Quest 4 Wellness Limited, a registered company, was incorporated on 17 May 2005. 9429034761502 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Gloriah Hettige - an active director whose contract began on 17 May 2005,
Dayandra Hettige - an active director whose contract began on 17 May 2005.
Last updated on 04 Jun 2025, BizDb's data contains detailed information about 2 addresses the company registered, namely: Flat 4A, 101 Molesworth Street, Thorndon, Wellington, 6011 (registered address),
Flat 4A, 101 Molesworth Street, Thorndon, Wellington, 6011 (service address),
1 Cranwell Street, Churton Park, Wellington, 6037 (physical address).
Quest 4 Wellness Limited had been using Flat 4A, 101 Molesworth Street, Thorndon, Wellington as their registered address until 14 Oct 2024.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 98 shares (98 per cent). Lastly we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Flat 4a, 101 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered & service address used from 11 Oct 2024 to 14 Oct 2024
Address #2: Flat 4b, 101 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered & service address used from 05 Sep 2024 to 11 Oct 2024
Address #3: 1 Cranwell Street, Churton Park, Wellington, 6037 New Zealand
Registered & service address used from 23 Dec 2010 to 05 Sep 2024
Address #4: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand
Registered address used from 27 Aug 2007 to 23 Dec 2010
Address #5: 1 Cranwell Street, Churton Park, Wellington New Zealand
Physical address used from 17 May 2005 to 23 Dec 2010
Address #6: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 17 May 2005 to 27 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Hettige, Dayandra |
Thorndon Wellington 6011 New Zealand |
17 May 2005 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Straco Trustees Limited Shareholder NZBN: 9429036490592 |
21-23 Princes Street Upper Hutt |
03 Jun 2009 - |
| Individual | Hettige, Gloriah |
Thorndon Wellington 6011 New Zealand |
17 May 2005 - |
| Individual | Hettige, Dayandra |
Thorndon Wellington 6011 New Zealand |
17 May 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hettige, Gloriah |
Thorndon Wellington 6011 New Zealand |
17 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Null - Hettige Family Trust | 20 Aug 2007 - 20 Aug 2007 | |
| Other | Hettige Family Trust | 20 Aug 2007 - 20 Aug 2007 |
Gloriah Hettige - Director
Appointment date: 17 May 2005
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 Sep 2024
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 17 May 2005
Dayandra Hettige - Director
Appointment date: 17 May 2005
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 Sep 2024
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 17 May 2005
Princeton Development Limited
1 Cranwell Street
Princeton Group Limited
1 Cranwell Street
Therapeutic Centre Limited
1 Cranwell Street
Allgo Analytics Limited
4 Chisbury Street
Allgo Risk Partners Limited
4 Chisbury Street
Vino Tinto Limited
63 Churton Drive