Shortcuts

Quota Holding Limited

Type: NZ Limited Company (Ltd)
9429040615103
NZBN
75261
Company Number
Registered
Company Status
Current address
22 Jellicoe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Aug 2022

Quota Holding Limited was started on 28 Apr 1953 and issued a number of 9429040615103. The registered LTD company has been supervised by 13 directors: Paul John Alston - an active director whose contract started on 12 Aug 2022,
Colin Haigh Sherlock Williams - an active director whose contract started on 15 Aug 2022,
Ivan Simunovich - an inactive director whose contract started on 26 Jul 2021 and was terminated on 12 Aug 2022,
Vaughan Hilton Wilkinson - an inactive director whose contract started on 26 Jul 2021 and was terminated on 12 Aug 2022,
Peter John Simunovich - an inactive director whose contract started on 04 Oct 2021 and was terminated on 12 Aug 2022.
As stated in our database (last updated on 04 Apr 2024), the company filed 1 address: 22 Jellicoe Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 24 Aug 2022, Quota Holding Limited had been using 10E Maurice Road, Penrose, Auckland as their physical address.
BizDb found old names used by the company: from 14 Nov 1968 to 16 Aug 2022 they were named Simunovich Fisheries Limited, from 28 Apr 1953 to 14 Nov 1968 they were named Ahiers (Te Awamutu) Limited.
A total of 450000 shares are issued to 1 group (1 sole shareholder). In the first group, 450000 shares are held by 1 entity, namely:
Sanford Limited (an entity) located at Freemans Bay, Auckland 1010.

Addresses

Previous addresses

Address: 10e Maurice Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 24 Aug 2021 to 24 Aug 2022

Address: Floor 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 06 Oct 2020 to 24 Aug 2021

Address: 11-13 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 08 Jun 2015 to 06 Oct 2020

Address: 115 Custom Street West, Auckland

Registered address used from 11 May 2000 to 11 May 2000

Address: 1 Market Place, Auckland New Zealand

Physical address used from 11 May 2000 to 08 Jun 2015

Address: 115 Customs Street West, Auckland

Physical address used from 11 May 2000 to 11 May 2000

Address: 1 Market Place, Auckland New Zealand

Registered address used from 11 May 2000 to 11 May 2000

Address: 115 Customs Street, Auckland

Physical address used from 13 Dec 1996 to 11 May 2000

Financial Data

Basic Financial info

Total number of Shares: 450000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 450000
Entity (NZ Limited Company) Sanford Limited
Shareholder NZBN: 9429000010856
Freemans Bay
Auckland 1010

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Nigel Philip Glendowie
Auckland

New Zealand
Individual Simunovich, Neda St Heliers
Auckland

New Zealand
Individual Simunovich, Ivan Orewa
Orewa
0931
New Zealand

Ultimate Holding Company

15 Aug 2022
Effective Date
Sanford Limited
Name
Ltd
Type
40963
Ultimate Holding Company Number
NZ
Country of origin
22 Jellicoe Street
Freemans Bay
Auckland 1010 New Zealand
Address
Directors

Paul John Alston - Director

Appointment date: 12 Aug 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Aug 2022


Colin Haigh Sherlock Williams - Director

Appointment date: 15 Aug 2022

Address: Waiake, Auckland, 0630 New Zealand

Address used since 15 Aug 2022


Ivan Simunovich - Director (Inactive)

Appointment date: 26 Jul 2021

Termination date: 12 Aug 2022

Address: Orewa, Orewa, 0931 New Zealand

Address used since 26 Jul 2021


Vaughan Hilton Wilkinson - Director (Inactive)

Appointment date: 26 Jul 2021

Termination date: 12 Aug 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 26 Jul 2021


Peter John Simunovich - Director (Inactive)

Appointment date: 04 Oct 2021

Termination date: 12 Aug 2022

Address: Orewa, 0931 New Zealand

Address used since 04 Oct 2021


Adam Ivan Simunovich - Director (Inactive)

Appointment date: 11 Nov 2019

Termination date: 19 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Nov 2019


Colin Thomas Mccloy - Director (Inactive)

Appointment date: 11 Nov 2019

Termination date: 27 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Nov 2019


Peter John Suminovich - Director (Inactive)

Appointment date: 20 Dec 1989

Termination date: 11 Nov 2019

Address: Orewa, 0931 New Zealand

Address used since 01 Sep 2015


Ivan Sumunovich - Director (Inactive)

Appointment date: 20 Dec 1989

Termination date: 11 Nov 2019

Address: Bombay, Auckland, 2675 New Zealand

Address used since 01 Sep 2015


Neda Simunovich - Director (Inactive)

Appointment date: 20 Dec 1989

Termination date: 11 Nov 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Nov 2003


Donna Maria Simunovich - Director (Inactive)

Appointment date: 25 Nov 1994

Termination date: 11 Nov 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 25 Aug 2003


Vaughan Hilton Wilkinson - Director (Inactive)

Appointment date: 25 Nov 1994

Termination date: 11 Nov 2019

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Sep 2015


Michael Anton Cvitanovich - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 21 Oct 2002

Address: Big Manly Beach, Whangaparaoa,

Address used since 30 Apr 1996