Shortcuts

Quality Company South Limited

Type: NZ Limited Company (Ltd)
9429036766994
NZBN
1162931
Company Number
Registered
Company Status
80137842
GST Number
Current address
41 Benson Road
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 02 Nov 2021
41 Benson Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 10 Nov 2021

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%).

Addresses

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

Contact info
64 27 4887478
27 Nov 2018 Phone
songarnold@gmail.com
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
songarnold@gmail.com
27 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 300
Individual Park, Il Mi Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 350
Individual Song, Dong Jin Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Koo, Kate Belmont
North Shore City
0622
New Zealand
Individual Koo, Bohn Gun Belmont
North Shore City
0622
New Zealand
Individual Park, Myung Sook Howick, Auckland
Individual Park, Chong Ik Howick
Manukau
2010
New Zealand
Individual Cho, Sang Hee Glenfield
Auckland
Individual Lee, Sook Je Howick
Manukau
2010
New Zealand
Directors

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

Nearby companies