Quail Ridge Investments Limited was incorporated on 21 Jul 2003 and issued an NZBN of 9429035878032. This registered LTD company has been managed by 2 directors: Michael Robert Wiles - an active director whose contract started on 21 Jul 2003,
Mary Rose Wiles - an active director whose contract started on 21 Jul 2003.
According to our information (updated on 18 Mar 2024), this company registered 6 addresess: 376 Pomona Road, Rd 1, Upper Moutere, 7173 (postal address),
376 Pomona Road, Upper Moutere, 7173 (office address),
376 Pomona Road, Upper Moutere, 7173 (registered address),
376 Pomona Road, Upper Moutere, 7173 (physical address) among others.
Until 23 Mar 2021, Quail Ridge Investments Limited had been using 382 Pomona Road, Rd 1, Upper Moutere as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Wiles, Michael Robert (an individual) located at Upper Moutere postcode 7173.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Wiles, Mary Rose - located at Rd1 Upper Moutere, Upper Moutere. Quail Ridge Investments Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 376 Pomona Road, Upper Moutere, 7173 New Zealand
Registered & physical & service address used from 23 Mar 2021
Address #5: 376 Pomona Road, Rd 1, Upper Moutere, 7173 New Zealand
Postal address used from 11 Mar 2024
Address #6: 376 Pomona Road, Upper Moutere, 7173 New Zealand
Office address used from 11 Mar 2024
Principal place of activity
376 Pomona Road, Rd 1, Upper Moutere, 7173 New Zealand
Previous addresses
Address #1: 382 Pomona Road, Rd 1, Upper Moutere, 7173 New Zealand
Physical & registered address used from 24 Mar 2011 to 23 Mar 2021
Address #2: 382 Pomona Road, Ruby Bay, Nelson New Zealand
Physical & registered address used from 05 Jan 2009 to 24 Mar 2011
Address #3: Apartment 307, Chaffers Dock Apartments, 22 Herd Street, Wellington
Physical & registered address used from 22 Feb 2007 to 05 Jan 2009
Address #4: 54 Salamanca Road, Kelburn, Wellington
Physical & registered address used from 21 Jul 2003 to 22 Feb 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wiles, Michael Robert |
Upper Moutere 7173 New Zealand |
21 Jul 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wiles, Mary Rose |
Rd1 Upper Moutere Upper Moutere 7173 New Zealand |
21 Jul 2003 - |
Michael Robert Wiles - Director
Appointment date: 21 Jul 2003
Address: Upper Moutere, 7173 New Zealand
Address used since 14 Jan 2021
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 17 Feb 2010
Mary Rose Wiles - Director
Appointment date: 21 Jul 2003
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 14 Jan 2021
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 17 Feb 2010
L'aroma Limited
114 Marriages Road
Awa Awa Restoration & Mechanical Limited
38 Awa Awa Road
Jackson Strategy Limited
103 Pine Hill Road
Pine Hill Lodge Limited
112 Pine Hill Road
Pine Hill Serenity Company Limited
112 Pine Hill Road
Heritage Consulting Limited
27 Pinehill Road
As Ples Limited
206 Pomona Road
Bakken Limited
136 Stafford Drive
F.s.t. Holdings Limited
190 Williams Road
Glenion Limited
54 Stagecoach Road
Medlar Futures Limited
260 Aporo Road
Reade Family Holdings Limited
51 Pomona Road