Shortcuts

Quality Consumables Limited

Type: NZ Limited Company (Ltd)
9429033729725
NZBN
1888857
Company Number
Registered
Company Status
Current address
26 Park Avenue
Otahuhu
Auckland 1062
New Zealand
Physical & registered & service address used since 23 Nov 2006
Po Box 22618
Otahuhu
Auckland 1640
New Zealand
Postal address used since 21 Sep 2019

Quality Consumables Limited, a registered company, was registered on 23 Nov 2006. 9429033729725 is the NZ business number it was issued. The company has been run by 2 directors: Allan Harold Mccormick - an active director whose contract started on 23 Nov 2006,
Alexander Philip Harkness - an inactive director whose contract started on 23 Feb 2007 and was terminated on 23 Apr 2007.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: Po Box 22618, Otahuhu, Auckland, 1640 (category: postal, registered).
Previous names for this company, as we found at BizDb, included: from 23 Feb 2007 to 04 Apr 2016 they were called Fern Marketing Limited, from 23 Nov 2006 to 23 Feb 2007 they were called Mactravel Limited.
A single entity controls all company shares (exactly 1000 shares) - Mccormick, Allan Harold - located at 1640, Auckland.

Contact info
64 09 2700002
21 Sep 2019 Phone
accounts@qc.net.nz
21 Sep 2019 nzbn-reserved-invoice-email-address-purpose
allan@qc.net.nz
19 Dec 2018 Email
qc.net.nz
19 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mccormick, Allan Harold Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harkness, Alexander Philip Takanini
Individual Mccormick, Allan Harold Auckland
Directors

Allan Harold Mccormick - Director

Appointment date: 23 Nov 2006

Address: Auckland, Auckland, 1062 New Zealand

Address used since 12 Aug 2014


Alexander Philip Harkness - Director (Inactive)

Appointment date: 23 Feb 2007

Termination date: 23 Apr 2007

Address: Takanini,

Address used since 23 Feb 2007

Nearby companies

The Edge In Trading & Services Limited
29 Park Avenue

Skr Investments Limited
25 Park Avenue

Lee Plastering Limited
2/37a Park Avenue

Darleigh Properties Limited
8th Floor, 19 Victoria Street

Layal Enterprises Limited
7d Park Avenue

Pinati's Company Limited
19a Queen Street