Qb Newmarket Limited (issued a New Zealand Business Number of 9429041885765) was incorporated on 04 Aug 2015. 5 addresess are in use by the company: 19 Southwark Street, Christchurch Central, Christchurch, 8011 (type: postal, office). 6/18 Bernard Street, Christchurch had been their physical address, up until 12 Sep 2017. Qb Newmarket Limited used other aliases, namely: 454 Ferry Road Limited from 28 Jul 2015 to 11 Jun 2018. 99 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33.33 per cent of shares), namely:
Harding, Thomas (a director) located at Riccarton, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 33 shares); it includes
Brennan, Alexander Jack (a director) - located at Scarborough, Christchurch. Next there is the third group of shareholders, share allotment (33 shares, 33.33%) belongs to 1 entity, namely:
Fisher, Michael James, located at Merivale, Christchurch (a director). "Building, non-residential - renting or leasing" (ANZSIC L671210) is the category the ABS issued Qb Newmarket Limited. Our database was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Southwark Street, Christchurch Central, Christchurch, 8011 | Physical & service & registered | 12 Sep 2017 |
19 Southwark Street, Christchurch Central, Christchurch, 8011 | Postal & office | 04 Feb 2022 |
106 St Georges Bay Road, Parnell, Auckland, 1052 | Delivery | 04 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Thomas Harding
Riccarton, Christchurch, 8041
Address used since 01 Mar 2021
St Albans, Christchurch, 8014
Address used since 05 Sep 2017
Christchurch, 8023
Address used since 04 Aug 2015 |
Director | 04 Aug 2015 - current |
Michael James Fisher
Redcliffs, Christchurch, 8081
Address used since 25 Jan 2021
Merivale, Christchurch, 8014
Address used since 01 Aug 2020
Christchirch, 8013
Address used since 04 Aug 2015
Edgeware, Christchurch, 8013
Address used since 01 Apr 2018 |
Director | 04 Aug 2015 - current |
Alexander Jack Brennan
Scarborough, Christchurch, 8081
Address used since 01 Feb 2023
Sumner, Christchurch, 8081
Address used since 01 Apr 2019
Christchurch, 8081
Address used since 04 Aug 2015 |
Director | 04 Aug 2015 - current |
19 Southwark Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
6/18 Bernard Street, Christchurch, 8023 | Physical & registered | 04 Aug 2015 - 12 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Harding, Thomas Director |
Riccarton Christchurch 8041 |
04 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Brennan, Alexander Jack Director |
Scarborough Christchurch 8081 |
04 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Michael James Director |
Merivale Christchurch 8014 |
04 Aug 2015 - current |
206 Jervois Road Limited 19 Southwark Street |
|
Onlandscapes Limited Flat 1, 250 St Asaph Street |
|
Pc Investments (2007) Limited Flat 1, 250 St Asaph Street |
|
Quigley Developments Limited 250 St Asaph Street |
|
Costelloe Holdings Limited Flat 1, 250 St Asaph Street |
|
Julian Equities Limited Flat 1, 250 St Asaph Street |
Kruger Parade Limited Unit 3, 245 St Asaph Street |
Rolleston Industrial Holdings Limited Level 2, Asb House, The Crossing |
Theodosia Developments Limited 321 Moorhouse Avenue |
Archibalds Motors 2021 Limited 321 Moorhouse Avenue |
Smeagol's Cave Limited Shop 2, 77 Tuam Street |
Scotts Plateau Limited 287-293 Durham Street North |