Shortcuts

Quality Demolition & Contracting (2011) Limited

Type: NZ Limited Company (Ltd)
9429031235839
NZBN
3253068
Company Number
Registered
Company Status
E321220
Industry classification code
Demolition Of Buildings Or Other Structures
Industry classification description
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 26 Sep 2014

Quality Demolition & Contracting (2011) Limited was launched on 14 Feb 2011 and issued a New Zealand Business Number of 9429031235839. The registered LTD company has been supervised by 2 directors: Shane Mervyn Gray - an active director whose contract started on 14 Feb 2011,
Gavin Gray - an inactive director whose contract started on 17 Feb 2011 and was terminated on 12 Sep 2018.
According to BizDb's data (last updated on 25 Mar 2024), this company uses 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: physical, service).
Up until 26 Sep 2014, Quality Demolition & Contracting (2011) Limited had been using Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland as their registered address.
A total of 2000 shares are allotted to 1 group (2 shareholders in total). In the first group, 2000 shares are held by 2 entities, namely:
Gray, Shane Mervyn (a director) located at Seaview, Lower Hutt postcode 5010,
Christensen, Cassandra Pauline (an individual) located at Levin postcode 5571. Quality Demolition & Contracting (2011) Limited was categorised as "Demolition of buildings or other structures" (business classification E321220).

Addresses

Previous addresses

Address: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand

Registered & physical address used from 16 May 2012 to 26 Sep 2014

Address: Unit 5, 3-5 Britannia Street, Petone, 5012 New Zealand

Registered & physical address used from 14 Feb 2011 to 16 May 2012

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Director Gray, Shane Mervyn Seaview
Lower Hutt
5010
New Zealand
Individual Christensen, Cassandra Pauline Levin
5571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Gray, Shane Mervyn Seaview
Lower Hutt
5010
New Zealand
Individual Rodgers, Wayne James Whitby
Porirua
5024
New Zealand
Director Gray, Shane Mervyn Belmont
Lower Hutt
5010
New Zealand
Director Gray, Shane Mervyn Seaview
Lower Hutt
5010
New Zealand
Individual Gray, Gavin Belmont
Lower Hutt
5010
New Zealand
Directors

Shane Mervyn Gray - Director

Appointment date: 14 Feb 2011

Address: Seaview, Lower Hutt, 5010 New Zealand

Address used since 21 Oct 2021

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 14 Feb 2011


Gavin Gray - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 12 Sep 2018

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 17 Feb 2011

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

4plusfive Limited
68b Plateau Road

Chimney Removal Company Limited
84 Monro Street

Mac Developments Limited
116 Holborn Drive

Pmafd Limited
181 Barnard St

Scaife Timber Limited
27 Cruickshank Road

Scientific Salvage Limited
C/- S Johnston Ltd