Quality Hub Limited was started on 01 Feb 2011 and issued an NZ business identifier of 9429031235334. This registered LTD company has been managed by 3 directors: Dwight Steven Elmsly - an active director whose contract began on 02 Jul 2012,
Timothy Ian Garrett - an inactive director whose contract began on 01 Feb 2011 and was terminated on 01 Dec 2022,
Andrew Keenan - an inactive director whose contract began on 30 Mar 2017 and was terminated on 03 Nov 2022.
As stated in our data (updated on 20 Apr 2024), the company registered 1 address: 5 Colesburg Lane, Waihi, Waihi, 3610 (type: postal, office).
Up to 15 Mar 2023, Quality Hub Limited had been using 107 Great South Road, Greenlane, Auckland, Parnell, Auckland as their registered address.
A total of 150 shares are allocated to 1 group (1 sole shareholder). In the first group, 150 shares are held by 1 entity, namely:
Elmsly, Dwight Steven (a director) located at Waihi, Waihi postcode 3610. Quality Hub Limited has been classified as "Development of customised computer software nec" (ANZSIC M700050).
Other active addresses
Address #4: 5 Colesburg Lane, Waihi, Waihi, 3610 New Zealand
Postal & office & delivery address used from 10 Mar 2024
Principal place of activity
107 Great South Road, Greenlane, Auckland, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 107 Great South Road, Greenlane, Auckland, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 24 Feb 2020 to 15 Mar 2023
Address #2: 218 Parnell Road, Parnell, Auckland 1052, New Zealand, Parnell, Auckland, 1052 New Zealand
Physical address used from 21 Feb 2019 to 24 Feb 2020
Address #3: 218 Parnell Road, Parnell, Auckland 1052, New Zealand, Parnell, Auckland, 1052 New Zealand
Registered address used from 20 Feb 2019 to 24 Feb 2020
Address #4: 218 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 13 Feb 2019 to 20 Feb 2019
Address #5: 218 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 13 Feb 2019 to 21 Feb 2019
Address #6: 1.8 93 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 20 Dec 2017 to 13 Feb 2019
Address #7: 3 Sierra Street, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 11 Feb 2015 to 20 Dec 2017
Address #8: 1/23a Cliff Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 30 Jan 2015 to 11 Feb 2015
Address #9: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 22 Apr 2014 to 30 Jan 2015
Address #10: Level 6, 182 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Feb 2011 to 22 Apr 2014
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Director | Elmsly, Dwight Steven |
Waihi Waihi 3610 New Zealand |
30 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keenan, Andrew Francis |
Takapuna Auckland 0622 New Zealand |
03 Jun 2016 - 28 Nov 2022 |
Individual | Garrett, Timothy Ian |
Kohimarama Auckland 1071 New Zealand |
01 Feb 2011 - 28 Nov 2022 |
Individual | Keenan, Andrew Francis |
Takapuna Auckland 0622 New Zealand |
03 Jun 2016 - 28 Nov 2022 |
Individual | Goddard, Rachel |
Stanley Point Auckland 0624 New Zealand |
05 Apr 2017 - 10 Jun 2020 |
Dwight Steven Elmsly - Director
Appointment date: 02 Jul 2012
Address: Waihi, Waihi, 3610 New Zealand
Address used since 07 Mar 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Feb 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Feb 2015
Timothy Ian Garrett - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 01 Dec 2022
Address: Kohimarama, Auckland, 7676 New Zealand
Address used since 04 Nov 2020
Address: Christchurch, 7676 New Zealand
Address used since 01 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Feb 2015
Address: Wanchai, Hong Kong, 0000 New Zealand
Address used since 01 Feb 2019
Andrew Keenan - Director (Inactive)
Appointment date: 30 Mar 2017
Termination date: 03 Nov 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Jan 2021
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 30 Mar 2017
Fuzion Travel Limited
Suite 1, Floor 1 93 Dominion Road
Vls & Associated Consulting Limited
Suite 1.5, 93 Dominion Road
Total Travel Limited
Suite 1, Floor 1, 93 Dominion Road
Lure Digital Limited
L2-2 93 Dominion Road
Idiom Software Two Limited
L2-2, 93 Dominion Road
Flexware Limited
Suite 2-3, D93, 93 Dominion Road
Flexware Limited
Suite 2-3, D93, 93 Dominion Road
Idiom Limited
Suite 2-2, 93 Dominion Road
Idiom Software Four Limited
L1-8 93 Dominion Road
Idiom Software Two Limited
93 Dominion Road
Lure Digital Limited
1-2 93 Dominion Road
Think Digital Web Limited
Flat 1k, 94 Dominion Road