Shortcuts

Qed Associates Limited

Type: NZ Limited Company (Ltd)
9429038365485
NZBN
715548
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Registered & physical & service address used since 13 Aug 2008
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Postal & office & delivery address used since 10 Aug 2020

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.

Addresses

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

Contact info
64 9 8184289
27 Aug 2018 Phone
pwatson@qedassociates.co.nz
10 Aug 2020 nzbn-reserved-invoice-email-address-purpose
pwatson@qedassociates.co.nz
27 Aug 2018 Email
qedassociates.co.nz
27 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1500
Individual Brown, Dana Maree Birkdale
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Watson, Pieter Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Leader, Andrew Rd 1
South Head
0874
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Mcnicoll, Alyson Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Piggot-irvine, Eileen Mangapai
Whangarei
Individual Shephard, Warren Point Chevalier
Auckland
1022
New Zealand
Individual Baker, Wendy Parnell
Individual Left, Paul Mt Albert
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies