Quality Finishes Limited was started on 28 Nov 2005 and issued a number of 9429034446966. The registered LTD company has been supervised by 2 directors: Kevin Paul Giles - an active director whose contract began on 28 Nov 2005,
Catherine Giles - an active director whose contract began on 28 Nov 2005.
As stated in our database (last updated on 31 May 2025), the company filed 1 address: 6A Pyes Pa Road, Pyes Pa, Tauranga, 3112 (types include: registered, service).
Up to 16 Apr 2020, Quality Finishes Limited had been using 314 Maunganui Road, Mount Maunganui, Mount Maunganui as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Giles, Kevin Paul (an individual) located at Maungatapu, Tauranga postcode 3112.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Giles, Catherine - located at Maungatapu, Tauranga.
Previous addresses
Address #1: 314 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 16 Apr 2013 to 16 Apr 2020
Address #2: 586a Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 31 May 2011 to 16 Apr 2013
Address #3: Tax Link, 58 Wharf Street, Tauranga New Zealand
Registered & physical address used from 07 Apr 2009 to 31 May 2011
Address #4: 50 Eversham Road, Mount Maunganui
Physical address used from 08 May 2008 to 07 Apr 2009
Address #5: C/-ingham Mora Ltd, 9 Prince Ave, Mount Maunganui
Registered address used from 01 Jun 2006 to 07 Apr 2009
Address #6: 1 Grevillea Place, Mount Maunganui
Registered address used from 28 Nov 2005 to 01 Jun 2006
Address #7: 1 Grevillea Place, Mount Maunganui
Physical address used from 28 Nov 2005 to 08 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Giles, Kevin Paul |
Maungatapu Tauranga 3112 New Zealand |
28 Nov 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Giles, Catherine |
Maungatapu Tauranga 3112 New Zealand |
28 Nov 2005 - |
Kevin Paul Giles - Director
Appointment date: 28 Nov 2005
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 22 Jul 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Aug 2016
Catherine Giles - Director
Appointment date: 28 Nov 2005
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 22 Jul 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Aug 2016
Jarvid Projects Limited
6 Reilly Avenue
In-out Limited
22 Hibiscus Avenue
Seddon Street Investments Limited
Level 1, 314 Maunganui Rd
Dr Plastering & Tiling Solutions Limited
Level 1, 314 Maunganui Rd
Hosanna Hives Limited
Level 1, 314 Maunganui Road
Zog Limited
Level 1,314 Maunganui Road