Quality Power Limited was registered on 04 Nov 1971 and issued a business number of 9429031882040. The registered LTD company has been run by 8 directors: Stuart David Mckinlay - an active director whose contract began on 08 Sep 1989,
Christopher John Swann - an active director whose contract began on 07 Oct 2010,
Donald David Biss - an active director whose contract began on 21 Dec 2012,
Duncan James Mckinlay - an active director whose contract began on 29 Aug 2016,
Brendon Trevor Bayne - an inactive director whose contract began on 21 Dec 2012 and was terminated on 27 Jan 2017.
According to BizDb's information (last updated on 05 Apr 2024), the company uses 1 address: Po Box 851, Dunedin, Dunedin, 9054 (category: postal, office).
Up until 10 Sep 2015, Quality Power Limited had been using 212 Crawford Street, Dunedin Central, Dunedin as their physical address.
BizDb identified previous names for the company: from 04 Nov 1971 to 02 Sep 2010 they were named U Haul Limited.
A total of 105000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Nicolson, Craig John (an individual) located at Mosgiel, Mosgiel postcode 9024.
The 2nd group consists of 2 shareholders, holds 23.9% shares (exactly 25100 shares) and includes
Biss, Donald David - located at Lincoln, Lincoln,
Vision Chartered Accountants Trustees Limited - located at Dunedin Central, Dunedin.
The 3rd share allocation (74900 shares, 71.33%) belongs to 1 entity, namely:
Southern Capital Limited, located at Dunedin Central, Dunedin (an entity). Quality Power Limited was classified as "Electricity generation nec" (business classification D261910).
Other active addresses
Address #4: 212 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Office address used from 27 Sep 2019
Principal place of activity
212 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 212 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 10 Jul 2014 to 10 Sep 2015
Address #2: Quality Power Limited, 212 Crawford St, Dunedin, 9054 New Zealand
Physical address used from 19 Sep 2013 to 10 Jul 2014
Address #3: Quality Power Limited, 120 Cumberland St, Dunedin, 9016 New Zealand
Physical address used from 05 Oct 2012 to 19 Sep 2013
Address #4: Deloitte Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 03 Oct 2012 to 10 Jul 2014
Address #5: Quality Power Ltd, 120 Cumberland St, Dunedin, 9016 New Zealand
Physical address used from 03 Oct 2012 to 05 Oct 2012
Address #6: Deloitte Level 13 Otago House,, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 02 Oct 2012 to 03 Oct 2012
Address #7: Level 13 Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 01 Oct 2012 to 02 Oct 2012
Address #8: Level 13 Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 24 Sep 2012 to 01 Oct 2012
Address #9: Level 13 Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 26 Sep 2011 to 03 Oct 2012
Address #10: Level 13 Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 26 Sep 2011 to 24 Sep 2012
Address #11: 286 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 10 Sep 2010 to 26 Sep 2011
Address #12: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Jul 2010 to 10 Sep 2010
Address #13: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 17 Jul 2008 to 28 Jul 2010
Address #14: C/- T.d. Scott, Level 6 Otago House, Corner Princes Str And Moray Place, Dunedin
Physical & registered address used from 03 Sep 1998 to 17 Jul 2008
Address #15: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin
Physical address used from 03 Sep 1998 to 03 Sep 1998
Address #16: C/- T.d. Scott, Level 6 Wilson Neill, House, Corner Princes Str & Moray, Place, Dunedin
Registered address used from 29 Nov 1993 to 03 Sep 1998
Basic Financial info
Total number of Shares: 105000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Nicolson, Craig John |
Mosgiel Mosgiel 9024 New Zealand |
02 Apr 2024 - |
Shares Allocation #2 Number of Shares: 25100 | |||
Individual | Biss, Donald David |
Lincoln Lincoln 7608 New Zealand |
21 Dec 2012 - |
Entity (NZ Limited Company) | Vision Chartered Accountants Trustees Limited Shareholder NZBN: 9429030180895 |
Dunedin Central Dunedin 9016 New Zealand |
05 Mar 2021 - |
Shares Allocation #3 Number of Shares: 74900 | |||
Entity (NZ Limited Company) | Southern Capital Limited Shareholder NZBN: 9429036775439 |
Dunedin Central Dunedin 9016 New Zealand |
23 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinlay, Peter Chalmers |
Cromwell New Zealand |
04 Nov 1971 - 16 Sep 2011 |
Individual | Bayne, Brendon Trevor |
Green Island Dunedin 9018 New Zealand |
21 Dec 2012 - 27 Jan 2017 |
Individual | Mckinlay, Stuart David |
Dunedin New Zealand |
04 Nov 1971 - 16 Sep 2011 |
Entity | Southern Capital Limited Shareholder NZBN: 9429036775439 Company Number: 1161378 |
16 Sep 2011 - 02 Jul 2014 | |
Entity | Southern Capital Limited Shareholder NZBN: 9429036775439 Company Number: 1161378 |
16 Sep 2011 - 02 Jul 2014 | |
Entity | Southern Capital Limited Shareholder NZBN: 9429038248528 Company Number: 824017 |
02 Jul 2014 - 23 Jan 2015 | |
Individual | Scott, Trevor Donald |
Wanaka New Zealand |
04 Nov 1971 - 16 Sep 2011 |
Individual | Bayne, Kim Marie |
Green Island Dunedin 9018 New Zealand |
21 Dec 2012 - 27 Jan 2017 |
Entity | Southern Capital Limited Shareholder NZBN: 9429038248528 Company Number: 824017 |
02 Jul 2014 - 23 Jan 2015 |
Stuart David Mckinlay - Director
Appointment date: 08 Sep 1989
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 Sep 2011
Christopher John Swann - Director
Appointment date: 07 Oct 2010
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 30 Oct 2020
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Feb 2016
Donald David Biss - Director
Appointment date: 21 Dec 2012
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 09 Oct 2023
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 02 Sep 2015
Duncan James Mckinlay - Director
Appointment date: 29 Aug 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Sep 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Aug 2016
Brendon Trevor Bayne - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 27 Jan 2017
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 02 Sep 2015
Trevor Donald Scott - Director (Inactive)
Appointment date: 08 Sep 1989
Termination date: 15 Sep 2011
Address: Wanaka,
Address used since 24 Jul 2009
Peter Chalmers Mckinlay - Director (Inactive)
Appointment date: 08 Sep 1989
Termination date: 15 Sep 2011
Address: Cromwell, 9310 New Zealand
Address used since 04 Aug 2009
Richard Hoani Parata - Director (Inactive)
Appointment date: 08 Sep 1989
Termination date: 15 Jan 1996
Address: Dunedin,
Address used since 08 Sep 1989
Kawatiri Energy Limited
212 Crawford Street
Southern Capital Limited
212 Crawford Street
Eastern Molluscs Limited
212 Crawford Street
New New New Limited
212 Crawford Street
Reptiles Dunedin Limited
229 Crawford Street
R A C Electricial Limited
258 Vogel Street
3g Excellence Limited
Shand Thomson Ltd
Calder Stewart Energy Limited
44 York Place
Infinite Energy Nz Limited
13 Mckay Road
Renewable Power Limited
187 Larnach Rd
Southern Generation Gp Limited
11 Ellis Street
Unnamed Generation Limited
Level 1