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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Adm Capital Limited Shareholder NZBN: 9429050179145 |
Auckland Central Auckland 1010 New Zealand |
31 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Richard Arkle |
Remuera Auckland 1050 New Zealand |
04 Mar 1981 - 31 May 2022 |
Individual | Smith, Philip Michael |
Rd 1 Waiheke Island 1971 New Zealand |
04 Mar 1981 - 31 May 2022 |
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
Whareawhi Limited
556 Te Pua Road
Maori Minute Limited
556 Te Pua Road
Loveridge Engineering Services Limited
Te Pua Road