Les Quartermaine Limited, a registered company, was incorporated on 20 Oct 2005. 9429034472132 is the NZBN it was issued. "Pumping station operation - water supply" (ANZSIC D281110) is how the company was categorised. This company has been run by 2 directors: Leslie George Quartermaine - an active director whose contract began on 20 Oct 2005,
Edna Joy Quartermaine - an inactive director whose contract began on 20 Oct 2005 and was terminated on 27 Jun 2013.
Updated on 01 Jun 2025, BizDb's database contains detailed information about 1 address: 3 Avon Street, South Hill, Oamaru, 9400 (category: postal, office).
Les Quartermaine Limited had been using Flat 1, 5 Division Street, Riccarton, Christchurch as their physical address up to 12 Oct 2016.
More names used by the company, as we managed to find at BizDb, included: from 20 Oct 2005 to 04 Sep 2009 they were called Lq Contracting Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%).
Principal place of activity
3 Avon Street, South Hill, Oamaru, 9400 New Zealand
Previous addresses
Address #1: Flat 1, 5 Division Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 08 Jul 2013 to 12 Oct 2016
Address #2: Flat 6 - 89 King Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 14 Oct 2010 to 08 Jul 2013
Address #3: Flat 6 - 89 King Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 13 Oct 2010 to 08 Jul 2013
Address #4: Flat 6 - 89 King Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 12 Oct 2010 to 14 Oct 2010
Address #5: Flat 6 - 89 King Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 12 Oct 2010 to 13 Oct 2010
Address #6: 55 Evesham Crescent, Christchurch New Zealand
Registered & physical address used from 20 Oct 2005 to 12 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Nov 2019
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Quartermaine, Leslie George |
South Hill Oamaru 9400 New Zealand |
20 Oct 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Quartermaine, Leslie George |
South Hill Oamaru 9400 New Zealand |
20 Oct 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Quartermaine, Edna Joy |
Christchurch 8024 New Zealand |
20 Oct 2005 - 27 Jun 2013 |
Leslie George Quartermaine - Director
Appointment date: 20 Oct 2005
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 12 Oct 2016
Edna Joy Quartermaine - Director (Inactive)
Appointment date: 20 Oct 2005
Termination date: 27 Jun 2013
Address: Christchurch, 8024 New Zealand
Address used since 20 Oct 2005
Oamaru Albion Cricket Club Incorporated
16 Avon Street
Mountain Biking North Otago Incorporated
16a Avon Street
Test Street Enterprises Limited
1 Test Street
Rotary Club Of Oamaru Trust
C/o Treasurer
J & B 402 Beach Limited
72 Tyne Street
J Robertson Investments Limited
72 Tyne Street
Adg Mechanical Limited
6 Hair Street
Gulf Spring Water Limited
24 Alison Road
Keith Illing Pumps Limited
73a Boundary Road
Mountainside Spring Limited
352 Ellerslie-panmure Highway
Water 2 Go Limited
134 Bank Street
Wharekohe Community Water Supply Association Limited
Brewer Road