Southern Qa Limited was launched on 01 Oct 1957 and issued a number of 9429031962704. This registered LTD company has been managed by 8 directors: Deidre Pengelly Penney - an active director whose contract started on 10 Apr 1997,
Robert Mark Penney - an active director whose contract started on 26 Sep 2000,
Grant Bruce Russell - an active director whose contract started on 28 Aug 2013,
Michael Graham Bell - an active director whose contract started on 28 Aug 2013,
Brendon James Isherwood - an inactive director whose contract started on 11 Nov 2008 and was terminated on 11 Mar 2022.
As stated in BizDb's database (updated on 05 Apr 2024), this company registered 1 address: Po Box 15120, Aranui, Christchurch, 8643 (category: postal, office).
Up to 18 Mar 2019, Southern Qa Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
BizDb found more names used by this company: from 06 Oct 2004 to 11 Oct 2004 they were named Sqa Limited, from 01 Oct 1957 to 06 Oct 2004 they were named John E Pengelly Limited.
A total of 250000 shares are allocated to 14 groups (25 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Southern Qa Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 2 shareholders, holds 5 per cent shares (exactly 12500 shares) and includes
Berger, Elisabeth Charlotte - located at Rd 6, Invercargill,
Shanks, Glen Mark - located at Rd 6, Invercargill.
The third share allotment (25000 shares, 10%) belongs to 2 entities, namely:
Isherwood, Linda Helen, located at Marshland, Christchurch (an individual),
Isherwood, Brendon James, located at Marshland, Christchurch (an individual). Southern Qa Limited is classified as "Laboratory operation" (ANZSIC M692525).
Principal place of activity
19 Helanca Avenue, Wainoni, Christchurch, 8061 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 18 Mar 2019
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 05 Apr 2012 to 27 Apr 2015
Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 05 Apr 2012
Address #4: Horrocks Mcnab, Level 1, Leicester House, 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 20 Jul 2005 to 18 Oct 2011
Address #5: 77 Woodham Road, Avonside, Christchurch
Registered address used from 05 Jul 2002 to 20 Jul 2005
Address #6: Belvedere, Main Road, Cust
Physical address used from 06 Apr 2000 to 06 Apr 2000
Address #7: 'belvedere', Main Road, Cust
Registered address used from 06 Apr 2000 to 05 Jul 2002
Address #8: 77 Woodham Road, Avonside, Christchurch
Physical address used from 06 Apr 2000 to 06 Apr 2000
Address #9: C/o Cust Garage, Main Road, Cust
Registered address used from 15 Jul 1992 to 06 Apr 2000
Basic Financial info
Total number of Shares: 250000
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Southern Qa Limited Shareholder NZBN: 9429031962704 |
Christchurch Central Christchurch 8013 New Zealand |
29 Mar 2022 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Berger, Elisabeth Charlotte |
Rd 6 Invercargill 9876 New Zealand |
12 Sep 2022 - |
Individual | Shanks, Glen Mark |
Rd 6 Invercargill 9876 New Zealand |
08 Apr 2015 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Isherwood, Linda Helen |
Marshland Christchurch 8083 New Zealand |
28 May 2007 - |
Individual | Isherwood, Brendon James |
Marshland Christchurch 8083 New Zealand |
28 May 2007 - |
Shares Allocation #4 Number of Shares: 61374 | |||
Individual | Penney, Robert Mark |
Waimairi Beach Christchurch 8083 New Zealand |
01 Oct 1957 - |
Individual | Donaldson, Timothy James |
Rd 2 Kaiapoi 7692 New Zealand |
31 Jan 2014 - |
Individual | Penney, Deidre Pengelly |
Waimairi Beach Christchurch 8083 New Zealand |
01 Oct 1957 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Donaldson, Timothy James |
Rd 2 Kaiapoi 7692 New Zealand |
31 Jan 2014 - |
Individual | Penney, Deidre Pengelly |
Waimairi Beach Christchurch 8083 New Zealand |
01 Oct 1957 - |
Individual | Penney, Robert Mark |
Waimairi Beach Christchurch 8083 New Zealand |
01 Oct 1957 - |
Shares Allocation #6 Number of Shares: 37500 | |||
Director | Russell, Grant Bruce |
Gladstone Invercargill 9810 New Zealand |
31 Jan 2014 - |
Individual | Russell, Rachel Jane |
Gladstone Invercargill 9810 New Zealand |
31 Jan 2014 - |
Shares Allocation #7 Number of Shares: 7500 | |||
Individual | Shea, Gregory William |
Parklands Christchurch 8083 New Zealand |
08 Apr 2015 - |
Shares Allocation #8 Number of Shares: 22875 | |||
Individual | Isherwood, Linda Helen |
Marshland Christchurch 8083 New Zealand |
28 May 2007 - |
Individual | Isherwood, Brendon James |
Marshland Christchurch 8083 New Zealand |
28 May 2007 - |
Shares Allocation #9 Number of Shares: 12500 | |||
Individual | Howarth, Kylie Marie |
Rd 1 Kaiapoi 7691 New Zealand |
05 Aug 2021 - |
Individual | Leech, David John |
Rd 1 Kaiapoi 7691 New Zealand |
08 Apr 2015 - |
Shares Allocation #10 Number of Shares: 5000 | |||
Other (Other) | Hendrina Susana Hill |
Rolleston Rolleston 7614 New Zealand |
20 Jan 2021 - |
Shares Allocation #11 Number of Shares: 2000 | |||
Individual | Porteous, David Thomas |
Kaiapoi Kaiapoi 7630 New Zealand |
05 Mar 2019 - |
Shares Allocation #12 Number of Shares: 38750 | |||
Individual | Bell, Anna Sussi |
Hillcrest Hamilton 3216 New Zealand |
31 Jan 2014 - |
Director | Bell, Michael Graham |
Hillcrest Hamilton 3216 New Zealand |
31 Jan 2014 - |
Individual | Pruden, Maurice Leslie |
Tamahere 3283 New Zealand |
31 Jan 2014 - |
Shares Allocation #13 Number of Shares: 7500 | |||
Individual | Ayers, Casey Jordan |
Heathcote Valley Christchurch 8022 New Zealand |
08 Apr 2015 - |
Shares Allocation #14 Number of Shares: 7500 | |||
Individual | Van Loenhout, Robert Hugh |
Parklands Christchurch 8083 New Zealand |
08 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shanks, Marilyn Joy |
Rd 6 Invercargill 9876 New Zealand |
08 Apr 2015 - 12 Sep 2022 |
Individual | Shanks, Marilyn Joy |
Rd 6 Invercargill 9876 New Zealand |
08 Apr 2015 - 12 Sep 2022 |
Deidre Pengelly Penney - Director
Appointment date: 10 Apr 1997
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 14 Jan 2016
Robert Mark Penney - Director
Appointment date: 26 Sep 2000
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 14 Jan 2016
Grant Bruce Russell - Director
Appointment date: 28 Aug 2013
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 28 Aug 2013
Michael Graham Bell - Director
Appointment date: 28 Aug 2013
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 28 Aug 2013
Brendon James Isherwood - Director (Inactive)
Appointment date: 11 Nov 2008
Termination date: 11 Mar 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Jan 2016
Linda Helen Isherwood - Director (Inactive)
Appointment date: 01 Oct 2005
Termination date: 01 Apr 2012
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 02 Jul 2010
Doreen Ann Pengelly - Director (Inactive)
Appointment date: 10 Apr 1997
Termination date: 26 Sep 2000
Address: Kaiapoi R D 1,
Address used since 10 Apr 1997
John Edmund Pengelly - Director (Inactive)
Appointment date: 29 Mar 1985
Termination date: 10 Apr 1997
Address: Main Road, Cust,
Address used since 29 Mar 1985
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Fibresafe Nz Limited
15 Wyatt Street
Independent Civil Laboratory 2014 Limited
Unit 4, 2 Horner Street
Independent Test Laboratories Limited
Level 1, Ainger Tomlin House
Kiwi Mechanical Laboratory Limited
Unit 3 33 Nga Mahi Road
Radiation Protection Services Limited
Rae Hardie & Associates Limited
Wilderlab Nz Limited
53 Breaker Bay Road