Shortcuts

Quest 4 Wellness Limited

Type: NZ Limited Company (Ltd)
9429034761502
NZBN
1635301
Company Number
Registered
Company Status
Current address
1 Cranwell Street
Churton Park
Wellington 6037
New Zealand
Physical address used since 23 Dec 2010
Flat 4a, 101 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Registered & service address used since 14 Oct 2024

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hettige, Dayandra Thorndon
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Straco Trustees Limited
Shareholder NZBN: 9429036490592
21-23 Princes Street
Upper Hutt
Individual Hettige, Gloriah Thorndon
Wellington
6011
New Zealand
Individual Hettige, Dayandra Thorndon
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hettige, Gloriah Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Hettige Family Trust
Other Hettige Family Trust
Directors

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

Nearby companies

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