Nzoq Limited, a registered company, was launched on 18 Dec 2002. 9429036196951 is the business number it was issued. This company has been supervised by 14 directors: Walter Desmond Forsman - an active director whose contract started on 29 Nov 2010,
Antony Alfred Rew - an active director whose contract started on 05 Sep 2016,
Nicola Marie Campbell-Allen - an active director whose contract started on 08 May 2017,
Tony Stephenson - an inactive director whose contract started on 22 Nov 2011 and was terminated on 31 Dec 2018,
Beryl Ann Oldham - an inactive director whose contract started on 05 Sep 2016 and was terminated on 31 Dec 2018.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 1 Etc Building, 140 The Square, Palmerston North, 4440 (category: service, postal).
A single entity owns all company shares (exactly 2000 shares) - New Zealand Organisation For Quality Incorporated - located at 4440, The Square, Palmerston North.
Other active addresses
Address #4: Floor 1 Etc Building, 140 The Square, Palmerston North, 4440 New Zealand
Service address used from 04 Dec 2023
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity | New Zealand Organisation For Quality Incorporated |
The Square Palmerston North |
18 Dec 2002 - |
Ultimate Holding Company
Walter Desmond Forsman - Director
Appointment date: 29 Nov 2010
Address: Palmerston North, 4410 New Zealand
Address used since 22 Nov 2011
Antony Alfred Rew - Director
Appointment date: 05 Sep 2016
Address: Favona, Auckland, 2024 New Zealand
Address used since 05 Sep 2016
Nicola Marie Campbell-allen - Director
Appointment date: 08 May 2017
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 08 May 2017
Tony Stephenson - Director (Inactive)
Appointment date: 22 Nov 2011
Termination date: 31 Dec 2018
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 11 Nov 2016
Beryl Ann Oldham - Director (Inactive)
Appointment date: 05 Sep 2016
Termination date: 31 Dec 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 05 Sep 2016
Michael Knight - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 24 Jun 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 31 Mar 2014
Janet Brooker - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 16 Jun 2014
Address: 5 The Crescent, Invercargill, 9810 New Zealand
Address used since 31 Mar 2014
Nigel Grigg - Director (Inactive)
Appointment date: 22 Nov 2011
Termination date: 31 Mar 2014
Address: Rd 7, Palmerston North, 4477 New Zealand
Address used since 22 Nov 2011
Michael Kelly Mara - Director (Inactive)
Appointment date: 18 Dec 2002
Termination date: 22 Nov 2011
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 18 Dec 2002
Geoffrey Roger Atkinson - Director (Inactive)
Appointment date: 18 Dec 2002
Termination date: 22 Nov 2011
Address: Fendalton, Christchurch,
Address used since 18 Dec 2002
Michael Eliot Voss - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 22 Nov 2011
Address: R D 2, Marton,
Address used since 01 Mar 2004
Ceillhe Tewhare Teneti Hema Connor - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 15 Nov 2006
Address: Takapuna, Auckland,
Address used since 01 Mar 2004
Bryan Arthur Wenmoth - Director (Inactive)
Appointment date: 18 Dec 2002
Termination date: 01 Mar 2004
Address: Palmerston North,
Address used since 18 Dec 2002
Nigel Andrew Wyse - Director (Inactive)
Appointment date: 18 Dec 2002
Termination date: 01 Mar 2004
Address: Karori, Wellington,
Address used since 18 Dec 2002
Palmerston North City Environmental Trust
Palmerston North City Council
Palmerston North Community Chest (inc)
Palmerston North City Council
The Regent Theatre Trust
City Council
Te Manawa Museums Trust
Palmerston North City Council
Hks Family Limited
364 Main Street
Namasthe India 2 Limited
32 B Square