Quipa Holdings Limited (issued an NZ business identifier of 9429033097695) was incorporated on 12 Oct 2007. 3 addresses are in use by the company: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 253 Queen Street, Auckland Central, Auckland had been their registered address, up until 04 Jun 2025. 22500000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 11250000 shares (50 per cent of shares), namely:
Roy, Trevor Laurence (an individual) located at 21/F Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,
Rosenhain, Norma Fay (an individual) located at 21/F Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong. In the second group, a total of 2 shareholders hold 5.56 per cent of all shares (exactly 1250000 shares); it includes
Marshall, Debbie Sharie (an individual) - located at The Gardens, Manukau, Auckland,
Marshall, Jonathan Edwin (an individual) - located at The Gardens, Manukau, Auckland. Next there is the third group of shareholders, share allotment (1250000 shares, 5.56%) belongs to 1 entity, namely:
Davis, Anton Nicholas, located at Malvern East, Victoria 3145, Australia (an individual). "Investment - patents and copyrights" (ANZSIC L664020) is the category the ABS issued Quipa Holdings Limited. Businesscheck's information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4th Floor, Smith & Caughey Building, 253 Queen Street, 2auckland, 1010 | Office | 23 May 2020 |
| 253 Queen Street, Auckland Central, Auckland, 1010 | Physical | 11 Sep 2020 |
| Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 04 Jun 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Karen Judith Devonshire
Grenfell, New South Wales, 2810
Address used since 01 Sep 2020
Pymble, New South Wales, 2073
Address used since 01 Jan 1970
810 Pacific Highway, Gordon, Nsw, 2072
Address used since 01 Jan 1970
Grenfell, New South Wales, 2810
Address used since 26 May 2014
810 Pacific Highway, Gordon, Nsw, 2072
Address used since 01 Jan 1970 |
Director | 12 Oct 2007 - current |
|
Karyn Devonshire
Grenfell, New South Wales, 2810
Address used since 01 Sep 2020 |
Director | 12 Oct 2007 - current |
|
Trevor Roy
21f Covention Plaze Apartments, 1 Harbour Road, Wan Chai,
Address used since 28 Mar 2008 |
Director | 28 Mar 2008 - current |
|
Jason Trevor Lobb
Grenfell, Nsw, 2810
Address used since 09 Nov 2010 |
Director | 12 Oct 2007 - 28 Feb 2014 |
|
Anton Davis
Malvern East, Vic 3145, Australia,
Address used since 28 Mar 2008 |
Director | 28 Mar 2008 - 10 Nov 2009 |
|
Norma Rosenhain
21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,
Address used since 28 Mar 2008 |
Director | 28 Mar 2008 - 10 Nov 2009 |
|
Jon Marshall
The Gardens, Manukau, 2105
Address used since 27 Aug 2009 |
Director | 28 Mar 2008 - 10 Nov 2009 |
|
Greg Rudd
Nudgee, Queensland 4014, Australia,
Address used since 28 Mar 2008 |
Director | 28 Mar 2008 - 10 Nov 2009 |
| 4th Floor, Smith & Caughey Building , 253 Queen Street , 2auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 253 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 11 Sep 2020 - 04 Jun 2025 |
| 4th Floor, Smith & Caughey Building, 253 Queen Street, 2auckland, 1010 | Physical & registered | 02 Jun 2016 - 11 Sep 2020 |
| A J Park, Level 14 Amp Centre, 29 Customs Street West, Auckland 1010 | Physical & registered | 25 May 2010 - 02 Jun 2016 |
| Tenancy 1, Ground Floor,, 2 Kalmia Street, Greenlane, Auckland | Physical | 03 Sep 2009 - 25 May 2010 |
| Tenancy 1, Ground Floor, 2 Kalmia St, Greenlane, Auckland | Registered | 03 Sep 2009 - 25 May 2010 |
| Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland | Registered & physical | 17 Jan 2008 - 03 Sep 2009 |
| C/-a J Park Law, Level 14, Amp Centre, 29 Customs Street West, Auckland | Physical & registered | 12 Oct 2007 - 17 Jan 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roy, Trevor Laurence Individual |
21/f Convention Plaza Apartments 1 Harbour Road, Wan Chai, Hong Kong |
29 Jan 2008 - current |
|
Rosenhain, Norma Fay Individual |
21/f Convention Plaza Apartments 1 Harbour Road, Wan Chai, Hong Kong |
29 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Debbie Sharie Individual |
The Gardens Manukau, Auckland 2105 |
29 Jan 2008 - current |
|
Marshall, Jonathan Edwin Individual |
The Gardens Manukau, Auckland 2105 |
29 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis, Anton Nicholas Individual |
Malvern East Victoria 3145, Australia |
29 Jan 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lobb, Jason Trevor Individual |
Grenfell New South Wales 2810 |
12 Oct 2007 - current |
|
Devonshire, Karen Judith Individual |
Grenfell New South Wales 2810 |
12 Oct 2007 - current |
![]() |
Service Dynamics Limited 4th Floor |
![]() |
Stey Holdings Limited 4th Floor |
![]() |
Qin Family Trustee Limited 4th Floor |
![]() |
Sdi Holdings Limited 4th Floor Smith & Caughey Bldg |
![]() |
Swan Railley Architects (australasia) Limited 7th Floor |
![]() |
Vifx Systems Limited Smith And Caughey's Building |
|
Epicurean Dairy Brand Co Limited 119 Lansford Crescent |
|
Tyche Corporation Limited Level 29, 188 Quay Street |
|
Dmotm Limited Level 2, 3 Arawa Street |
|
Ever Young Holdings Limited 2c/1 Tika Street |
|
Nu Cleer New Zealand Limited 131 St Stephens Avenue |
|
Sal's South Island Limited 28 Le Roy Terrace |