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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Orchard Construction Limited Shareholder NZBN: 9429032109115 Entity (NZ Limited Company) |
Hatfields Beach Whangaparaoa 0931 |
22 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Edna Moore Family A/c Other (Other) |
Omokoroa Omokoroa 3114 |
22 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Shearer, Alan Frank Individual |
Herne Bay Auckland 1011 |
22 Jan 2010 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Economech Holdings Limited Shareholder NZBN: 9429038749360 Entity (NZ Limited Company) |
218 Marua Road Mt Wellington, Auckland |
22 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
The Taylor Avery Super Fund Other (Other) |
Toorak Gardens Sa 5065 Australia |
22 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
The Dakisco A/c Other (Other) |
Paramata Wellington 6012 |
22 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Baillieu, David Clive Latham Individual |
South Yarra Melbourne VIC 3141 |
22 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodruff, Richard Earle Individual |
Sun City West Arizona 85375 |
22 Jan 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Donald Arthur Individual |
Grange Adelaide SA 5022 |
13 Mar 2014 - current |
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 |
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 |
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 |