Qa Trustees 2013 Limited was registered on 16 Nov 2012 and issued a number of 9429030437357. This registered LTD company has been supervised by 5 directors: Thomas Andrew Johnstone - an active director whose contract began on 16 Nov 2012,
Catherine Joan Booth - an active director whose contract began on 29 Apr 2016,
Nicola Jean Coleman - an active director whose contract began on 01 Dec 2018,
Nigel James Gormack - an inactive director whose contract began on 16 Nov 2012 and was terminated on 15 May 2017,
Nigel James Davenport - an inactive director whose contract began on 16 Nov 2012 and was terminated on 29 Apr 2016.
As stated in BizDb's database (updated on 08 Mar 2024), the company filed 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical).
Until 23 Nov 2017, Qa Trustees 2013 Limited had been using 4C Sefton Street East, Timaru as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Solve Chartered Accountants Limited (an entity) located at Timaru, Timaru postcode 7910.
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 31 Mar 2014 to 23 Nov 2017
Address: 269 Stafford Street, Timaru, 7910 New Zealand
Registered & physical address used from 16 Nov 2012 to 31 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Solve Chartered Accountants Limited Shareholder NZBN: 9429030892606 |
Timaru Timaru 7910 New Zealand |
16 Nov 2012 - |
Ultimate Holding Company
Thomas Andrew Johnstone - Director
Appointment date: 16 Nov 2012
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 16 Nov 2012
Catherine Joan Booth - Director
Appointment date: 29 Apr 2016
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 29 Apr 2016
Nicola Jean Coleman - Director
Appointment date: 01 Dec 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 01 Dec 2018
Nigel James Gormack - Director (Inactive)
Appointment date: 16 Nov 2012
Termination date: 15 May 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 16 Nov 2012
Nigel James Davenport - Director (Inactive)
Appointment date: 16 Nov 2012
Termination date: 29 Apr 2016
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 16 Nov 2012
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East