Shortcuts

Southern Qa Limited

Type: NZ Limited Company (Ltd)
9429031962704
NZBN
125363
Company Number
Registered
Company Status
M692525
Industry classification code
Laboratory Operation
Industry classification description
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Mar 2019
Po Box 15120
Aranui
Christchurch 8643
New Zealand
Postal & invoice address used since 11 Mar 2020
19 Helanca Avenue
Wainoni
Christchurch 8061
New Zealand
Office & delivery address used since 11 Mar 2020

Southern Qa Limited was launched on 01 Oct 1957 and issued a number of 9429031962704. This registered LTD company has been managed by 8 directors: Deidre Pengelly Penney - an active director whose contract started on 10 Apr 1997,
Robert Mark Penney - an active director whose contract started on 26 Sep 2000,
Grant Bruce Russell - an active director whose contract started on 28 Aug 2013,
Michael Graham Bell - an active director whose contract started on 28 Aug 2013,
Brendon James Isherwood - an inactive director whose contract started on 11 Nov 2008 and was terminated on 11 Mar 2022.
As stated in BizDb's database (updated on 05 Apr 2024), this company registered 1 address: Po Box 15120, Aranui, Christchurch, 8643 (category: postal, office).
Up to 18 Mar 2019, Southern Qa Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
BizDb found more names used by this company: from 06 Oct 2004 to 11 Oct 2004 they were named Sqa Limited, from 01 Oct 1957 to 06 Oct 2004 they were named John E Pengelly Limited.
A total of 250000 shares are allocated to 14 groups (25 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Southern Qa Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 2 shareholders, holds 5 per cent shares (exactly 12500 shares) and includes
Berger, Elisabeth Charlotte - located at Rd 6, Invercargill,
Shanks, Glen Mark - located at Rd 6, Invercargill.
The third share allotment (25000 shares, 10%) belongs to 2 entities, namely:
Isherwood, Linda Helen, located at Marshland, Christchurch (an individual),
Isherwood, Brendon James, located at Marshland, Christchurch (an individual). Southern Qa Limited is classified as "Laboratory operation" (ANZSIC M692525).

Addresses

Principal place of activity

19 Helanca Avenue, Wainoni, Christchurch, 8061 New Zealand


Previous addresses

Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 18 Mar 2019

Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 05 Apr 2012 to 27 Apr 2015

Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Oct 2011 to 05 Apr 2012

Address #4: Horrocks Mcnab, Level 1, Leicester House, 291 Madras Street, Christchurch New Zealand

Physical & registered address used from 20 Jul 2005 to 18 Oct 2011

Address #5: 77 Woodham Road, Avonside, Christchurch

Registered address used from 05 Jul 2002 to 20 Jul 2005

Address #6: Belvedere, Main Road, Cust

Physical address used from 06 Apr 2000 to 06 Apr 2000

Address #7: 'belvedere', Main Road, Cust

Registered address used from 06 Apr 2000 to 05 Jul 2002

Address #8: 77 Woodham Road, Avonside, Christchurch

Physical address used from 06 Apr 2000 to 06 Apr 2000

Address #9: C/o Cust Garage, Main Road, Cust

Registered address used from 15 Jul 1992 to 06 Apr 2000

Contact info
64 3 3811670
08 Mar 2019 Phone
dee@sqa.co.nz
11 Mar 2020 Email
www.sqa.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Southern Qa Limited
Shareholder NZBN: 9429031962704
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 12500
Individual Berger, Elisabeth Charlotte Rd 6
Invercargill
9876
New Zealand
Individual Shanks, Glen Mark Rd 6
Invercargill
9876
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Isherwood, Linda Helen Marshland
Christchurch
8083
New Zealand
Individual Isherwood, Brendon James Marshland
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 61374
Individual Penney, Robert Mark Waimairi Beach
Christchurch
8083
New Zealand
Individual Donaldson, Timothy James Rd 2
Kaiapoi
7692
New Zealand
Individual Penney, Deidre Pengelly Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Donaldson, Timothy James Rd 2
Kaiapoi
7692
New Zealand
Individual Penney, Deidre Pengelly Waimairi Beach
Christchurch
8083
New Zealand
Individual Penney, Robert Mark Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 37500
Director Russell, Grant Bruce Gladstone
Invercargill
9810
New Zealand
Individual Russell, Rachel Jane Gladstone
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 7500
Individual Shea, Gregory William Parklands
Christchurch
8083
New Zealand
Shares Allocation #8 Number of Shares: 22875
Individual Isherwood, Linda Helen Marshland
Christchurch
8083
New Zealand
Individual Isherwood, Brendon James Marshland
Christchurch
8083
New Zealand
Shares Allocation #9 Number of Shares: 12500
Individual Howarth, Kylie Marie Rd 1
Kaiapoi
7691
New Zealand
Individual Leech, David John Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #10 Number of Shares: 5000
Other (Other) Hendrina Susana Hill Rolleston
Rolleston
7614
New Zealand
Shares Allocation #11 Number of Shares: 2000
Individual Porteous, David Thomas Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #12 Number of Shares: 38750
Individual Bell, Anna Sussi Hillcrest
Hamilton
3216
New Zealand
Director Bell, Michael Graham Hillcrest
Hamilton
3216
New Zealand
Individual Pruden, Maurice Leslie Tamahere
3283
New Zealand
Shares Allocation #13 Number of Shares: 7500
Individual Ayers, Casey Jordan Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #14 Number of Shares: 7500
Individual Van Loenhout, Robert Hugh Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shanks, Marilyn Joy Rd 6
Invercargill
9876
New Zealand
Individual Shanks, Marilyn Joy Rd 6
Invercargill
9876
New Zealand
Directors

Deidre Pengelly Penney - Director

Appointment date: 10 Apr 1997

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 14 Jan 2016


Robert Mark Penney - Director

Appointment date: 26 Sep 2000

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 14 Jan 2016


Grant Bruce Russell - Director

Appointment date: 28 Aug 2013

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 28 Aug 2013


Michael Graham Bell - Director

Appointment date: 28 Aug 2013

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 28 Aug 2013


Brendon James Isherwood - Director (Inactive)

Appointment date: 11 Nov 2008

Termination date: 11 Mar 2022

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Jan 2016


Linda Helen Isherwood - Director (Inactive)

Appointment date: 01 Oct 2005

Termination date: 01 Apr 2012

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 02 Jul 2010


Doreen Ann Pengelly - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 26 Sep 2000

Address: Kaiapoi R D 1,

Address used since 10 Apr 1997


John Edmund Pengelly - Director (Inactive)

Appointment date: 29 Mar 1985

Termination date: 10 Apr 1997

Address: Main Road, Cust,

Address used since 29 Mar 1985

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace

Similar companies

Fibresafe Nz Limited
15 Wyatt Street

Independent Civil Laboratory 2014 Limited
Unit 4, 2 Horner Street

Independent Test Laboratories Limited
Level 1, Ainger Tomlin House

Kiwi Mechanical Laboratory Limited
Unit 3 33 Nga Mahi Road

Radiation Protection Services Limited
Rae Hardie & Associates Limited

Wilderlab Nz Limited
53 Breaker Bay Road