Shortcuts

Roofing Services Qt Limited

Type: NZ Limited Company (Ltd)
9429034826102
NZBN
1622685
Company Number
Registered
Company Status
Current address
65 Centennial Avenue
Alexandra
Records & other (Address For Share Register) & shareregister address used since 18 Apr 2005
65 Centennial Avenue
Alexandra 9320
New Zealand
Physical & registered & service address used since 05 Jun 2018
48 Highview Terrace
Queenstown 9300
New Zealand
Registered & service address used since 09 Aug 2023

Roofing Services Qt Limited, a registered company, was registered on 18 Apr 2005. 9429034826102 is the NZBN it was issued. This company has been managed by 5 directors: Jason Scott - an active director whose contract began on 18 Apr 2005,
Christiaan Douglas Munro - an active director whose contract began on 01 Jul 2009,
Bradley James Rule - an active director whose contract began on 01 Jul 2009,
Trevor Keast - an inactive director whose contract began on 18 Apr 2005 and was terminated on 10 Jun 2011,
Bruce Donn Mcnally - an inactive director whose contract began on 18 Apr 2005 and was terminated on 15 Jun 2007.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 48 Highview Terrace, Queenstown, 9300 (category: registered, service).
Roofing Services Qt Limited had been using 65 Centennial Avenue, Alexandra as their physical address up until 05 Jun 2018.
Previous names for the company, as we found at BizDb, included: from 18 Apr 2005 to 25 Oct 2016 they were called Queenstown Roofing Limited.
A total of 300 shares are allocated to 3 shareholders (3 groups). The first group includes 67 shares (22.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 83 shares (27.67%). Lastly there is the third share allocation (150 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 08 Jun 2016 to 05 Jun 2018

Address #2: 65 Centennial Avenue, Alexandra New Zealand

Registered & physical address used from 18 Apr 2005 to 08 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 18 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual Rule, Bradley James Lake Hayes Estate
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 83
Entity (NZ Limited Company) S.j.m. Consulting Limited
Shareholder NZBN: 9429033203201
36 Grant Road
Frankton
9371
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Scott, Jason Andrew Queenstown
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnally, Bruce Donn Quail Rise
Queenstown
Individual Scott, Jason Quail Rise
Queenstown
Individual Scott, Jason Andrew Queenstown
Individual Keast, Trevor Lake Hayes Estate
Queenstown
9304
New Zealand
Directors

Jason Scott - Director

Appointment date: 18 Apr 2005

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 09 Mar 2011


Christiaan Douglas Munro - Director

Appointment date: 01 Jul 2009

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 22 May 2015


Bradley James Rule - Director

Appointment date: 01 Jul 2009

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 01 Jul 2009


Trevor Keast - Director (Inactive)

Appointment date: 18 Apr 2005

Termination date: 10 Jun 2011

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 01 Jul 2009


Bruce Donn Mcnally - Director (Inactive)

Appointment date: 18 Apr 2005

Termination date: 15 Jun 2007

Address: Quail Rise, Queenstown,

Address used since 18 Apr 2005

Nearby companies

Havago Limited
Level 1

Central Speedway Club Cromwell Incorporated
Affleck And Dodd

Elevated Images Limited
65 Centennial Avenue

Meridian Consulting Group Limited
65 Centennial Avenue

Dhaulagiri Annapurna Limited
57 Centennial Avenue

Cronfa Fach Limited
21 Brandon Street