Qwf Holdings Limited, a registered company, was incorporated on 04 Aug 2006. 9429033971070 is the NZ business number it was issued. This company has been supervised by 16 directors: Shelley Maree Ruha - an active director whose contract started on 05 Apr 2023,
Christopher Grant Swasbrook - an inactive director whose contract started on 08 Dec 2021 and was terminated on 05 Apr 2023,
Marise Lynne James - an inactive director whose contract started on 01 Oct 2021 and was terminated on 08 Dec 2021,
Richard Raymond Perry - an inactive director whose contract started on 15 Jan 2021 and was terminated on 01 Oct 2021,
Mark William Benseman - an inactive director whose contract started on 27 Nov 2018 and was terminated on 18 Jan 2021.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 201 Broadway, Stratford, Stratford, 4332 (category: physical, registered).
Qwf Holdings Limited had been using 74 Princes Street, Hawera 4610 as their registered address until 11 Dec 2012.
One entity owns all company shares (exactly 100 shares) - Allied Farmers Property Investments Limited - located at 4332, Stratford, Stratford.
Previous addresses
Address: 74 Princes Street, Hawera 4610 New Zealand
Registered & physical address used from 11 Jan 2010 to 11 Dec 2012
Address: Level 4, 520 Queen Street, Auckland
Registered & physical address used from 02 Mar 2009 to 11 Jan 2010
Address: Level 11, 2 Kitchener Street, Auckland
Registered & physical address used from 04 Mar 2008 to 02 Mar 2009
Address: Level 23, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 20 Jul 2007 to 04 Mar 2008
Address: 25a Kuarahaupo Street, Mission Bay, Auckland
Registered & physical address used from 04 Aug 2006 to 20 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Allied Farmers Property Investments Limited Shareholder NZBN: 9429031724487 |
Stratford Stratford 4332 New Zealand |
24 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hfp Investments Limited Shareholder NZBN: 9429032877724 Company Number: 2101251 |
24 Dec 2008 - 27 Jun 2010 | |
Entity | Axis Property Group Holdings Limited Shareholder NZBN: 9429036288243 Company Number: 1246859 |
13 Jul 2007 - 27 Jun 2010 | |
Entity | Amazon Property Group Limited (in Liq) Shareholder NZBN: 9429034504222 Company Number: 1706120 |
04 Aug 2006 - 27 Jun 2010 | |
Entity | Axis Property Group Holdings Limited Shareholder NZBN: 9429036288243 Company Number: 1246859 |
13 Jul 2007 - 27 Jun 2010 | |
Entity | Hfp Investments Limited Shareholder NZBN: 9429032877724 Company Number: 2101251 |
24 Dec 2008 - 27 Jun 2010 | |
Entity | Amazon Property Group Limited (in Liq) Shareholder NZBN: 9429034504222 Company Number: 1706120 |
04 Aug 2006 - 27 Jun 2010 |
Ultimate Holding Company
Shelley Maree Ruha - Director
Appointment date: 05 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Apr 2023
Christopher Grant Swasbrook - Director (Inactive)
Appointment date: 08 Dec 2021
Termination date: 05 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2021
Marise Lynne James - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 08 Dec 2021
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 01 Oct 2021
Richard Raymond Perry - Director (Inactive)
Appointment date: 15 Jan 2021
Termination date: 01 Oct 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Jan 2021
Mark William Benseman - Director (Inactive)
Appointment date: 27 Nov 2018
Termination date: 18 Jan 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 27 Nov 2018
Garry Charles Bluett - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 27 Nov 2018
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 14 Mar 2011
Robert Matthew Alloway - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 28 Apr 2011
Address: St Andrews, Hamilton 3200,
Address used since 18 Dec 2009
Paul Alexander Macfie - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 18 Mar 2011
Address: Strandon, New Plymouth 4312,
Address used since 18 Dec 2009
John James Loughlin - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 20 Aug 2010
Address: Havelock North,
Address used since 18 Dec 2009
David Robert Bryan - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 18 Dec 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jul 2009
Gavin Scott - Director (Inactive)
Appointment date: 04 Nov 2008
Termination date: 01 Jul 2009
Address: Herne Bay, Auckland,
Address used since 04 Nov 2008
Michael Bruce Coutts - Director (Inactive)
Appointment date: 12 Jul 2007
Termination date: 04 Nov 2008
Address: West Harbour, Auckland,
Address used since 12 Jul 2007
Gavin Scott - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 05 Dec 2007
Address: Alternate For Arthur James Stubbs),
Address used since 06 Aug 2007
Arthur James Kay Stubbs - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 05 Dec 2007
Address: Devonport, Auckland,
Address used since 06 Aug 2007
Gavin Scott - Director (Inactive)
Appointment date: 12 Jul 2007
Termination date: 06 Aug 2007
Address: Herne Bay, Auckland,
Address used since 12 Jul 2007
Warren Ian Fenning - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 12 Jul 2007
Address: Mission Bay, Auckland,
Address used since 04 Aug 2006
Farmers Meat Export Limited
201 Broadway
Nz Farmers Livestock Limited
201 Broadway
Alf Nominees Limited
201 Broadway
Allied Farmers Property Holdings Limited
201 Broadway
Allied Farmers (new Zealand) Limited
201 Broadway
Allied Farmers Rural Limited
201 Broadway