Quality Company South Limited, a registered company, was launched on 14 Sep 2001. 9429036766994 is the NZBN it was issued. The company has been supervised by 3 directors: Dong Jin Song - an active director whose contract started on 04 Jul 2003,
Heon Seo Koo - an inactive director whose contract started on 23 Jan 2002 and was terminated on 04 Jul 2003,
Dong Jin Song - an inactive director whose contract started on 14 Sep 2001 and was terminated on 23 Jan 2002.
Updated on 07 May 2025, BizDb's data contains detailed information about 1 address: 41 Benson Road, Remuera, Auckland, 1050 (category: registered, physical).
Quality Company South Limited had been using 29 Kinmont Rise, East Tamaki Heights, Auckland as their physical address until 10 Nov 2021.
A total of 650 shares are issued to 2 shareholders (2 groups). The first group includes 300 shares (46.15%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 350 shares (53.85%).
Principal place of activity
1 Eaglen Place, Howick, Auckland, 2010 New Zealand
Previous addresses
Address #1: 29 Kinmont Rise, East Tamaki Heights, Auckland, 2016 New Zealand
Physical & registered address used from 14 Nov 2016 to 10 Nov 2021
Address #2: 21 Chateau Rise, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 11 Nov 2013 to 14 Nov 2016
Address #3: 1 Eaglen Place, Howick, Manukau, 2010 New Zealand
Physical & registered address used from 25 Nov 2010 to 11 Nov 2013
Address #4: 9 Jillteresa Cres, Buckland Beach, Manukau City New Zealand
Registered address used from 12 May 2010 to 25 Nov 2010
Address #5: 9 Jillteresa Cres, Buckland Beach, Manukau City New Zealand
Physical address used from 12 May 2010 to 25 Nov 2010
Address #6: 101/16 Huron St, Takapuna, Auckland
Registered & physical address used from 07 May 2009 to 12 May 2010
Address #7: 8c Belleverde Dr, Mairangibay Auckland
Registered & physical address used from 23 Oct 2008 to 07 May 2009
Address #8: 2/188, East Coast Rd, Milford, Auckland
Physical & registered address used from 19 Oct 2007 to 23 Oct 2008
Address #9: 82 Velma Rd, Hillcrest, Northshore, Auckland
Registered & physical address used from 29 Jun 2006 to 19 Oct 2007
Address #10: 6 Eaglemont Drive, Dannemora, Auckland
Registered & physical address used from 15 Jul 2005 to 29 Jun 2006
Address #11: 42 / 130 Great South Road, Remuera, Auckland
Registered & physical address used from 13 Feb 2003 to 15 Jul 2005
Address #12: 59 Brylee Dr Conifer Grove, Takanini Auckland
Registered & physical address used from 14 Sep 2001 to 13 Feb 2003
Basic Financial info
Total number of Shares: 650
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Park, Il Mi |
Remuera Auckland 1050 New Zealand |
14 Sep 2001 - |
| Shares Allocation #2 Number of Shares: 350 | |||
| Individual | Song, Dong Jin |
Remuera Auckland 1050 New Zealand |
14 Sep 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Koo, Kate |
Belmont North Shore City 0622 New Zealand |
17 Nov 2010 - 10 May 2011 |
| Individual | Koo, Bohn Gun |
Belmont North Shore City 0622 New Zealand |
17 Nov 2010 - 10 May 2011 |
| Individual | Park, Myung Sook |
Howick, Auckland |
28 Nov 2005 - 28 Nov 2005 |
| Individual | Park, Chong Ik |
Howick Manukau 2010 New Zealand |
10 Aug 2009 - 14 Nov 2011 |
| Individual | Cho, Sang Hee |
Glenfield Auckland |
22 Jun 2006 - 30 Apr 2009 |
| Individual | Lee, Sook Je |
Howick Manukau 2010 New Zealand |
17 Nov 2010 - 14 Nov 2011 |
Dong Jin Song - Director
Appointment date: 04 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Nov 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 14 Nov 2016
Heon Seo Koo - Director (Inactive)
Appointment date: 23 Jan 2002
Termination date: 04 Jul 2003
Address: Remuera, Auckland,
Address used since 23 Jan 2002
Dong Jin Song - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 23 Jan 2002
Address: Takanini Auckland,
Address used since 14 Sep 2001
Dan Builder Limited
29 Kinmont Rise
K K Property Holdings Limited
27 Kinmont Rise
Sachin Graphic And Design Nz Limited
21 Kinmont Rise
Jcm Nz Limited
25 Kinmont Rise
Auckland Weihao Investment Limited
23 Kinmont Rise
Komail Auto Recyclers Limited
10 Kinmont Rise