Southern Qa Holdings Limited was incorporated on 03 Aug 2010 and issued a New Zealand Business Number of 9429031439541. This registered LTD company has been run by 6 directors: Robert Mark Penney - an active director whose contract started on 29 May 2017,
Grant Bruce Russell - an active director whose contract started on 29 May 2017,
Deidre Pengelly Penney - an active director whose contract started on 29 May 2017,
Michael Graham Bell - an active director whose contract started on 29 May 2017,
Brendon James Isherwood - an inactive director whose contract started on 29 May 2017 and was terminated on 11 Mar 2022.
As stated in our data (updated on 01 Jun 2025), this company registered 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Up until 19 Jul 2019, Southern Qa Holdings Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 29 Jul 2010 to 30 May 2017 they were called Southland Qa Limited.
A total of 250000 shares are allocated to 12 groups (21 shareholders in total). When considering the first group, 7500 shares are held by 1 entity, namely:
Ayers, Casey Jordan (an individual) located at Heathcote Valley, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 19.15% shares (exactly 47875 shares) and includes
Southern Qa Holdings Limited - located at Christchurch Central, Christchurch.
The third share allotment (10000 shares, 4%) belongs to 3 entities, namely:
Donaldson, Timothy James, located at Northwood, Christchurch (an individual),
Penney, Deidre Pengelly, located at Waimairi Beach, Christchurch (an individual),
Penney, Robert Mark, located at Waimairi Beach, Christchurch (an individual).
Principal place of activity
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 19 Jul 2019
Address: 50 Hazeldean Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Jul 2012 to 27 Apr 2015
Address: 1st Floor, 291 Madras Street, Christchurch, 8141 New Zealand
Physical & registered address used from 03 Aug 2010 to 11 Jul 2012
Basic Financial info
Total number of Shares: 250000
Annual return filing month: July
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7500 | |||
| Individual | Ayers, Casey Jordan |
Heathcote Valley Christchurch 8022 New Zealand |
30 May 2017 - |
| Shares Allocation #2 Number of Shares: 47875 | |||
| Entity (NZ Limited Company) | Southern Qa Holdings Limited Shareholder NZBN: 9429031439541 |
Christchurch Central Christchurch 8013 New Zealand |
26 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 10000 | |||
| Individual | Donaldson, Timothy James |
Northwood Christchurch 8051 New Zealand |
30 May 2017 - |
| Individual | Penney, Deidre Pengelly |
Waimairi Beach Christchurch 8083 New Zealand |
30 May 2017 - |
| Individual | Penney, Robert Mark |
Waimairi Beach Christchurch 8083 New Zealand |
30 May 2017 - |
| Shares Allocation #4 Number of Shares: 38750 | |||
| Individual | Bell, Anna Sussi |
Hillcrest Hamilton 3216 New Zealand |
30 May 2017 - |
| Individual | Bell, Michael Graham |
Hillcrest Hamilton 3216 New Zealand |
30 May 2017 - |
| Individual | Pruden, Maurice Leslie |
Raglan 3225 New Zealand |
30 May 2017 - |
| Shares Allocation #5 Number of Shares: 5000 | |||
| Individual | Hill, Hendrina Susana |
Rolleston Rolleston 7614 New Zealand |
04 Aug 2021 - |
| Shares Allocation #6 Number of Shares: 2000 | |||
| Individual | Porteous, David Thomas |
Kaiapoi Kaiapoi 7630 New Zealand |
04 Aug 2021 - |
| Shares Allocation #7 Number of Shares: 12500 | |||
| Individual | Howarth, Kylie Marie |
Rd 1 Kaiapoi 7691 New Zealand |
05 Aug 2021 - |
| Individual | Leech, David John |
Rd 1 Kaiapoi 7691 New Zealand |
30 May 2017 - |
| Shares Allocation #8 Number of Shares: 12500 | |||
| Individual | Shanks, Marilyn Joy |
Rd 6 Invercargill 9876 New Zealand |
30 May 2017 - |
| Individual | Shanks, Glen Mark |
Rd 6 Invercargill 9876 New Zealand |
30 May 2017 - |
| Shares Allocation #9 Number of Shares: 37500 | |||
| Individual | Russell, Grant Bruce |
Waverley Invercargill 9810 New Zealand |
30 May 2017 - |
| Individual | Russell, Rachel Jane |
Waverley Invercargill 9810 New Zealand |
30 May 2017 - |
| Shares Allocation #10 Number of Shares: 61375 | |||
| Individual | Penney, Robert Mark |
Waimairi Beach Christchurch 8083 New Zealand |
30 May 2017 - |
| Individual | Penney, Deidre Pengelly |
Waimairi Beach Christchurch 8083 New Zealand |
30 May 2017 - |
| Individual | Donaldson, Timothy James |
Northwood Christchurch 8051 New Zealand |
30 May 2017 - |
| Shares Allocation #11 Number of Shares: 7500 | |||
| Individual | Shea, Gregory William |
Parklands Christchurch 8083 New Zealand |
30 May 2017 - |
| Shares Allocation #12 Number of Shares: 7500 | |||
| Individual | Van Loenhout, Robert Hugh |
Parklands Christchurch 8083 New Zealand |
30 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Isherwood, Linda Helen |
Marshland Christchurch 8083 New Zealand |
30 May 2017 - 26 Sep 2024 |
| Individual | Isherwood, Linda Helen |
Marshland Christchurch 8083 New Zealand |
30 May 2017 - 26 Sep 2024 |
| Individual | Isherwood, Brendon James |
Marshland Christchurch 8083 New Zealand |
01 Jun 2017 - 26 Sep 2024 |
| Individual | Stewart, Grant John |
Burwood Christchurch 8083 New Zealand |
03 Aug 2010 - 07 Jun 2017 |
| Individual | Ishwerwood, Brendon James |
Marshland Christchurch 8083 New Zealand |
30 May 2017 - 01 Jun 2017 |
| Director | Grant John Stewart |
Burwood Christchurch 8083 New Zealand |
03 Aug 2010 - 07 Jun 2017 |
Robert Mark Penney - Director
Appointment date: 29 May 2017
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 29 May 2017
Grant Bruce Russell - Director
Appointment date: 29 May 2017
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 27 Jul 2023
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 29 May 2017
Deidre Pengelly Penney - Director
Appointment date: 29 May 2017
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 29 May 2017
Michael Graham Bell - Director
Appointment date: 29 May 2017
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 29 May 2017
Brendon James Isherwood - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 11 Mar 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 29 May 2017
Grant John Stewart - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 29 May 2017
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 03 Aug 2010
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace