General information

Qwin Exit Fund 2024 Limited

Type: NZ Limited Company (Ltd)
9429039252326
New Zealand Business Number
459539
Company Number
Registered
Company Status

Qwin Exit Fund 2024 Limited (issued an NZ business identifier of 9429039252326) was launched on 26 Jan 1990. 2 addresses are in use by the company: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (type: registered, physical). 41 Witako Street, Epuni, Lower Hutt had been their registered address, until 01 Apr 2021. Qwin Exit Fund 2024 Limited used other aliases, namely: Quin Pacific Limited from 30 Mar 1990 to 05 Feb 1996, Sunden Systems Limited (26 Jan 1990 to 30 Mar 1990). 10000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 9000 shares (90% of shares), namely:
Wolstenholme, Paul Raymond (an individual) located at Lower Hutt 5011,
Wolstenholme, Elizabeth Anne (an individual) located at Lower Hutt 5011,
Wolstenholme, David Geoffrey (an individual) located at Carterton, Carterton postcode 5713. When considering the second group, a total of 1 shareholder holds 10% of all shares (1000 shares); it includes
Wolstenholme, Paul Raymond (an individual) - located at Lower Hutt 5011. Our information was last updated on 03 Jun 2025.

Current address Type Used since
130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 Registered & physical & service 01 Apr 2021
Contact info
64 21 632467
Phone (Phone)
64 04 9797039
Phone (Phone)
jim.w@industrialcontrol.co.nz
Email
paul.w@industrialcontrol.co.nz
Email
info@industrialcontrol.co.nz
Email
industrialcontrol.co.nz
Website
Directors
Name and Address Role Period
Paul Raymond Wolstenholme
Lower Hutt, 5011
Address used since 15 Sep 2015
Director 24 May 2005 - current
James Rodney Waight
Kelson, Lower Hutt, 5010
Address used since 15 Sep 2015
Director 01 Feb 1993 - 31 Jul 2020
Jeffrey Roger Osborne
Lower Hutt,
Address used since 27 Jun 2003
Director 15 Feb 1993 - 24 May 2005
Mark Stephen Boyes
Berhampore, Wellington,
Address used since 16 Feb 1993
Director 16 Feb 1993 - 03 Sep 1996
Graham John Osborne
Lower Hutt,
Address used since 15 Feb 1993
Director 15 Feb 1993 - 01 Aug 1994
Addresses
Previous address Type Period
41 Witako Street, Epuni, Lower Hutt, 5011 Registered & physical 12 Jul 2011 - 01 Apr 2021
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 Registered 16 Sep 2009 - 12 Jul 2011
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 Physical 16 Sep 2009 - 12 Jul 2011
C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt Physical & registered 01 Apr 2005 - 16 Sep 2009
408 Hutt Rd, Lower Hutt Registered 02 Apr 2001 - 01 Apr 2005
130 Hutt Road, Petone Registered 15 May 1999 - 02 Apr 2001
C/- Hetherington Johnston, 5th Floor, 44 Queens Drive, Lower Hutt Physical 01 Jul 1997 - 01 Apr 2005
5/193 Jackson Street, Petone Registered 01 Nov 1995 - 15 May 1999
290 Main Road North, Upper Hutt Registered 31 Oct 1991 - 01 Nov 1995
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
03 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9000
Shareholder Name Address Period
Wolstenholme, Paul Raymond
Individual
Lower Hutt 5011
24 May 2005 - current
Wolstenholme, Elizabeth Anne
Individual
Lower Hutt 5011
24 May 2005 - current
Wolstenholme, David Geoffrey
Individual
Carterton
Carterton
5713
24 May 2005 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Wolstenholme, Paul Raymond
Individual
Lower Hutt 5011
24 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Waight, Nicholas Andrew
Individual
Ngaio
Wellington
6035
18 Sep 2018 - 05 Aug 2020
Waight, James Rodney
Individual
Kelson
Lower Hutt 5010
24 May 2005 - 05 Aug 2020
Waight, Gail Eunice
Individual
Kelson
Lower Hutt 5010
24 May 2005 - 05 Aug 2020
Waight, Gail Eunice
Individual
Kelson
Lower Hutt 5010
24 May 2005 - 05 Aug 2020
Waight, James Rodney
Individual
Kelson
Lower Hutt 5010
24 May 2005 - 05 Aug 2020
Waight, James Rodney
Individual
Kelson
Lower Hutt 5010
26 Jan 1990 - 05 Aug 2020
Waight, Thomas Andrew
Individual
Kelson
Lower Hutt 5010
24 May 2005 - 18 Sep 2018
Osborne, Jeffrey Roger
Individual
Lower Hutt
26 Jan 1990 - 24 May 2005
Location
Companies nearby
Marjoi Limited
41 Witako Street
Invoc Limited
35 Witako Street
Manchhi Enterprises Limited
67 Witako Street
Highbridge Services Limited
3 Burnton Street
Cmr Investments Limited
28b Witako Street
Green Block Consulting Limited
27 Witako Street