Qvd Limited was incorporated on 26 Apr 2016 and issued a New Zealand Business Number of 9429042301387. This registered LTD company has been run by 3 directors: Ismae Rose Meyer - an active director whose contract started on 01 Dec 2016,
Quinton Phillip Wilson - an active director whose contract started on 16 Apr 2021,
Martyn Grey Manning - an inactive director whose contract started on 26 Apr 2016 and was terminated on 01 Dec 2016.
As stated in our data (updated on 31 Mar 2024), the company registered 1 address: 13 Baxter Place, Oxford, Oxford, 7430 (type: registered, physical).
Up until 15 Jul 2020, Qvd Limited had been using 101 Port Road, Whangarei, Whangarei as their registered address.
BizDb identified previous aliases used by the company: from 26 Feb 2019 to 16 Apr 2021 they were called Rosegold Consulting Limited, from 15 Apr 2016 to 26 Feb 2019 they were called Revamped Building Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Wilson, Quinton Phillip (an individual) located at Oxford, Oxford postcode 7430.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Meyer, Ismae Rose - located at Oxford, Oxford. Qvd Limited was categorised as "Motor vehicle washing or cleaning service" (ANZSIC S941240).
Principal place of activity
13 Baxter Place, Oxford, Oxford, 7430 New Zealand
Previous addresses
Address: 101 Port Road, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 02 Dec 2019 to 15 Jul 2020
Address: 12 Moana View, Raumanga, Whangarei, 0110 New Zealand
Registered & physical address used from 08 Aug 2019 to 02 Dec 2019
Address: 68 Pebble Beach Boulevard, Kamo, Whangarei, 0112 New Zealand
Physical address used from 10 May 2019 to 08 Aug 2019
Address: 68 Pebble Beach Boulevard, Kamo, Whangarei, 0112 New Zealand
Registered address used from 23 Feb 2018 to 08 Aug 2019
Address: 2a Grant Street, Kamo, Whangarei, 0112 New Zealand
Physical address used from 23 Feb 2018 to 10 May 2019
Address: 48 Cartwright Road, Onerahi, Whangarei, 0110 New Zealand
Registered & physical address used from 20 Apr 2017 to 23 Feb 2018
Address: 120 Kiripaka Road, Tikipunga, Whangarei, 0112 New Zealand
Registered & physical address used from 26 Apr 2016 to 20 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilson, Quinton Phillip |
Oxford Oxford 7430 New Zealand |
16 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Meyer, Ismae Rose |
Oxford Oxford 7430 New Zealand |
26 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manning, Martyn Grey |
Onerahi Whangarei 0110 New Zealand |
26 Apr 2016 - 16 Jan 2018 |
Director | Martyn Grey Manning |
Onerahi Whangarei 0110 New Zealand |
26 Apr 2016 - 16 Jan 2018 |
Ismae Rose Meyer - Director
Appointment date: 01 Dec 2016
Address: Oxford, Oxford, 7430 New Zealand
Address used since 15 Jul 2020
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 22 Nov 2019
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 02 May 2018
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 01 Dec 2016
Quinton Phillip Wilson - Director
Appointment date: 16 Apr 2021
Address: Oxford, Oxford, 7430 New Zealand
Address used since 16 Apr 2021
Martyn Grey Manning - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 01 Dec 2016
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 26 Apr 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 26 Apr 2016
Siri Properties Limited
7 Cleanen Place
Mardy Trading Limited
6 Muirfield Rise
Osh Properties Limited
83 Pebble Beach Boulevard
Artikev Cabling Limited
31 Balmacewan Drive
Manaia Connexions
19 Eden Street
Northland Kindergarten Association Incorporated
2 Colenso Street
Final Touch Limited
Withers & Co
Iauto Car Service Limited
30 Skipjack Pass
J.a.c. (2017) Limited
93 Whau Valley Road
K2 Mechanical Limited
536 Waikare Road
Matakana Mobile Valet Limited
160 Ti Point Road
Mobile Hand Group Limited
454 Taraunui Road