Qa Trustees 2012 Limited, a registered company, was registered on 25 Nov 2011. 9429030878631 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been categorised. The company has been supervised by 5 directors: Thomas Andrew Johnstone - an active director whose contract began on 25 Nov 2011,
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 21 Dec 2011 and was terminated on 15 May 2017,
Nigel James Davenport - an inactive director whose contract began on 25 Nov 2011 and was terminated on 29 Apr 2016.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical).
Qa Trustees 2012 Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address until 17 Nov 2017.
One entity controls all company shares (exactly 1000 shares) - Solve Chartered Accountants Limited - located at 7910, Timaru, Timaru.
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 26 Jun 2017 to 17 Nov 2017
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 01 Apr 2014 to 26 Jun 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 13 Mar 2012 to 01 Apr 2014
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 25 Nov 2011 to 13 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 15 Nov 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 |
25 Nov 2011 - |
Ultimate Holding Company
Thomas Andrew Johnstone - Director
Appointment date: 25 Nov 2011
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 25 Nov 2011
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: 21 Dec 2011
Termination date: 15 May 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 Dec 2011
Nigel James Davenport - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 29 Apr 2016
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 25 Nov 2011
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
Agfirst Otago Limited
100-104 Sophia Street
Education Enterprises Limited
24 The Terrace
I. D. Consulting Limited
104 Sophia Street
Solve Chartered Accountants Limited
4c Sefton Street East
Trounce Agricultural Services Limited
Silver Birches
Vetlife Scientific Limited
82 Sophia Street