Shortcuts

Southern Qa Holdings Limited

Type: NZ Limited Company (Ltd)
9429031439541
NZBN
3044405
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 19 Jul 2019

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).

Addresses

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

Contact info
64 21 341500
Phone
dee@sqa.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7500
Individual Ayers, Casey Jordan Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 47875
Entity (NZ Limited Company) Southern Qa Holdings Limited
Shareholder NZBN: 9429031439541
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Donaldson, Timothy James Northwood
Christchurch
8051
New Zealand
Individual Penney, Deidre Pengelly Waimairi Beach
Christchurch
8083
New Zealand
Individual Penney, Robert Mark Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 38750
Individual Bell, Anna Sussi Hillcrest
Hamilton
3216
New Zealand
Individual Bell, Michael Graham Hillcrest
Hamilton
3216
New Zealand
Individual Pruden, Maurice Leslie Raglan
3225
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Hill, Hendrina Susana Rolleston
Rolleston
7614
New Zealand
Shares Allocation #6 Number of Shares: 2000
Individual Porteous, David Thomas Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #7 Number of Shares: 12500
Individual Howarth, Kylie Marie Rd 1
Kaiapoi
7691
New Zealand
Individual Leech, David John Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #8 Number of Shares: 12500
Individual Shanks, Marilyn Joy Rd 6
Invercargill
9876
New Zealand
Individual Shanks, Glen Mark Rd 6
Invercargill
9876
New Zealand
Shares Allocation #9 Number of Shares: 37500
Individual Russell, Grant Bruce Waverley
Invercargill
9810
New Zealand
Individual Russell, Rachel Jane Waverley
Invercargill
9810
New Zealand
Shares Allocation #10 Number of Shares: 61375
Individual Penney, Robert Mark Waimairi Beach
Christchurch
8083
New Zealand
Individual Penney, Deidre Pengelly Waimairi Beach
Christchurch
8083
New Zealand
Individual Donaldson, Timothy James Northwood
Christchurch
8051
New Zealand
Shares Allocation #11 Number of Shares: 7500
Individual Shea, Gregory William Parklands
Christchurch
8083
New Zealand
Shares Allocation #12 Number of Shares: 7500
Individual Van Loenhout, Robert Hugh Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Isherwood, Linda Helen Marshland
Christchurch
8083
New Zealand
Individual Isherwood, Linda Helen Marshland
Christchurch
8083
New Zealand
Individual Isherwood, Brendon James Marshland
Christchurch
8083
New Zealand
Individual Stewart, Grant John Burwood
Christchurch
8083
New Zealand
Individual Ishwerwood, Brendon James Marshland
Christchurch
8083
New Zealand
Director Grant John Stewart Burwood
Christchurch
8083
New Zealand
Directors

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

Nearby companies

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