Shortcuts

Quality Installation Services Limited

Type: NZ Limited Company (Ltd)
9429034525470
NZBN
1699486
Company Number
Registered
Company Status
Current address
15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 01 Oct 2021

Quality Installation Services Limited, a registered company, was registered on 17 Oct 2005. 9429034525470 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Christopher Robert Lockhart - an active director whose contract started on 21 Jun 2010,
Jenny Lee Lockhart - an active director whose contract started on 21 Jun 2010,
Stefano Fulgoni - an inactive director whose contract started on 17 Oct 2005 and was terminated on 21 Jun 2010,
Dawn Elizabeth Fulgoni - an inactive director whose contract started on 17 Oct 2005 and was terminated on 21 Jun 2010.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 15 Accent Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Quality Installation Services Limited had been using 34 Cavendish Drive, Manukau, Auckland as their physical address until 01 Oct 2021.
A total of 432575 shares are issued to 4 shareholders (3 groups). The first group includes 432573 shares (100%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0%). Lastly the third share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 14 Oct 2011 to 01 Oct 2021

Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 12 Oct 2011 to 14 Oct 2011

Address: C/-ian Knobloch Chartered Accountant, 34 Cavendish Drive, Manukau City, 2104 New Zealand

Physical & registered address used from 29 Sep 2010 to 12 Oct 2011

Address: C/-ian Knobloch Chartered Accountant, 53 Cavendish Drive, Manukau City New Zealand

Physical & registered address used from 17 Oct 2005 to 29 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 432575

Annual return filing month: September

Annual return last filed: 30 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 432573
Individual Lockhart, Christopher Robert Somerville
Auckland
2014
New Zealand
Individual Lockhart, Jenny Lee Somerville
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lockhart, Jenny Lee Somerville
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lockhart, Christopher Robert Somerville
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fulgoni, Dawn Elizabeth Somerville
Auckland
2014
New Zealand
Individual Fulgoni, Stefano Somerville
Auckland
2014
New Zealand
Directors

Christopher Robert Lockhart - Director

Appointment date: 21 Jun 2010

Address: Somerville, Auckland, 2014 New Zealand

Address used since 04 Oct 2011


Jenny Lee Lockhart - Director

Appointment date: 21 Jun 2010

Address: Somerville, Auckland, 2014 New Zealand

Address used since 04 Oct 2010


Stefano Fulgoni - Director (Inactive)

Appointment date: 17 Oct 2005

Termination date: 21 Jun 2010

Address: Howick, 2014 New Zealand

Address used since 17 Oct 2005


Dawn Elizabeth Fulgoni - Director (Inactive)

Appointment date: 17 Oct 2005

Termination date: 21 Jun 2010

Address: Howick, 2014 New Zealand

Address used since 17 Oct 2005

Nearby companies

Help Office 2011 No.3 Limited
34 Cavendish Drive

Magic Four Limited
34 Cavendish Drive

Nocmap Limited
34 Cavendish Drive

Eastern Expressions Limited
34 Cavendish Drive

Miro Investments Limited
34 Cavendish Drive

Palace Real Estate Limited
34 Cavendish Drive