Shortcuts

Quadrille Construction Limited

Type: NZ Limited Company (Ltd)
9429034125137
NZBN
1813451
Company Number
Registered
Company Status
Current address
Chapman Upchurch Ltd
Chapman House
108 Main Street, Upper Hutt
Records & other (Address for Records) address used since 31 May 2006
35 Mt Marua Drive
Timberlea
Upper Hutt 5018
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Dec 2011
25 George Street
Stokes Valley
Lower Hutt 5019
New Zealand
Physical & service address used since 14 Nov 2017

Quadrille Construction Limited, a registered company, was started on 31 May 2006. 9429034125137 is the NZ business number it was issued. This company has been run by 4 directors: Catherine Edna Balmforth - an active director whose contract began on 31 May 2006,
Craig Howard Balmforth - an inactive director whose contract began on 31 May 2006 and was terminated on 02 Feb 2024,
Ole Andersen - an inactive director whose contract began on 31 May 2006 and was terminated on 19 Oct 2011,
Pauline May Andersen - an inactive director whose contract began on 31 May 2006 and was terminated on 19 Oct 2011.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 108 Main Street, Upper Hutt, 5018 (category: registered, physical).
Quadrille Construction Limited had been using 25 George Street, Stokes Valley, Lower Hutt as their registered address up to 01 Nov 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: 108 Main Street, Upper Hutt, 5018 New Zealand

Registered address used from 01 Nov 2022

Previous addresses

Address #1: 25 George Street, Stokes Valley, Lower Hutt, 5019 New Zealand

Registered address used from 14 Nov 2017 to 01 Nov 2022

Address #2: 35 Mt Marua Drive, Timberlea, Upper Hutt, 5018 New Zealand

Physical & registered address used from 14 Dec 2011 to 14 Nov 2017

Address #3: Unit 3, 125 Naenae Road, Naenae, Lower Hutt, Wellington New Zealand

Registered & physical address used from 25 Oct 2007 to 14 Dec 2011

Address #4: Chapman Upchurch Ltd, Chapman House, 108 Main Street, Upper Hutt

Registered & physical address used from 31 May 2006 to 25 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Balmforth, Craig Howard Brown Owl
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Balmforth, Catherine Edna Brown Owl
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andersen, Pauline May Koro Koro
Lower Hutt
Individual Andersen, Ole Koro Koro
Lower Hutt
Directors

Catherine Edna Balmforth - Director

Appointment date: 31 May 2006

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 09 May 2023

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 02 Aug 2011


Craig Howard Balmforth - Director (Inactive)

Appointment date: 31 May 2006

Termination date: 02 Feb 2024

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 09 May 2023

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 02 Aug 2011


Ole Andersen - Director (Inactive)

Appointment date: 31 May 2006

Termination date: 19 Oct 2011

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 15 Oct 2009


Pauline May Andersen - Director (Inactive)

Appointment date: 31 May 2006

Termination date: 19 Oct 2011

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 15 Oct 2009