Independent Quality Management Services Limited, a registered company, was launched on 12 Dec 1994. 9429038649462 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been categorised. This company has been run by 2 directors: Ross Kevin Taylor - an active director whose contract began on 12 Dec 1994,
Anne-Marie Louise Taylor - an active director whose contract began on 12 Dec 1994.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 5 Dunmurry Place, Casebrook, Christchurch, 8051 (postal address),
5 Dunmurry Place, Casebrook, Christchurch, 8051 (office address),
5 Dunmurry Place, Casebrook, Christchurch, 8051 (delivery address),
5 Dunmurry Place, Harewood, Christchurch (registered address) among others.
Independent Quality Management Services Limited had been using 5 Dunmurry Place, Casebrook, Christchurch as their registered address up until 09 Mar 2007.
Past names for the company, as we identified at BizDb, included: from 12 Dec 1994 to 02 May 2002 they were called New Zealand Motorcycling Services Limited.
A total of 50100 shares are allocated to 2 shareholders (2 groups). The first group consists of 25050 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25050 shares (50 per cent).
Principal place of activity
5 Dunmurry Place, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 5 Dunmurry Place, Casebrook, Christchurch
Registered address used from 21 Feb 2006 to 09 Mar 2007
Address #2: 5 Dunmurry Place, Casebrook, Christcurch
Registered address used from 25 Feb 2005 to 21 Feb 2006
Address #3: 5 Dunmurray Place, Casebrook, Christchurch
Registered address used from 25 Feb 2005 to 25 Feb 2005
Address #4: 68c Glenmore Avenue, Casebrook, Christchurch
Registered address used from 28 Mar 2002 to 25 Feb 2005
Address #5: 68c Glenmore Avenue, Casebrook, Christchurch
Physical address used from 28 Mar 2002 to 09 Mar 2007
Address #6: 74 Waddington Drive, Lower Hutt
Physical address used from 09 Jul 1997 to 09 Jul 1997
Address #7: 74 Waddington Drive, Lower Hutt
Registered address used from 09 Jul 1997 to 28 Mar 2002
Address #8: 6a Pilcher Cresent, Lower Hutt
Physical address used from 09 Jul 1997 to 28 Mar 2002
Basic Financial info
Total number of Shares: 50100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25050 | |||
Individual | Taylor, Ross Kevin |
Harewood Christchurch New Zealand |
12 Dec 1994 - |
Shares Allocation #2 Number of Shares: 25050 | |||
Individual | Taylor, Anne-marie Louise |
Harewood Christchurch New Zealand |
12 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Anne-marie Louise |
Harewood Christchurch |
13 May 2005 - 27 Jun 2010 |
Individual | Taylor, Ross Kevin |
Harewood Christchurch |
13 May 2005 - 13 May 2005 |
Ross Kevin Taylor - Director
Appointment date: 12 Dec 1994
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 10 Mar 2010
Anne-marie Louise Taylor - Director
Appointment date: 12 Dec 1994
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 10 Mar 2010
S I Tompkins Holdings Limited
15 Dunmurray Place
Wells Consulting Limited
15 Dunmurry Place
Canterbury Web Solutions Limited
71b Sapphire Street
B & M Osborn Investments Limited
54 Glasnevin Drive
Lindon Bay Properties Limited
75 Sapphire Street
Trading Investments Limited
15 Ludhiana Street
Allan Agricultural Consulting Limited
Unit 19, 150 Cavendish Road
Mahino Consulting Limited
71 Cavendish Road
Psyprobe Limited
495 Greers Road
Raising The Bar Consulting Limited
20 Martbern Crescent
Rj Hancock Associates Limited
Unit 19, 150 Cavendish Road
Vh Systems Limited
65 Glasnevin Drive