General information

Qb Newmarket Limited

Type: NZ Limited Company (Ltd)
9429041885765
New Zealand Business Number
5763489
Company Number
Registered
Company Status
117424847
GST Number
L671210 - Building, Non-residential - Renting Or Leasing
Industry classification codes with description

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
Contact info
64 21 02471159
Phone (Phone)
tom@qbstudios.co.nz
Email
www.qbstudios.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
99
Total number of Shares
February
Annual return filing month
15 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Harding, Thomas
Director
Riccarton
Christchurch
8041
04 Aug 2015 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Brennan, Alexander Jack
Director
Scarborough
Christchurch
8081
04 Aug 2015 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Fisher, Michael James
Director
Merivale
Christchurch
8014
04 Aug 2015 - current
Location
Companies nearby
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
Similar companies
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