Quality Road Construction Limited, a registered company, was started on 25 Jul 2003. 9429035878056 is the NZBN it was issued. This company has been supervised by 5 directors: Darryn Murray - an active director whose contract began on 13 Nov 2013,
Robert George Murray - an inactive director whose contract began on 29 Oct 2009 and was terminated on 20 Nov 2013,
Grant Edward Murray - an inactive director whose contract began on 25 Jul 2003 and was terminated on 11 Sep 2013,
Margaret Ann Murray - an inactive director whose contract began on 29 Oct 2009 and was terminated on 04 Oct 2010,
Bernadette Louise Murray - an inactive director whose contract began on 25 Jul 2003 and was terminated on 29 Oct 2009.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 19 Te Awa Lane, Rd 3, Hamilton, 3283 (types include: registered, physical).
Quality Road Construction Limited had been using 1378 Statehighway 29, Tauranga as their registered address until 02 Nov 2018.
Old names used by the company, as we identified at BizDb, included: from 02 Nov 2012 to 06 Jul 2022 they were called Dnm Consultancy (2012) Limited, from 25 Jul 2003 to 02 Nov 2012 they were called Family Fun Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address: 1378 Statehighway 29, Tauranga New Zealand
Registered & physical address used from 07 Dec 2009 to 02 Nov 2018
Address: 82 Mormingside Road, Whangarei
Registered address used from 30 Nov 2005 to 30 Nov 2005
Address: 82 Morningside Road, Whangarei
Registered & physical address used from 30 Nov 2005 to 07 Dec 2009
Address: 13 Commons Way, Chartwell, Wellington
Registered & physical address used from 08 Jul 2005 to 30 Nov 2005
Address: 7a Montgomery Avenue, Karori, Wellington
Registered & physical address used from 25 Jul 2003 to 08 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Murray, Darryn |
Rd 3 Hamilton 3283 New Zealand |
17 Jan 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Taoho, Natasha Renae |
Rd 3 Hamilton 3283 New Zealand |
06 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Grant Edward |
Whangarei 0110 New Zealand |
30 Nov 2009 - 24 Jun 2021 |
Individual | Murray, Grant Edward |
Karori Wellington |
25 Jul 2003 - 30 Nov 2009 |
Individual | Murray, Robert George |
Rd 3 Hamilton 3283 New Zealand |
30 Nov 2009 - 16 May 2022 |
Individual | Murray, Bernadette Louise |
Whangarei New Zealand |
25 Jul 2003 - 17 Jan 2014 |
Darryn Murray - Director
Appointment date: 13 Nov 2013
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 25 Oct 2018
Address: Lower Kaimai, 3171 New Zealand
Address used since 13 Nov 2013
Robert George Murray - Director (Inactive)
Appointment date: 29 Oct 2009
Termination date: 20 Nov 2013
Address: Tauranga,
Address used since 29 Oct 2009
Grant Edward Murray - Director (Inactive)
Appointment date: 25 Jul 2003
Termination date: 11 Sep 2013
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 30 Nov 2009
Margaret Ann Murray - Director (Inactive)
Appointment date: 29 Oct 2009
Termination date: 04 Oct 2010
Address: Tauranga,
Address used since 29 Oct 2009
Bernadette Louise Murray - Director (Inactive)
Appointment date: 25 Jul 2003
Termination date: 29 Oct 2009
Address: Whangarei,
Address used since 20 Nov 2005
Kaimai Engineering Limited
138 Ruahihi Road