Shortcuts

Quality Approved Suppliers (2002) Limited

Type: NZ Limited Company (Ltd)
9429030282629
NZBN
4386943
Company Number
Registered
Company Status
C111190
Industry classification code
Rendering Plant Operation (not In Conjunction With An Abattoir)
Industry classification description
Current address
Level 1, 46 Hurstmere Rd
Takapuna,
Auckland 0622
New Zealand
Other address (Address for Records) used since 21 Mar 2016
24 Waikoukou Valley Road
Waimauku
Waimauku 0812
New Zealand
Physical & service & registered address used since 08 Aug 2022
282 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & service address used since 23 Apr 2025

Quality Approved Suppliers (2002) Limited, a registered company, was started on 03 Apr 2013. 9429030282629 is the NZ business number it was issued. "Rendering plant operation (not in conjunction with an abattoir)" (ANZSIC C111190) is how the company is categorised. The company has been run by 2 directors: Clive Ashley Johnson - an active director whose contract started on 14 Nov 2018,
Alistair John Barr - an inactive director whose contract started on 03 Apr 2013 and was terminated on 28 Feb 2019.
Updated on 01 Jun 2025, our database contains detailed information about 3 addresses this company registered, specifically: 282 High Street, Hutt Central, Lower Hutt, 5010 (registered address),
282 High Street, Hutt Central, Lower Hutt, 5010 (service address),
24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (physical address),
24 Waikoukou Valley Road, Waimauku, Waimauku, 0812 (service address) among others.
Quality Approved Suppliers (2002) Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address until 08 Aug 2022.
A single entity controls all company shares (exactly 100 shares) - Eva Racing Limited - located at 5010, Hutt Central, Lower Hutt.

Addresses

Previous addresses

Address #1: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 17 Aug 2021 to 08 Aug 2022

Address #2: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 23 Nov 2018 to 17 Aug 2021

Address #3: Level 1, 46 Hurstmere Rd, Takapuna,, Auckland, 0622 New Zealand

Physical & registered address used from 31 Mar 2016 to 23 Nov 2018

Address #4: Flat 2, 49 Edgeware Road, St Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 03 Apr 2013 to 31 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Eva Racing Limited
Shareholder NZBN: 9429041060025
Hutt Central
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barr, Alastair Saint Albans
Christchurch
8014
New Zealand
Directors

Clive Ashley Johnson - Director

Appointment date: 14 Nov 2018

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 27 May 2024

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Nov 2018


Alistair John Barr - Director (Inactive)

Appointment date: 03 Apr 2013

Termination date: 28 Feb 2019

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Feb 2016

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street

Similar companies