Qa Trustees 2014 Limited was incorporated on 19 Nov 2013 and issued a New Zealand Business Number of 9429040987071. The registered LTD company has been run by 5 directors: Thomas Andrew Johnstone - an active director whose contract started on 19 Nov 2013,
Catherine Joan Booth - an active director whose contract started on 29 Apr 2016,
Nicola Jean Coleman - an active director whose contract started on 01 Dec 2018,
Nigel James Gormack - an inactive director whose contract started on 19 Nov 2013 and was terminated on 15 May 2017,
Nigel James Davenport - an inactive director whose contract started on 19 Nov 2013 and was terminated on 29 Apr 2016.
As stated in our data (last updated on 09 Apr 2024), this company filed 1 address: 4C Sefton Street East, Timaru, 7910 (type: registered, physical).
Until 08 Nov 2017, Qa Trustees 2014 Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Solve Chartered Accountants Limited (an entity) located at Timaru, Timaru postcode 7910. Qa Trustees 2014 Limited has been categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 08 Nov 2017
Address: 269 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 19 Nov 2013 to 31 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Solve Chartered Accountants Limited Shareholder NZBN: 9429030892606 |
Timaru Timaru 7910 New Zealand |
19 Nov 2013 - |
Ultimate Holding Company
Thomas Andrew Johnstone - Director
Appointment date: 19 Nov 2013
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 19 Nov 2013
Catherine Joan Booth - Director
Appointment date: 29 Apr 2016
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 29 Apr 2016
Nicola Jean Coleman - Director
Appointment date: 01 Dec 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 01 Dec 2018
Nigel James Gormack - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 15 May 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 19 Nov 2013
Nigel James Davenport - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 29 Apr 2016
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 19 Nov 2013
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Bluestone Trustee Services Limited
4c Sefton Street East
Cjb Accounting Limited
4c Sefton Street East
Footes Trustees (2013) Limited
53-55 Sophia Street
One To One Corporate Trustees 2011 Limited
338 Stafford Street
One To One Corporate Trustees Limited
24 The Terrace
Savanna Trust Company Limited
26 Canon Street