Quality Consultants New Zealand Limited, a registered company, was started on 17 Nov 2000. 9429037071356 is the NZ business identifier it was issued. "Inspecting (field) and advisory service (excluding meat inspection)" (ANZSIC M692520) is how the company has been categorised. This company has been run by 13 directors: Joshua James Wheeler - an active director whose contract started on 06 Dec 2000,
Catharina Maria Thomson - an active director whose contract started on 15 Dec 2008,
Mark Beaumont Neal - an active director whose contract started on 14 Aug 2021,
Christopher Paul Leach - an active director whose contract started on 13 Sep 2021,
Ryan Wayne Hall - an active director whose contract started on 10 Mar 2023.
Updated on 29 Feb 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: Po Box 12316, Chartwell, Hamilton, 3248 (postal address),
50 Church Road, Pukete, Hamilton, 3200 (office address),
50 Church Road, Pukete, Hamilton, 3200 (delivery address),
50 Church Road, Pukete, Hamilton, 3200 (registered address) among others.
Quality Consultants New Zealand Limited had been using 62 Wake Street, Chartwell, Hamilton as their physical address up to 11 Jul 2017.
Old names used by the company, as we identified at BizDb, included: from 17 Nov 2000 to 01 Mar 2002 they were called Golden Q Limited.
A total of 12500 shares are allocated to 19 shareholders (10 groups). The first group is comprised of 1000 shares (8%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 87 shares (0.7%). Finally the next share allotment (799 shares 6.39%) made up of 3 entities.
Other active addresses
Address #4: Po Box 12316, Chartwell, Hamilton, 3248 New Zealand
Postal address used from 05 Mar 2020
Address #5: 50 Church Road, Pukete, Hamilton, 3200 New Zealand
Office & delivery address used from 05 Mar 2020
Principal place of activity
50 Church Road, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 62 Wake Street, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 16 Dec 2014 to 11 Jul 2017
Address #2: Kpmg, Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand
Physical & registered address used from 17 Nov 2000 to 16 Dec 2014
Basic Financial info
Total number of Shares: 12500
Annual return filing month: March
Annual return last filed: 19 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Thomson, Catharina Maria |
Huntington Hamilton 3210 New Zealand |
15 Dec 2008 - |
Individual | Allen, Craig Ross |
Pegasus Pegasus 7612 New Zealand |
02 Sep 2015 - |
Shares Allocation #2 Number of Shares: 87 | |||
Individual | Korattykunnel, Gladys George |
Glenview Hamilton 3206 New Zealand |
05 Sep 2022 - |
Individual | Thomas, Roby Vattapparamban |
Glenview Hamilton 3206 New Zealand |
05 Sep 2022 - |
Shares Allocation #3 Number of Shares: 799 | |||
Individual | Leach, Christopher Paul |
Rd 2 Cambridge 3494 New Zealand |
08 Aug 2017 - |
Entity (NZ Limited Company) | Cooney Trustees 2015 Limited Shareholder NZBN: 9429041578865 |
Cambridge Cambridge 3434 New Zealand |
29 Aug 2022 - |
Individual | Leach, Natasha Kahoha'apai |
Rd 2 Cambridge 3494 New Zealand |
29 Aug 2022 - |
Shares Allocation #4 Number of Shares: 2900 | |||
Entity (NZ Limited Company) | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 |
Otorohanga 3900 New Zealand |
31 May 2021 - |
Individual | Wheeler, Joshua James |
Tauranga South Tauranga 3112 New Zealand |
17 Nov 2000 - |
Shares Allocation #5 Number of Shares: 799 | |||
Individual | Moss, Lyn-marie |
Pukete Hamilton 3200 New Zealand |
08 Aug 2017 - |
Individual | Moss, Justin Matthew |
Pukete Hamilton 3200 New Zealand |
08 Aug 2017 - |
Shares Allocation #6 Number of Shares: 799 | |||
Individual | Hall, Kara Fleur |
One Tree Point One Tree Point 0118 New Zealand |
30 Mar 2022 - |
Individual | Hall, Ryan Wayne |
One Tree Point One Tree Point 0118 New Zealand |
02 Sep 2015 - |
Shares Allocation #7 Number of Shares: 799 | |||
Individual | Allen, Craig Ross |
Pegasus Pegasus 7612 New Zealand |
02 Sep 2015 - |
Shares Allocation #8 Number of Shares: 1795 | |||
Individual | Thomson, Mark Maxton |
Huntington Hamilton 3210 New Zealand |
15 Dec 2008 - |
Individual | Thomson, Catharina Maria |
Huntington Hamilton 3210 New Zealand |
15 Dec 2008 - |
Shares Allocation #9 Number of Shares: 625 | |||
Individual | Wood, Norman James |
Dunedin New Zealand |
16 Mar 2007 - |
Individual | Wood, Glenys Rae |
Koromatua Hamilton |
17 Nov 2000 - |
Shares Allocation #10 Number of Shares: 2897 | |||
Individual | Harper, Craig Lawrence |
Rototuna Hamilton 3210 New Zealand |
17 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pedley, Murray Herbert |
Rd 1 Raglan |
17 Nov 2000 - 27 Feb 2024 |
Individual | Pedley, Murray Herbert |
Rd1 Raglan 3295 New Zealand |
17 Nov 2000 - 27 Feb 2024 |
Individual | Pedley, Murray Herbert |
Rd 1 Raglan |
17 Nov 2000 - 27 Feb 2024 |
Individual | Pedley, Murray Herbert |
Rd 1 Raglan |
17 Nov 2000 - 27 Feb 2024 |
Individual | Pedley, Murray Herbert |
Rd1 Raglan 3295 New Zealand |
17 Nov 2000 - 27 Feb 2024 |
Individual | Salmon, Maria Johanna |
Rd 1 Katikati 3177 New Zealand |
04 Apr 2007 - 20 Sep 2011 |
Other | Michael G Stuart Trustee Co. (1999) Ltd |
60 Durham Street Tauranga 3110 New Zealand |
17 Nov 2000 - 31 May 2021 |
Individual | Yates, Gaylene Claire |
Chedworth Hamilton 3210 New Zealand |
02 Sep 2015 - 07 Jun 2017 |
Individual | Wood, Peter Whelan |
Koromatua Hamilton |
17 Nov 2000 - 29 Aug 2022 |
Entity | Rts Trustees Limited Shareholder NZBN: 9429035807933 Company Number: 1380760 |
28 Jun 2018 - 31 May 2021 | |
Individual | Wood, Peter Whelan |
Koromatua Hamilton |
17 Nov 2000 - 29 Aug 2022 |
Individual | Wood, Peter Whelan |
Koromatua Hamilton |
17 Nov 2000 - 29 Aug 2022 |
Individual | Wood, Peter Whelan |
Koromatua Hamilton |
17 Nov 2000 - 29 Aug 2022 |
Individual | Hodgson, Carey Alana |
Oparau |
04 Apr 2007 - 04 Apr 2007 |
Entity | Rts Trustees Limited Shareholder NZBN: 9429035807933 Company Number: 1380760 |
Hamilton Central Hamilton 3204 New Zealand |
28 Jun 2018 - 31 May 2021 |
Individual | Hall, Ninka Bartrum |
Maungatapu Tauranga 3112 New Zealand |
14 Nov 2007 - 08 Dec 2014 |
Individual | Yates, Christopher Donald |
Chedworth Hamilton 3210 New Zealand |
02 Sep 2015 - 07 Jun 2017 |
Individual | Sheridan, Bruce |
Koromatua Hamilton |
17 Nov 2000 - 16 Mar 2007 |
Individual | Ellis, Simon Keith |
Kpmg Center 85 Alexandra Street, Hamilton New Zealand |
15 Dec 2008 - 02 Sep 2015 |
Individual | Salmon, Marianne Johanna |
Hamilton |
17 Nov 2000 - 16 Mar 2007 |
Individual | Salmon, David Colin |
Hamilton |
17 Nov 2000 - 16 Mar 2007 |
Individual | Salmon, David Colin |
Rd 1 Katikati 3177 New Zealand |
04 Apr 2007 - 20 Sep 2011 |
Individual | Hodgson, Carey Alana |
Rd3 Te Awamutu |
17 Nov 2000 - 16 Mar 2007 |
Individual | Salmon, Marianna Johanna |
Hamilton |
17 Nov 2000 - 16 Mar 2007 |
Individual | Hall, Robert Earl |
Maungatapu Tauranga 3112 New Zealand |
14 Nov 2007 - 08 Dec 2014 |
Joshua James Wheeler - Director
Appointment date: 06 Dec 2000
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 02 Sep 2015
Catharina Maria Thomson - Director
Appointment date: 15 Dec 2008
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 15 Dec 2008
Mark Beaumont Neal - Director
Appointment date: 14 Aug 2021
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 14 Aug 2021
Christopher Paul Leach - Director
Appointment date: 13 Sep 2021
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 13 Sep 2021
Ryan Wayne Hall - Director
Appointment date: 10 Mar 2023
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 10 Mar 2023
Craig Ross Allen - Director
Appointment date: 10 Mar 2023
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 10 Mar 2023
Murray Herbert Pedley - Director (Inactive)
Appointment date: 17 Nov 2000
Termination date: 21 Nov 2023
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 10 Mar 2010
Peter Whelan Wood - Director (Inactive)
Appointment date: 26 Nov 2012
Termination date: 05 Aug 2021
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 26 Nov 2012
Christopher Donald Yates - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 22 May 2017
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 24 Sep 2015
Robert Earl Hall - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 01 Aug 2014
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 25 Jul 2011
Maria Johanna Salmon - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 27 Oct 2011
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 10 Mar 2010
Peter Whelan Wood - Director (Inactive)
Appointment date: 17 Nov 2000
Termination date: 11 Aug 2011
Address: Koromatua, Hamilton, 3290 New Zealand
Address used since 17 Nov 2000
Carey Alana Hodgson - Director (Inactive)
Appointment date: 07 Aug 2001
Termination date: 02 Jul 2007
Address: Oparau,
Address used since 04 Apr 2007
Food Quality Management New Zealand Limited
50 Church Road
Qconz Australia Management Pty Ltd
50 Church Road
Napier Gospel Hall Trust
46 Church Road
Cohired Limited
56 Church Road
Agoge Limited
56 Church Road
The Food Company Nz Limited
3/42 Tawn Place
Alarm & Compliance Services Limited
260 Thomas Road
Alfa Group Limited
83 Williams Street
Hortevaluation Limited
40e Thackeray St
Kma (nz) Limited
62b Dromara Drive
Noxious Plants Advisory Services Limited
Clarke & Denize Road
Pipe Vision Nz Limited
168 Main Street