
Individual
Felixstow
Adelaide
SA5070
22 Jan 2010 - 13 Mar 2014
Lloyd, Alma Yvonne
Individual
Bay View
Napier
31 Aug 1988 - 09 Dec 2008
Haddad, Hildegard Laura
Individual
Tauranga
31 Aug 1988 - 09 Dec 2008
Null - Grosvenor Pirie Management
Other
31 Aug 1988 - 09 Dec 2008
Cochrane, Laurence Bruce
Individual
Glendowie
Auckland
31 Aug 1988 - 09 Dec 2008
Haddad, Peter John
Individual
Tauranga
31 Aug 1988 - 09 Dec 2008
Hunter, Jacqui Hunter
Individual
Tauranga
31 Aug 1988 - 09 Dec 2008
Sanders, Cedric Malcolm
Individual
Lower Hutt
31 Aug 1988 - 09 Dec 2008
Bosher, Robyn L
Individual
Remuera
Auckland
31 Aug 1988 - 09 Dec 2008
Cooper, Kelvin John
Individual
Howick
Auckland
31 Aug 1988 - 09 Dec 2008
Bosher, Paul R
Individual
Remuera
Auckland
31 Aug 1988 - 09 Dec 2008
Asby, Peter Edwin
Individual
Medindie
Adelaide S A, Australia
31 Aug 1988 - 09 Dec 2008
Location
Companies nearby
Naughty Stone Limited
29 Copperfield Terrace
Icetone Limited
29 Copperfield Terrace
Impact Advisory Limited
7 Nickleby Place
Cool Temp Limited
10 Nickleby Place
Bti Direct Limited
40 Charles Dickens Drive
Corporate Events 2000 Limited
26 Copperfield Terrace
Similar companies
Meth Wise Limited
46 Evelyn Road
Intec Enterprises Limited
7a Hagen Close
Microlab Limited
18 Whitehaven Road
Accurate Safety Limited
192 Marua Road
Atech Research Limited
630a Great South Road
Aircon Commissioning & Services Limited
47a Armadale Road