Shortcuts

Quality Developments Limited

Type: NZ Limited Company (Ltd)
9429037795542
NZBN
918383
Company Number
Registered
Company Status
Current address
The Complete Share
15 Hebe Place
Birkenhead, Auckland
Records & other (Address for Records) address used since 19 Mar 1999
Level 10, 290 Queen St
Auckland New Zealand
Physical & service address used since 11 Feb 2008
Level 10
290 Queen St
Auckland New Zealand
Registered address used since 11 Feb 2008

Quality Developments Limited, a registered company, was registered on 29 Jul 1998. 9429037795542 is the NZ business number it was issued. This company has been run by 11 directors: Richard John Humphries - an active director whose contract started on 13 Feb 2008,
Lynette Margaret Nicholson - an active director whose contract started on 19 Mar 2019,
Rodney John Humphries - an active director whose contract started on 19 Mar 2019,
Manu Chhotubhai Bhanabhai - an active director whose contract started on 19 Mar 2019,
David Mathew Chad - an inactive director whose contract started on 29 Jul 1998 and was terminated on 19 Mar 2019.
Last updated on 25 May 2025, our data contains detailed information about 1 address: Level 12, 300 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Quality Developments Limited had been using 15 Hebe Place, Birkenhead, Auckland as their registered address up to 11 Feb 2008.
A total of 1100000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 133946 shares (12.18 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 832107 shares (75.65 per cent). Lastly we have the next share allocation (133947 shares 12.18 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 12, 300 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 24 Feb 2023

Previous addresses

Address #1: 15 Hebe Place, Birkenhead, Auckland

Registered address used from 25 Feb 2003 to 11 Feb 2008

Address #2: C/-kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 12 Apr 2000 to 25 Feb 2003

Address #3: 7 Westbury Crescent, Remeura, Auckland

Physical address used from 22 Mar 2000 to 22 Mar 2000

Address #4: 7 Westbury Crescent, Remuera, Auckland

Registered address used from 22 Mar 2000 to 12 Apr 2000

Address #5: 15 Hebe Place, Birkenhead, Auckland

Physical address used from 22 Mar 2000 to 22 Mar 2000

Address #6: 11 Remuera Road, Newmarket, Auckland

Physical address used from 22 Mar 2000 to 11 Feb 2008

Address #7: C/-kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 22 Feb 1999 to 22 Mar 2000

Address #8: C/-kensington Swan, 22 Fanshawe Street, Auckland

Physical address used from 20 Feb 1999 to 22 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1100000

Annual return filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 133946
Entity (NZ Limited Company) Sicuro Trustee Limited
Shareholder NZBN: 9429041070604
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 832107
Individual Humphries, Rodney John Rd 4
Ranfurly
9398
New Zealand
Other (Other) Trustee Management Limited Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 133947
Other (Other) Trustee Management Limited Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Griffiths, William Jack Birkenhead
Auckland
0626
New Zealand
Other Te Mata Finance Ltd Birkenhead
Auckland
0626
New Zealand
Directors

Richard John Humphries - Director

Appointment date: 13 Feb 2008

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Apr 2022

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 16 Feb 2010


Lynette Margaret Nicholson - Director

Appointment date: 19 Mar 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Mar 2019


Rodney John Humphries - Director

Appointment date: 19 Mar 2019

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 19 Mar 2019


Manu Chhotubhai Bhanabhai - Director

Appointment date: 19 Mar 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Mar 2019


David Mathew Chad - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 19 Mar 2019

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 05 Mar 2016


Peter John Chad - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 19 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Jul 1998


William Jack Griffiths - Director (Inactive)

Appointment date: 21 Sep 2006

Termination date: 19 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Mar 2016


Richard John Humphries - Director (Inactive)

Appointment date: 03 Feb 2008

Termination date: 13 Mar 2015

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 16 Feb 2010


Rodney John Humprhies - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 13 Feb 2008

Address: Rd 4, Ranfurly,

Address used since 01 Sep 2006


Edgar Edward Dagley - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 14 Oct 2002

Address: Birkenhead, Auckland,

Address used since 29 Jul 1998


Thomas Esmond Enright - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 08 Mar 2000

Address: Remuera, Auckland,

Address used since 29 Jul 1998

Nearby companies

Healing Food Limited
Shop 5, 290 Queen Street

Coramdeo Limited
Shop 8, 290 Queen Street

Trade Tested Limited
Level 10, Tsb Bank Building

Shingle Creek Limited
Level 10, Tsb Bank Building

Auckland Watch Company Limited
Shop 10, 290 Queen St

Select Wines Limited
Level 10, Hsbc Building