Qual It Solutions Limited, a registered company, was launched on 10 Sep 2004. 9429035196457 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was categorised. The company has been managed by 9 directors: Hiroyuki Kawanami - an active director whose contract began on 01 Jul 2022,
Michael Paul Weale - an active director whose contract began on 01 Jul 2022,
Simon Peach - an active director whose contract began on 01 Jul 2022,
Shane Hewson - an inactive director whose contract began on 10 Sep 2004 and was terminated on 01 Jul 2022,
Jon Mcphee - an inactive director whose contract began on 10 Sep 2004 and was terminated on 01 Jul 2022.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Heards Building, Suite 6 Level 1, 168 Parnell Road, Auckland, 1052 (type: registered, service).
Qual It Solutions Limited had been using Level 4 31 Waring Taylor St, Wellington as their physical address up until 04 Jan 2013.
Past names for the company, as we established at BizDb, included: from 10 Sep 2004 to 23 Oct 2008 they were named Qual i T Solutions Limited.
One entity controls all company shares (exactly 64600 shares) - Planit Software Testing Limited - located at 1052, 168 Parnell Road, Auckland.
Other active addresses
Address #4: Heards Building, Suite 6 Level 1, 168 Parnell Road, Auckland, 1052 New Zealand
Registered & service address used from 31 May 2023
Principal place of activity
Floor 3, 22 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4 31 Waring Taylor St, Wellington New Zealand
Physical & registered address used from 06 May 2005 to 04 Jan 2013
Address #2: 30 Rama Cres, Wellington
Registered & physical address used from 10 Sep 2004 to 06 May 2005
Basic Financial info
Total number of Shares: 64600
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 64600 | |||
Entity (NZ Limited Company) | Planit Software Testing Limited Shareholder NZBN: 9429032225105 |
168 Parnell Road Auckland 1052 New Zealand |
04 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allison-carnie, Toni-maree |
Saint Heliers Auckland 1071 New Zealand |
15 Oct 2009 - 23 Mar 2018 |
Individual | Mcphee, Bobbie Ann |
Rd 2 Otaki 5582 New Zealand |
02 Apr 2008 - 04 Jul 2022 |
Entity | Qual It Solutions Limited Shareholder NZBN: 9429035196457 Company Number: 1553852 |
23 Mar 2018 - 04 Jul 2022 | |
Individual | Willsher, Amanda Jane |
Level 4, 31 Waring Taylor St Wellington 6041 New Zealand |
19 Dec 2011 - 19 Jun 2015 |
Individual | Dewhurst, Craig Francis |
Rd 31 Levin 5573 New Zealand |
07 Mar 2008 - 01 Sep 2011 |
Individual | Johnston, Andrew Douglas Caird |
Miramar Wellington 6022 New Zealand |
20 Sep 2021 - 04 Jul 2022 |
Entity | M G Bale Trustees Limited Shareholder NZBN: 9429036079278 Company Number: 1284190 |
Wellington |
02 Apr 2008 - 04 Jul 2022 |
Entity | Berkeley Capital Advisors Limited Shareholder NZBN: 9429032924671 Company Number: 2090880 |
21 Mar 2018 - 16 Mar 2022 | |
Individual | Willsher, Stephen James |
Level 4, 31 Waring Taylor St Wellington 6041 New Zealand |
19 Dec 2011 - 19 Jun 2015 |
Individual | Mcphee, Jon |
Rd 2 Otaki 5582 New Zealand |
10 Sep 2004 - 04 Jul 2022 |
Entity | Hawkestone Management Limited Shareholder NZBN: 9429035479185 Company Number: 1493485 |
Miramar Wellington New Zealand |
01 Sep 2011 - 20 Sep 2021 |
Individual | Hewson, Shane |
Karori Wellington 6012 New Zealand |
10 Sep 2004 - 04 Jul 2022 |
Individual | Ewing, Michelle Rae |
Level 4, 31 Waring Taylor St Wellington 6041 New Zealand |
19 Dec 2011 - 04 Jul 2022 |
Entity | M G Bale Trustees Limited Shareholder NZBN: 9429036079278 Company Number: 1284190 |
Wellington Wellington 6011 New Zealand |
02 Apr 2008 - 04 Jul 2022 |
Individual | Mouzouri, Louise Adrienne |
Level 4, 31 Waring Taylor St 6041 New Zealand |
19 Dec 2011 - 04 Jul 2022 |
Individual | Mcphee, Jon |
Rd 2 Otaki 5582 New Zealand |
10 Sep 2004 - 04 Jul 2022 |
Individual | Campbell, John Raymond |
Level 4, 31 Waring Taylor St Wellington 6041 New Zealand |
19 Dec 2011 - 04 Jul 2022 |
Individual | Hewson, Cindy |
Karori Wellington 6012 New Zealand |
02 Apr 2008 - 04 Jul 2022 |
Individual | Bordignon, Bruno |
Island Bay Wellington 6023 New Zealand |
20 Sep 2021 - 04 Jul 2022 |
Individual | Mcphee, Bobbie Ann |
Rd 2 Otaki 5582 New Zealand |
02 Apr 2008 - 04 Jul 2022 |
Individual | Johnston, Alexandra Elizabeth |
Miramar Wellington 6022 New Zealand |
20 Sep 2021 - 04 Jul 2022 |
Entity | Qual It Solutions Limited Shareholder NZBN: 9429035196457 Company Number: 1553852 |
Wellington 6011 New Zealand |
23 Mar 2018 - 04 Jul 2022 |
Entity | Berkeley Capital Advisors Limited Shareholder NZBN: 9429032924671 Company Number: 2090880 |
Waikanae 5036 New Zealand |
21 Mar 2018 - 16 Mar 2022 |
Entity | Hawkestone Management Limited Shareholder NZBN: 9429035479185 Company Number: 1493485 |
Miramar Wellington New Zealand |
01 Sep 2011 - 20 Sep 2021 |
Individual | Carnie, Michael |
Saint Heliers Auckland 1071 New Zealand |
15 Oct 2009 - 23 Mar 2018 |
Individual | Smith, Julie Ann |
Rd 31 Levin 5573 New Zealand |
07 Mar 2008 - 01 Sep 2011 |
Individual | Cummings, Dean |
Wellington |
10 Sep 2004 - 27 Jun 2010 |
Entity | Duncan Cotterill Wellington Trustee (2011) Limited Shareholder NZBN: 9429031238458 Company Number: 3251267 |
19 Dec 2011 - 19 Jun 2015 | |
Entity | Duncan Cotterill Wellington Trustee (2011) Limited Shareholder NZBN: 9429031238458 Company Number: 3251267 |
19 Dec 2011 - 19 Jun 2015 | |
Individual | Dewhurst, Nigel Francis |
Lower Hutt |
07 Mar 2008 - 02 Apr 2008 |
Hiroyuki Kawanami - Director
Appointment date: 01 Jul 2022
ASIC Name: Planit Test Management Solutions Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address used since 01 Jul 2022
Michael Paul Weale - Director
Appointment date: 01 Jul 2022
ASIC Name: Planit Test Management Solutions Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Tamarama, Nsw, 2026 Australia
Address used since 01 Jul 2022
Simon Peach - Director
Appointment date: 01 Jul 2022
ASIC Name: Planit Test Management Solutions Pty Ltd
Address: Hope Island, Qld, 4212 Australia
Address used since 01 Jul 2022
Address: Sydney, Nsw, 2000 Australia
Shane Hewson - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 01 Jul 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Mar 2011
Jon Mcphee - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 01 Jul 2022
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 11 Mar 2010
Raymond Edwin Philpott - Director (Inactive)
Appointment date: 18 Jan 2016
Termination date: 01 Jul 2022
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 18 Jan 2016
Craig Harrison Weise - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 29 Feb 2016
Address: Waikanae, 5036 New Zealand
Address used since 09 May 2008
Craig Francis Dewhurst - Director (Inactive)
Appointment date: 07 Mar 2008
Termination date: 15 Nov 2010
Address: Rd 31, Levin, 5573 New Zealand
Address used since 11 Mar 2010
Dean Cummings - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 31 Oct 2005
Address: Wellington,
Address used since 10 Sep 2004
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Averns Contracting Limited
Level 16, 10 Brandon Street
Cadence It Limited
Level 1, 50 Customhouse Quay
Enabling Limited
Level 3, 166 Featherston Street
Optimalhq Limited
Level 4, 139 The Terrace
Optimalpeople Limited
Level 4, 139 The Terrace
Smart Technology Solutions Limited
Level 3, 120 Featherston Street