Qik-Connect Limited (issued an NZBN of 9429041938492) was launched on 20 Aug 2015. 2 addresses are in use by the company: 404/125 Customs Street, Auckland Central, Auckland, 1010 (type: physical, service). Apartment G ,Level 1, 99 Customs Street West, Auckland had been their physical address, up to 16 Nov 2022. Qik-Connect Limited used other aliases, namely: Global Infrastructure Recruitment Limited from 20 Aug 2015 to 11 Nov 2015. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 60 shares (60% of shares), namely:
Mcdermott, Anthony James (a director) located at Westmere, Auckland postcode 1022. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Mcdermott, Vivianne Grace (a director) - located at Westmere, Auckland. Next there is the 3rd group of shareholders, share allotment (15 shares, 15%) belongs to 1 entity, namely:
Mcdermott, Vivianne Grace, located at Westmere, Auckland (a director). "Electrical distribution equipment wholesaling" (ANZSIC F349415) is the category the Australian Bureau of Statistics issued to Qik-Connect Limited. Businesscheck's information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
58 Lemington Road, Westmere, Auckland | Registered | 14 Feb 2017 |
404/125 Customs Street, Auckland Central, Auckland, 1010 | Physical & service | 16 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Anthony James Mcdermott
Westmere, Auckland,
Address used since 20 Aug 2015 |
Director | 20 Aug 2015 - current |
Vivianne Grace Mcdermott
Westmere, Auckland,
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Previous address | Type | Period |
---|---|---|
Apartment G ,level 1, 99 Customs Street West, Auckland, 1010 | Physical | 04 Nov 2020 - 16 Nov 2022 |
58 Lemington Road, Westmere, Auckland | Physical | 14 Feb 2017 - 04 Nov 2020 |
8 Castleford Street, Green Bay, Auckland, 0604 | Registered & physical | 20 Aug 2015 - 14 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mcdermott, Anthony James Director |
Westmere Auckland 1022 |
20 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdermott, Vivianne Grace Director |
Westmere Auckland |
09 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdermott, Vivianne Grace Director |
Westmere Auckland |
09 Feb 2017 - current |
Humariri Investments Limited 54 Lemington Road |
|
Green Global Solutions (aotearoa) Limited 54 Lemington Road |
|
Green Global Consulting Limited 54 Lemington Road |
|
Hammock Bay Enterprises Limited 64 Lemington Road |
|
Tucker Dempsey Residential Limited 3 Sunny Brae Crescent |
|
139 Ponsonby Road Limited 21 Sunny Brae Crescent |
Ecare Digital Home Health System Limited No.7 College Hill |
Techstyle Limited 7 College Hill |
Corys Electrical Limited Level 1, 61 Normanby Road |
Iscs New Zealand Limited G12, 23 Edwin Street |
Cortela Carbon New Zealand Limited Level 5, 110 Symonds Street |
Multimedia Technology NZ Limited Level 4, 52 Symonds Street |