Shortcuts

Food Quality Management New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037636043
NZBN
950103
Company Number
Registered
Company Status
Current address
50 Church Road
Pukete
Hamilton 3200
New Zealand
Registered & physical & service address used since 11 Jul 2017

Food Quality Management New Zealand Limited was registered on 29 Mar 1999 and issued an NZ business number of 9429037636043. The registered LTD company has been supervised by 8 directors: Catharina Maria Cornelia Thomson - an active director whose contract started on 21 Oct 2022,
Mark Beaumont Neal - an active director whose contract started on 25 Oct 2022,
Peter Whelan Wood - an inactive director whose contract started on 29 Mar 1999 and was terminated on 22 Oct 2022,
Murray Herbert Pedley - an inactive director whose contract started on 09 Mar 2012 and was terminated on 22 Oct 2022,
Maria Johanna Salmon - an inactive director whose contract started on 09 Mar 2005 and was terminated on 08 Mar 2012.
According to BizDb's database (last updated on 27 Mar 2024), the company filed 1 address: 50 Church Road, Pukete, Hamilton, 3200 (type: registered, physical).
Up to 11 Jul 2017, Food Quality Management New Zealand Limited had been using 62 Wake Street, Chartwell, Hamilton as their registered address.
A total of 120 shares are issued to 2 groups (3 shareholders in total). In the first group, 108 shares are held by 1 entity, namely:
Quality Consultants New Zealand Limited (an entity) located at Pukete, Hamilton postcode 3200.
The 2nd group consists of 2 shareholders, holds 10% shares (exactly 12 shares) and includes
Pedley, Murray - located at R D 1, Raglan,
Wood, Peter Whelan - located at Koromatua.

Addresses

Previous addresses

Address: 62 Wake Street, Chartwell, Hamilton, 3210 New Zealand

Registered & physical address used from 16 Dec 2014 to 11 Jul 2017

Address: C/-quality Consultants Nz Ltd, 62 Wake Street, Chartwell, Hamilton, 3248 New Zealand

Physical address used from 15 Mar 2011 to 16 Dec 2014

Address: C/-quality Consultants Nz Ltd, Suite B, Level 2, 543 Te Rapa Road, Te Rapa, Hamilton 3240 New Zealand

Physical address used from 28 Mar 2007 to 15 Mar 2011

Address: Kpmg, Kpmg Centre, 85 Alexandra Street, Hamilton New Zealand

Registered address used from 17 Feb 2004 to 16 Dec 2014

Address: Kpmg, Kpmg Centre, 85 Alexandra Street, Hamilton

Physical address used from 17 Feb 2004 to 28 Mar 2007

Address: 145 Koromatua Road, Koromatua

Registered address used from 01 Dec 2000 to 17 Feb 2004

Address: 145 Koromatua Road, Koromatua

Registered address used from 12 Apr 2000 to 01 Dec 2000

Address: 145 Koromatua Road, Koromatua, Hamilton

Physical address used from 30 Mar 1999 to 30 Mar 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 108
Entity (NZ Limited Company) Quality Consultants New Zealand Limited
Shareholder NZBN: 9429037071356
Pukete
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Pedley, Murray R D 1
Raglan

New Zealand
Individual Wood, Peter Whelan Koromatua

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Julie Marie Hamilton

Ultimate Holding Company

28 Mar 1999
Effective Date
Quality Consultants New Zealand Limited
Name
Ltd
Type
1102951
Ultimate Holding Company Number
NZ
Country of origin
Directors

Catharina Maria Cornelia Thomson - Director

Appointment date: 21 Oct 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 21 Oct 2022


Mark Beaumont Neal - Director

Appointment date: 25 Oct 2022

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 25 Oct 2022


Peter Whelan Wood - Director (Inactive)

Appointment date: 29 Mar 1999

Termination date: 22 Oct 2022

Address: Koromatua, Hamilton, 3290 New Zealand

Address used since 29 Mar 1999


Murray Herbert Pedley - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 22 Oct 2022

Address: Rd 1, Raglan, 3295 New Zealand

Address used since 09 Mar 2012


Maria Johanna Salmon - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 08 Mar 2012

Address: Rd 1, Katikati, 3177 New Zealand

Address used since 18 Mar 2010


Carey Alana Scott - Director (Inactive)

Appointment date: 04 Feb 2004

Termination date: 01 Apr 2008

Address: Rd2, Oparau,

Address used since 04 Feb 2004


Julie Marie Anderson - Director (Inactive)

Appointment date: 04 Feb 2004

Termination date: 31 Jan 2007

Address: Hamilton,

Address used since 22 Feb 2006


Joshua James Wheeler - Director (Inactive)

Appointment date: 04 Feb 2004

Termination date: 09 Mar 2005

Address: Tauranga,

Address used since 04 Feb 2004

Nearby companies