Qa Health Limited was registered on 19 Jun 1998 and issued a New Zealand Business Number of 9429037834074. This registered LTD company has been run by 2 directors: Catherine Marie Cummings - an active director whose contract began on 19 Jun 1998,
David Waters - an active director whose contract began on 19 Jun 1998.
According to BizDb's data (updated on 08 Mar 2024), the company uses 1 address: 21 Broderick Road, Johnsonville, Wellington, 6037 (category: registered, physical).
Up until 10 Nov 2021, Qa Health Limited had been using 21 Broderick Road, Johnsonville, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Waters, David (an individual) located at Ohariu, Wellington postcode 6037.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cummings, Catherine Marie - located at Ohariu, Wellington. Qa Health Limited was categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 07 Aug 2020 to 10 Nov 2021
Address #2: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 11 Nov 2014 to 07 Aug 2020
Address #3: 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Dec 2011 to 11 Nov 2014
Address #4: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 08 Dec 2010 to 07 Dec 2011
Address #5: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Registered & physical address used from 05 Dec 2008 to 08 Dec 2010
Address #6: Horwath Carr & Stanton Limited, Chartered Acountants, 119 Queen Street East, Hastings
Registered address used from 01 Sep 2006 to 05 Dec 2008
Address #7: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Physical address used from 01 Sep 2006 to 05 Dec 2008
Address #8: C/ Carr & Stanton, 117 Queen Street East, Hastings
Registered address used from 22 Nov 2000 to 01 Sep 2006
Address #9: C/ Carr & Stanton, 117 Queen Street East, Hastings
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address #10: C/ Carr & Stanton Ltd, 117 Queen Street East, Hastings
Physical address used from 22 Nov 2000 to 01 Sep 2006
Address #11: C/ Carr & Stanton, 117 Queen Street East, Hastings
Registered address used from 12 Apr 2000 to 22 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Waters, David |
Ohariu Wellington 6037 New Zealand |
19 Jun 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cummings, Catherine Marie |
Ohariu Wellington 6037 New Zealand |
19 Jun 1998 - |
Catherine Marie Cummings - Director
Appointment date: 19 Jun 1998
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 30 Nov 2010
David Waters - Director
Appointment date: 19 Jun 1998
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 30 Nov 2010
Freeway Leisure & Rv Centre Limited
19-21 Broderick Road
Cafe Villa (2003) Limited
Level 1
Dancha Limited
19-21 Broderick Road
Kirkwood Consulting Limited
Level 1 West Side
Stoks Limited
Level 1, West Side
I D P E Consulting Group Limited
21 Broderick Road
Arthur Shaw And Associates Limited
19/21 Broderick Road
Fingo Limited
C/o Hercus King & Co
Number 8 Consulting Limited
2 Broderick Road
Smart Start Business Limited
Office 4, 21 -29 Broderick Rd.
Wakefield Developments Limited
3rd Floor
Whitehorse Hill Investments Limited
21-29 Broderick Road