Quality Nz Homes Limited was launched on 05 Jun 2009 and issued a business number of 9429032232509. This registered LTD company has been run by 2 directors: Stuart Lee Adams - an active director whose contract began on 05 Jun 2009,
Rhys Dulieu - an inactive director whose contract began on 05 Jun 2009 and was terminated on 08 Sep 2011.
According to BizDb's information (updated on 13 May 2025), the company uses 3 addresses: 40 Collettes Rd, Mangaroa, Upper Hutt, 5371 (registered address),
40 Collettes Rd, Mangaroa, Upper Hutt, 5371 (service address),
22 Lane Street, Wallaceville, Upper Hutt, 5018 (physical address),
40 Collets Road, Rd1, Upper Hutt, 5371 (other address) among others.
Up until 10 Aug 2023, Quality Nz Homes Limited had been using 22 Lane Street, Wallaceville, Upper Hutt as their registered address.
BizDb found past names for the company: from 05 Jun 2009 to 15 Aug 2009 they were named Quality Kitset Homes Limited.
A total of 130 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Henry, Michelle (an individual) located at Pukerua Bay, Pukerua Bay postcode 5026.
The second group consists of 1 shareholder, holds 76.92 per cent shares (exactly 100 shares) and includes
Adams, Stuart Lee - located at Rd 1, Upper Hutt.
Previous addresses
Address #1: 22 Lane Street, Wallaceville, Upper Hutt, 5018 New Zealand
Registered & service address used from 10 Sep 2020 to 10 Aug 2023
Address #2: 7 Hopkirk Avenue, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 14 Dec 2018 to 10 Sep 2020
Address #3: 40 Colletts Road, Rd 1, Upper Hutt, 5371 New Zealand
Registered & physical address used from 21 Sep 2011 to 14 Dec 2018
Address #4: 25a Riverstone Dr, Upper Hutt New Zealand
Registered & physical address used from 05 Jun 2009 to 21 Sep 2011
Basic Financial info
Total number of Shares: 130
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Henry, Michelle |
Pukerua Bay Pukerua Bay 5026 New Zealand |
18 Mar 2019 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Adams, Stuart Lee |
Rd 1 Upper Hutt 5371 New Zealand |
05 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dulieu, Rhys |
Mangaroa Wellington New Zealand |
05 Jun 2009 - 13 Sep 2011 |
Stuart Lee Adams - Director
Appointment date: 05 Jun 2009
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 13 Sep 2011
Rhys Dulieu - Director (Inactive)
Appointment date: 05 Jun 2009
Termination date: 08 Sep 2011
Address: Mangaroa, Wellington, New Zealand
Address used since 05 Jun 2009
Qr Investments Limited
Colletts Road
Moonshine Investments Limited
22 Colletts Road
Southern Cross Fishing Company Limited
61a Colletts Road
New Zealand King Crabs Limited
61a Colletts Road
Bph Services Limited
80 Colletts Road
Aqua Property Services Limited
272 Mangaroa Valley Road