Quest Integrity Nzl Limited was started on 08 Jun 2006 and issued a number of 9429034057551. This registered LTD company has been managed by 10 directors: Lionel Pierre Platel - an active director whose contract began on 01 Nov 2022,
Mohitkumar Manilal Patel - an active director whose contract began on 01 Nov 2022,
Billy E. - an active director whose contract began on 06 Jan 2023,
Andre B. - an inactive director whose contract began on 01 Jun 2019 and was terminated on 01 Nov 2022,
Laurence David Todd - an inactive director whose contract began on 01 Jan 2020 and was terminated on 01 Nov 2022.
As stated in our database (updated on 03 Apr 2024), the company uses 1 address: Level 2, Block D, 20 Somme Road, Upper Hutt, 5018 (types include: records, registered).
Until 19 Mar 2018, Quest Integrity Nzl Limited had been using Gracefield Research Centre, 69 Gracefield Road, Lower Hutt as their registered address.
BizDb found past names used by the company: from 07 Aug 2007 to 20 Nov 2009 they were named Quest Reliability Limited, from 08 Jun 2006 to 07 Aug 2007 they were named Mpt Solutions Limited.
A total of 17375561 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 17375561 shares are held by 1 entity, namely:
Quest Integrity Group, Llc (an other) located at C/O Corporation Trust Center, Wilmington, Delaware postcode 19801. Quest Integrity Nzl Limited is classified as "Engineering consulting service nec" (ANZSIC M692343).
Other active addresses
Address #4: P O Box 38 096, Lower Hutt, 5045 New Zealand
Postal address used from 09 Apr 2019
Address #5: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered address used from 02 Dec 2022
Address #6: Level 2, Block D, 20 Somme Road, Upper Hutt, 5018 New Zealand
Records address used from 30 Aug 2023
Principal place of activity
69 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Gracefield Research Centre, 69 Gracefield Road, Lower Hutt New Zealand
Registered address used from 17 Aug 2009 to 19 Mar 2018
Address #2: Gracefield Research Centre, 69 Gracefield Road, Lower Hutt New Zealand
Physical address used from 17 Aug 2009 to 16 Mar 2018
Address #3: Gracefield Research Centre, Gracefield Road, Lower Hutt
Registered & physical address used from 08 Jun 2006 to 17 Aug 2009
Basic Financial info
Total number of Shares: 17375561
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 17375561 | |||
Other (Other) | Quest Integrity Group, Llc |
C/o Corporation Trust Center Wilmington, Delaware 19801 United States |
31 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Quest Reliability, Llc | 08 Jun 2006 - 27 Jun 2010 | |
Other | Quest Reliability, Llc | 08 Jun 2006 - 27 Jun 2010 |
Ultimate Holding Company
Lionel Pierre Platel - Director
Appointment date: 01 Nov 2022
ASIC Name: Quest Integrity Aus Pty Limited
Address: East Victoria Park, Western Australia, 6101 Australia
Address used since 01 Nov 2022
Mohitkumar Manilal Patel - Director
Appointment date: 01 Nov 2022
ASIC Name: Quest Integrity Aus Pty Limited
Address: Wentworthville, New South Wales, 2145 Australia
Address used since 01 Nov 2022
Billy E. - Director
Appointment date: 06 Jan 2023
Andre B. - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 01 Nov 2022
Address: Houston, Texas, 77005 United States
Address used since 01 Jun 2019
Laurence David Todd - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 01 Nov 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Jan 2020
Robert Y. - Director (Inactive)
Appointment date: 06 Apr 2022
Termination date: 01 Nov 2022
Jeffrey O. - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 06 Apr 2022
Address: Tiburon, California, 94920 United States
Address used since 01 Jan 2008
Address: Belgrade, Montana, 59714 United States
Address used since 23 May 2019
Andrew Jonathon Saunders-tack - Director (Inactive)
Appointment date: 05 Mar 2013
Termination date: 31 Dec 2019
Address: Bathgate Road, Waimate (rapid 19), South Canterbury, 7980 New Zealand
Address used since 05 Mar 2013
Milton A. - Director (Inactive)
Appointment date: 08 Jun 2006
Termination date: 31 Dec 2018
Address: Kent, Washington, 98032 United States
Address used since 01 May 2012
Shaun Gerard Coffey - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 05 Mar 2013
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Jan 2009
Hi-aspect Limited
69 Gracefield Road
Avalia Nominee Limited
Gracefield Innovation Precinct, 69 Gracefield Road, Gracefield
Cableprice (nz) Limited
41 Bell Road South
L & A Earthworkz Limited
101 Gracefield Road
De Boer Building Services Limited
Unit 1 101 Gracefield Road
One World Restaurant Products Limited
31b Bell Road South
Cliff Scott Engineering Services Limited
1 Cambridge Terrace
H. Adam Consultants Limited
1st Floor, 1 Cambridge Tce
Malcolm Nielsen Consulting Engineer Limited
9 Penrose Street
Mallayan Engineering Consultants Limited
27 Galway Street
Seismic Solutions Limited
32 Galway Street
Tohora Enterprises Limited
14 Saulbrey Grove