Qed Associates Limited, a registered company, was registered on 12 Mar 1996. 9429038365485 is the business number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company is classified. This company has been managed by 13 directors: Andrew Leader - an active director whose contract began on 12 Mar 1996,
Alyson Mcnicoll - an active director whose contract began on 22 May 1997,
Pieter Watson - an active director whose contract began on 31 Mar 2012,
Dana Maree Brown - an active director whose contract began on 30 Apr 2021,
Warren Shephard - an inactive director whose contract began on 12 Mar 1996 and was terminated on 30 Apr 2021.
Last updated on 13 Feb 2024, our data contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (types include: postal, office).
Qed Associates Limited had been using 33 Alberta Street, Pt Chevalier, Auckland as their registered address up until 13 Aug 2008.
A total of 6000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 1500 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1500 shares (25 per cent). Lastly there is the next share allotment (1500 shares 25 per cent) made up of 1 entity.
Principal place of activity
2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Previous addresses
Address #1: 33 Alberta Street, Pt Chevalier, Auckland
Registered & physical address used from 31 Aug 2007 to 13 Aug 2008
Address #2: 7 Nile Road, Kelston, Auckland
Registered address used from 11 Apr 2000 to 31 Aug 2007
Address #3: 7 Nile Road, Kelston, Auckland
Registered address used from 12 Mar 1996 to 11 Apr 2000
Address #4: 7 Nile Road, Kelston, Auckland
Physical address used from 12 Mar 1996 to 31 Aug 2007
Basic Financial info
Total number of Shares: 6000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Brown, Dana Maree |
Birkdale Auckland 0626 New Zealand |
20 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Watson, Pieter |
Devonport Auckland 0624 New Zealand |
17 Apr 2012 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Leader, Andrew |
Rd 1 South Head 0874 New Zealand |
12 Mar 1996 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Mcnicoll, Alyson |
Grey Lynn Auckland 1021 New Zealand |
12 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Piggot-irvine, Eileen |
Mangapai Whangarei |
12 Mar 1996 - 21 Sep 2006 |
Individual | Shephard, Warren |
Point Chevalier Auckland 1022 New Zealand |
12 Mar 1996 - 20 Apr 2021 |
Individual | Baker, Wendy |
Parnell |
12 Mar 1996 - 17 Apr 2012 |
Individual | Left, Paul |
Mt Albert Auckland New Zealand |
12 Mar 1996 - 17 Apr 2012 |
Andrew Leader - Director
Appointment date: 12 Mar 1996
Address: Rd 1, South Head, 0874 New Zealand
Address used since 02 Aug 2017
Alyson Mcnicoll - Director
Appointment date: 22 May 1997
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Aug 2017
Pieter Watson - Director
Appointment date: 31 Mar 2012
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Aug 2017
Dana Maree Brown - Director
Appointment date: 30 Apr 2021
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 30 Apr 2021
Warren Shephard - Director (Inactive)
Appointment date: 12 Mar 1996
Termination date: 30 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Aug 2017
Paul Left - Director (Inactive)
Appointment date: 22 May 1997
Termination date: 31 Mar 2012
Address: Mt Albert,
Address used since 24 Aug 2007
Wendy Baker - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 31 Mar 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Aug 1999
Eileen Piggot-irvine - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 06 Sep 2004
Address: Mangapai, Whangarei,
Address used since 12 Aug 1999
John McMillan - Director (Inactive)
Appointment date: 12 Mar 1996
Termination date: 01 Nov 1997
Address: Pt Chevalier,
Address used since 12 Mar 1996
Alyson Mcnicoll - Director (Inactive)
Appointment date: 12 Mar 1996
Termination date: 01 Apr 1996
Address: Laingholm,
Address used since 12 Mar 1996
Paul Left - Director (Inactive)
Appointment date: 12 Mar 1996
Termination date: 01 Apr 1996
Address: Mt Albert,
Address used since 12 Mar 1996
Eileen Piggot-irvine - Director (Inactive)
Appointment date: 12 Mar 1996
Termination date: 01 Apr 1996
Address: Mangapa, Whangarei,
Address used since 12 Mar 1996
Geraldine Feeney - Director (Inactive)
Appointment date: 12 Mar 1996
Termination date: 01 Apr 1996
Address: Greenlane,
Address used since 12 Mar 1996
Hbhd Limited
39a Alberta Street
Atlas Electrical Limited
39a Alberta Street
You Cheer International New Zealand Travel Limited
34 Miller Street
Aaron Ward Limited
23a Alberta Street
Tri Survey Limited
45 Alberta Street
The Designer Food Company Limited
35 Montrose Street
Auckland Academy Of Performing Arts Limited
4/90 Mount Royal Ave
Auckland Institute Of Studies Limited
28a Linwood Avenue
Gourmet Pepper Limited
16 Methuen Road
Shribrown Limited
1439 Great North Road
Susan Grant Limited
67a Wainui Avenue
Wellpark College Of Natural Therapies Limited
6 Francis Street