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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Balmforth, Craig Howard |
Brown Owl Upper Hutt 5018 New Zealand |
31 May 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Balmforth, Catherine Edna |
Brown Owl Upper Hutt 5018 New Zealand |
31 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andersen, Pauline May |
Koro Koro Lower Hutt |
31 May 2006 - 26 Oct 2011 |
Individual | Andersen, Ole |
Koro Koro Lower Hutt |
31 May 2006 - 26 Oct 2011 |
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
Ccb Investments Limited
25 George Street
Valley Stairs & Joinery (2015) Limited
25 George Street
Spring Of Living Water Assembly Of God Stokes Valley Trust
17-23 George Street
The Young Designers Scholarship Trust
22 St Georges Road
Waiumu Investments Limited
24 George Street
Gdj Holdings Limited
24 George Street