Shortcuts

Qvd Limited

Type: NZ Limited Company (Ltd)
9429042301387
NZBN
5962067
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941240
Industry classification code
Motor Vehicle Washing Or Cleaning Service
Industry classification description
Current address
13 Baxter Place
Oxford
Oxford 7430
New Zealand
Registered & physical & service address used since 15 Jul 2020

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).

Addresses

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

Contact info
64 27 3868030
Phone
64 204 783783
05 Apr 2022 Phone
ismae8768@gmail.com
Email
info@qualityvehicledetailing.co.nz
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.qualityvehicledetailing.co.nz
05 Apr 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Wilson, Quinton Phillip Oxford
Oxford
7430
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Meyer, Ismae Rose Oxford
Oxford
7430
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manning, Martyn Grey Onerahi
Whangarei
0110
New Zealand
Director Martyn Grey Manning Onerahi
Whangarei
0110
New Zealand
Directors

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

Nearby companies

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

Similar companies

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