Quantium Solutions (New Zealand) Pty Limited (issued an NZ business identifier of 9429032366020) was launched on 06 Mar 2009. 6 addresess are in use by the company: 5-7 Amelia Earhart Avenue, Airport Oaks, Auckland, 2022 (type: registered, physical). Level 20, 88 Shortland Street, Auckland had been their physical address, until 06 Jun 2019. Quantium Solutions (New Zealand) Pty Limited used other aliases, namely: G3 Worldwide Mail (Nz) Pty Limited from 06 Mar 2009 to 27 Oct 2009. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Quantium Solutions International Pte Ltd (an other) located at Singapore Post Centre, Singapore 408600. "Freight forwarding service nec" (ANZSIC I529240) is the classification the Australian Bureau of Statistics issued Quantium Solutions (New Zealand) Pty Limited. Our data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 201236, Auckland Airport, Auckland, 2150 | Postal & invoice | 28 May 2019 |
| 5-7 Amelia Earhart Avenue, Airport Oaks, Auckland, 2022 | Office & delivery | 28 May 2019 |
| 5-7 Amelia Earhart Avenue, Airport Oaks, Auckland, 2022 | Registered & physical & service | 06 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Isaac Ming Zhi Mah
#17-01, Singapore, 164002
Address used since 12 Jan 2025 |
Director | 12 Jan 2025 - current |
|
Andrew Paul Mckenna
Glen Alpine/nsw, 2560
Address used since 19 Mar 2025 |
Director | 19 Mar 2025 - current |
|
Richard John Thame
Strathfield, Nsw, 2135
Address used since 05 Aug 2024 |
Director | 05 Aug 2024 - 19 Mar 2025 |
|
Vincent Heng Wee Phang
#01-02, Singapore, 257855
Address used since 09 Sep 2021 |
Director | 09 Sep 2021 - 12 Jan 2025 |
|
Wenlu Wu
Epsom, Auckland, 1023
Address used since 29 Jan 2016 |
Director | 29 Jan 2016 - 05 Aug 2024 |
|
Paul William Coutts
Singapore, 359774
Address used since 05 Dec 2018 |
Director | 01 Jul 2018 - 01 Sep 2021 |
|
Choon Hock Chan
Singapore, 544780
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - 01 Jul 2018 |
|
Sing Mein Ang
Singapore, 556982
Address used since 18 Aug 2016 |
Director | 18 Aug 2016 - 20 Nov 2017 |
|
Sascha Hower
East Summer Gardens, Singapore, 486187
Address used since 20 Nov 2014 |
Director | 20 Nov 2014 - 18 Aug 2016 |
|
Michael Parry
Rd 1, Waimauku, 0881
Address used since 18 Oct 2013 |
Director | 18 Oct 2013 - 29 Jan 2016 |
|
Thijs Sommen
Burgundy Hill, Singapore, 658815
Address used since 12 Sep 2012 |
Director | 12 Sep 2012 - 28 Sep 2015 |
|
Keng Leong Woo
Singapore 449026,
Address used since 22 Mar 2010 |
Director | 22 Mar 2010 - 20 Nov 2014 |
|
Peter Ilic
Parramatta, Nsw, 2150
Address used since 12 Sep 2012 |
Director | 12 Sep 2012 - 18 Oct 2013 |
|
Hin Lee Ng
Singapore 127898,
Address used since 22 Mar 2010 |
Director | 22 Mar 2010 - 12 Sep 2012 |
|
Hui Ling Goh
13-04, Jurong, 609783
Address used since 21 Jun 2010 |
Director | 21 Jun 2010 - 12 Sep 2012 |
|
Yew Hwa Teo
Singapore 465603,
Address used since 06 Mar 2009 |
Director | 06 Mar 2009 - 21 Jun 2010 |
| 5-7 Amelia Earhart Avenue , Airport Oaks , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 20, 88 Shortland Street, Auckland | Physical & registered | 03 May 2010 - 06 Jun 2019 |
| C/-tnt, Joseph Hammond Dr, Airport, Commercial Park, Auckland International, Airport, Auckland | Physical & registered | 06 Mar 2009 - 03 May 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Quantium Solutions International Pte Ltd Other (Other) |
Singapore Post Centre Singapore 408600 |
06 Mar 2009 - current |
| Effective Date | 21 Jul 1991 |
| Name | Singapore Post Limited |
| Type | Overseas Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | SG |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
|
Maersk Logistics & Services New Zealand Limited Level 3, Building B |
|
F.j. Tytherleigh Logistics NZ Limited Level 1, 109 Carlton Gore Road |
|
Shuttle Express Services Limited Level 1, 10 Manukau Road |
|
Pacific Harvest Logistics (nz) Limited 2/19 Otahuri Crescent |
|
Cz Global Logistics (nz) Limited 22 Ladies Mile |
|
Shipco Transport Limited Level 10, Bdo Tower, 19 Como Street |