Shortcuts

Quist Holdings Limited

Type: NZ Limited Company (Ltd)
9429032145823
NZBN
110680
Company Number
Registered
Company Status
Current address
Level 7, 3-13 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 09 Jun 2022
Po Box 4039
Shortland Street
Auckland 1140
New Zealand
Postal address used since 05 Oct 2022
Level 7, 3-13 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 05 Oct 2022

Quist Holdings Limited, a registered company, was started on 04 Mar 1981. 9429032145823 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Pravir Atindra Tesiram - an active director whose contract began on 31 May 2022,
Stephen Gary Law - an active director whose contract began on 01 Feb 2024,
Aimee Louise Mitchell - an inactive director whose contract began on 31 May 2022 and was terminated on 14 Dec 2023,
Richard Arkle Green - an inactive director whose contract began on 14 Feb 2002 and was terminated on 31 May 2022,
Philip Michael Smith - an inactive director whose contract began on 27 Mar 2002 and was terminated on 31 May 2022.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 4039, Shortland Street, Auckland, 1140 (type: postal, office).
Quist Holdings Limited had been using 508, Te Pua Road, Kaikohe as their registered address up until 09 Jun 2022.
Past names used by this company, as we identified at BizDb, included: from 04 Mar 1981 to 01 Aug 2002 they were called Quist Holdings Limited.
A single entity owns all company shares (exactly 10000 shares) - Adm Capital Limited - located at 1140, Auckland Central, Auckland.

Addresses

Principal place of activity

Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 508, Te Pua Road, Kaikohe, 0472 New Zealand

Registered & physical address used from 17 Nov 2015 to 09 Jun 2022

Address #2: Suite 4, 44 Khyber Pass Rd Grafton, Auckland New Zealand

Physical & registered address used from 05 Nov 2008 to 17 Nov 2015

Address #3: Grafton Plaza, 3rd Floor 6-8 Nugent Street, Grafton, Auckland

Registered & physical address used from 04 Nov 2005 to 05 Nov 2008

Address #4: C/o G.j.davy, Four Seasons Plaza, Suite 1, 22 Emily Place, Auckland 1015

Physical address used from 18 Oct 2002 to 04 Nov 2005

Address #5: Campbell Ehrenfried Co Ltd, 17th Flr West Plaza Bldg, Albert St, Auckland 1

Physical address used from 18 Nov 1999 to 18 Nov 1999

Address #6: The Campbell & Ehrenfried Co Ltd, C/- G, J Davy, Four Seasons Plaza, Suite 1, 22 Emily Place, Auckland

Physical address used from 18 Nov 1999 to 18 Oct 2002

Address #7: Campbell Ehrenfried Co Ltd, 17th Flr West Plaza Bldg, Albert St, Auckland 1

Registered address used from 17 Nov 1998 to 04 Nov 2005

Contact info
64 021 2074736
Phone
64 09 9208660
05 Oct 2022 Phone
taxmax@xtra.co.nz
Email
pravir.tesiram@tgtlegal.com
05 Oct 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Adm Capital Limited
Shareholder NZBN: 9429050179145
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Richard Arkle Remuera
Auckland
1050
New Zealand
Individual Smith, Philip Michael Rd 1
Waiheke Island
1971
New Zealand
Directors

Pravir Atindra Tesiram - Director

Appointment date: 31 May 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 31 May 2022


Stephen Gary Law - Director

Appointment date: 01 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2024


Aimee Louise Mitchell - Director (Inactive)

Appointment date: 31 May 2022

Termination date: 14 Dec 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 May 2022


Richard Arkle Green - Director (Inactive)

Appointment date: 14 Feb 2002

Termination date: 31 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Feb 2002


Philip Michael Smith - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 31 May 2022

Address: Waiheke Island, Auckland, 1971 New Zealand

Address used since 26 Oct 2016


John Olliver Lusk - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 01 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Mar 2002


Arthur Doulgas Myers - Director (Inactive)

Appointment date: 04 Mar 1981

Termination date: 15 Feb 2002

Address: Remuera, Auckland,

Address used since 04 Mar 1981


Sir Kenneth Ben Myers - Director (Inactive)

Appointment date: 04 Mar 1981

Termination date: 28 Oct 1999

Address: Remuera,

Address used since 04 Mar 1981

Nearby companies