Qd and Karen's Patch Limited, a registered company, was launched on 04 Dec 2000. 9429037068028 is the NZ business number it was issued. "Vegetable growing - except dry field peas, beans and soybeans" (business classification A012340) is how the company is classified. The company has been supervised by 4 directors: Karen Maclean - an active director whose contract started on 09 Feb 2016,
Karen Diment - an active director whose contract started on 09 Feb 2016,
Quenton Diment - an active director whose contract started on 21 Feb 2017,
Quentin Jeffery Diment - an inactive director whose contract started on 04 Dec 2000 and was terminated on 09 Feb 2016.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 177 Simons Road, Rd 9, Whangarei, 0179 (type: physical, registered).
Qd and Karen's Patch Limited had been using 34 Dip Road, Kamo, Whangarei as their physical address until 21 Feb 2020.
Previous names used by this company, as we established at BizDb, included: from 09 Sep 2016 to 07 Mar 2018 they were called A1 Golf Limited, from 04 Dec 2000 to 09 Sep 2016 they were called A1 Golf Waikato Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allotment (49 shares 49%) made up of 2 entities.
Principal place of activity
177 Simons Road, Rd 9, Whangarei, 0179 New Zealand
Previous addresses
Address #1: 34 Dip Road, Kamo, Whangarei, 0112 New Zealand
Physical address used from 26 Apr 2017 to 21 Feb 2020
Address #2: 100 Crosby Road, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 27 Nov 2015 to 26 Apr 2017
Address #3: 100 Crosby Road, Chartwell, Hamilton, 3210 New Zealand
Registered address used from 27 Nov 2015 to 21 Feb 2020
Address #4: C/- Northland Golf Lub, Pipiwai Road, Kamo, Whangarei New Zealand
Physical address used from 21 Feb 2003 to 27 Nov 2015
Address #5: 100 Crosby Road, Chartwell, Hamilton New Zealand
Registered address used from 21 Feb 2003 to 27 Nov 2015
Address #6: C/- P R Young, Chartered Accountant, 64 Tongariro Street, Hamilton
Registered address used from 11 Sep 2001 to 21 Feb 2003
Address #7: 6 Brookview Court, Hamilton
Physical address used from 04 Dec 2000 to 21 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Diment, Quenton |
Rd 9 Whangarei 0179 New Zealand |
07 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Diment, Karen Gaye Hardstaff |
Rd 9 Whangarei 0179 New Zealand |
27 Oct 2021 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Diment, Karen Gaye Hardstaff |
Rd 9 Whangarei 0179 New Zealand |
27 Oct 2021 - |
Individual | Diment, Quenton |
Rd 9 Whangarei 0179 New Zealand |
07 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Karen |
Rd 9 Whangarei 0179 New Zealand |
07 Mar 2018 - 27 Oct 2021 |
Individual | Diment, Quenton |
Rd 9 Whangarei 0179 New Zealand |
09 Mar 2017 - 27 Oct 2021 |
Individual | Diment, Quentin |
Rd 9 Whangarei 0179 New Zealand |
07 Mar 2018 - 27 Oct 2021 |
Individual | Maclean, Karen |
Rd 9 Whangarei 0179 New Zealand |
07 Mar 2018 - 27 Oct 2021 |
Individual | Mclean, Karen Gaye Hardstaff |
34 Dip Road Kamo 0176 New Zealand |
22 Aug 2005 - 09 Mar 2017 |
Director | Diment, Karen |
Rd 9 Whangarei 0179 New Zealand |
07 Mar 2018 - 27 Oct 2021 |
Individual | Diment, Quenton |
Rd 9 Whangarei 0179 New Zealand |
09 Mar 2017 - 27 Oct 2021 |
Director | Diment, Quentin |
Kamo Whangarei 0112 New Zealand |
09 Mar 2017 - 09 Mar 2017 |
Individual | Diment, Quenton Jeffery |
34 Dip Road Kamo 0176 New Zealand |
22 Aug 2005 - 09 Mar 2017 |
Individual | Diment, Quentin Jeffery |
Pipiwai Road Whangarei |
20 Feb 2004 - 27 Jun 2010 |
Karen Maclean - Director
Appointment date: 09 Feb 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 21 Feb 2017
Karen Diment - Director
Appointment date: 09 Feb 2016
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 20 Jun 2018
Quenton Diment - Director
Appointment date: 21 Feb 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 16 Jun 2018
Address: Poroti, Whangarei, 0179 New Zealand
Address used since 20 Jun 2018
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 21 Feb 2017
Quentin Jeffery Diment - Director (Inactive)
Appointment date: 04 Dec 2000
Termination date: 09 Feb 2016
Address: Pipowai Road, Whangarei, New Zealand
Address used since 20 Feb 2004
Quattro Engineering Limited
30 Dip Road
Flatsville Trust Fund
43 Dip Road
Success For Students Charitable Trust
59 Crawford Crescent
Hurupaki School Support Group Incorporated
20 Dip Road
Humdinga Graphic Design Limited
51 Crawford Crescent
Midlinz Products Limited
10 Wentworth Place
Asp Farms Limited
48 Danks Road
Dm & Sk Flay Limited
18 Parenga Street
Dunsmore Gardens Limited
Trappitt & Ewenson Limited
Northland Naturals Limited
251 Tangihua Road
Parkgard Growers 2000 Limited
335 Three Mile Bush Road
Suckling & Son Limited
Victoria Street