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 09 Jun 2025), this company registered 2 addresses: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (physical address).
Until 31 Mar 2025, Quality Demolition & Contracting (2011) Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address.
A total of 2000 shares are issued to 1 group (2 shareholders in total). When considering the first group, 2000 shares are held by 2 entities, namely:
Christensen, Cassandra Pauline (an individual) located at Levin postcode 5571,
Gray, Shane Mervyn (a director) located at Seaview, Lower Hutt postcode 5010. Quality Demolition & Contracting (2011) Limited has been classified as "Demolition of buildings or other structures" (ANZSIC E321220).
Previous addresses
Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & service address used from 26 Sep 2014 to 31 Mar 2025
Address #2: Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand
Registered & physical address used from 16 May 2012 to 26 Sep 2014
Address #3: Unit 5, 3-5 Britannia Street, Petone, 5012 New Zealand
Registered & physical address used from 14 Feb 2011 to 16 May 2012
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 23 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Christensen, Cassandra Pauline |
Levin 5571 New Zealand |
27 Sep 2023 - |
| Director | Gray, Shane Mervyn |
Seaview Lower Hutt 5010 New Zealand |
05 Oct 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Gray, Shane Mervyn |
Seaview Lower Hutt 5010 New Zealand |
14 Feb 2011 - 27 Sep 2023 |
| Individual | Rodgers, Wayne James |
Whitby Porirua 5024 New Zealand |
23 Apr 2021 - 05 Oct 2023 |
| Director | Gray, Shane Mervyn |
Belmont Lower Hutt 5010 New Zealand |
14 Feb 2011 - 27 Sep 2023 |
| Director | Gray, Shane Mervyn |
Seaview Lower Hutt 5010 New Zealand |
14 Feb 2011 - 27 Sep 2023 |
| Individual | Gray, Gavin |
Belmont Lower Hutt 5010 New Zealand |
17 Feb 2011 - 13 Dec 2018 |
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
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street
H3k Limited
69 Rutherford Street
4plusfive Limited
68b Plateau Road
At Pace Solutions Limited
6/16 Jamaica Drive
Chimney Removal Company Limited
84 Monro Street
Mac Developments Limited
116 Holborn Drive
Scaife Timber Limited
27 Cruickshank Road
Scientific Salvage Limited
C/- S Johnston Ltd