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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Quality Consultants New Zealand Limited Shareholder NZBN: 9429037071356 |
Pukete Hamilton 3200 New Zealand |
13 Apr 2005 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Pedley, Murray |
R D 1 Raglan New Zealand |
13 Apr 2005 - |
Individual | Wood, Peter Whelan |
Koromatua |
29 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Julie Marie |
Hamilton |
22 Feb 2006 - 22 Feb 2006 |
Ultimate Holding Company
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
Quality Consultants New Zealand Limited
50 Church Road
Qconz Australia Management Pty Ltd
50 Church Road
Napier Gospel Hall Trust
46 Church Road
Cohired Limited
56 Church Road
Agoge Limited
56 Church Road
The Food Company Nz Limited
3/42 Tawn Place