Quotable Value Limited, a registered company, was launched on 29 Jun 1998. 9429037837334 is the number it was issued. "Valuing service - real estate" (business classification L672080) is how the company is categorised. This company has been supervised by 36 directors: Kim Louise Wallace - an active director whose contract started on 01 May 2012,
Paula Elizabeth Jackson - an active director whose contract started on 01 Nov 2016,
Conor English - an active director whose contract started on 01 May 2018,
Joanne Maree Conroy - an active director whose contract started on 01 Nov 2018,
Richard Mark Burton - an active director whose contract started on 21 Aug 2019.
Last updated on 04 Feb 2020, our database contains detailed information about 2 addresses the company registered, specifically: Level 1 Qv House, 22 Nevis Street, Petone (physical address),
Qv House, 22 Nevis Street, Petone (registered address).
Quotable Value Limited had been using Qv House, Level 5, 163 Thorndon Quay, Wellington as their physical address up until 13 May 2009.
Past names for the company, as we established at BizDb, included: from 01 Jul 1998 to 20 Oct 2003 they were named Quotable Value New Zealand Limited, from 29 Jun 1998 to 01 Jul 1998 they were named Valuation New Zealand Limited.
A total of 4600000 shares are issued to 2 shareholders (2 groups). The first group includes 2300000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2300000 shares (50%).
Previous addresses
Address #1: Qv House, Level 5, 163 Thorndon Quay, Wellington
Physical address used from 14 Nov 2003 to 13 May 2009
Address #2: Qv House, Level 5, 163 Thorndon Quay, Wellington
Registered address used from 14 Nov 2003 to 13 Mar 2009
Address #3: Powerhouse, Level 5, 163 Thorndon Quay, Wellington
Physical address used from 20 Apr 2001 to 14 Nov 2003
Address #4: Level 5, Vogel Building, Aitken Street, Wellington
Registered address used from 20 Apr 2001 to 14 Nov 2003
Address #5: Level 5, Vogel Building, Aitken Street, Wellington
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address #6: Level 5, Vogel Building, Aitken Street, Wellington
Registered address used from 12 Apr 2000 to 20 Apr 2001
Basic Financial info
Total number of Shares: 4600000
Annual return filing month: November
Annual return last filed: 29 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2300000 | |||
Individual | Minister Of Finance |
Wellington 6160 New Zealand |
01 Nov 2017 - |
Shares Allocation #2 Number of Shares: 2300000 | |||
Individual | Minister For State Owned Enterprises |
Wellington 6160 New Zealand |
01 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd Mcclay |
Wellington 6160 New Zealand |
06 May 2009 - 01 Nov 2017 |
Individual | Michael (m J) Cullen |
Molesworth Street Wellington |
29 Jun 1998 - 06 May 2009 |
Individual | Trevor Mallard |
Wellington |
13 Oct 2006 - 06 May 2009 |
Individual | Mark (r M) Burton |
Molesworth Street Wellington |
29 Jun 1998 - 13 Oct 2006 |
Individual | Bill English |
Wellington New Zealand |
06 May 2009 - 01 Nov 2017 |
Kim Louise Wallace - Director
Appointment date: 01 May 2012
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 May 2012
Paula Elizabeth Jackson - Director
Appointment date: 01 Nov 2016
Address: Martinborough, Martinborough, 5784 New Zealand
Address used since 01 Nov 2016
Conor English - Director
Appointment date: 01 May 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 May 2018
Joanne Maree Conroy - Director
Appointment date: 01 Nov 2018
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 01 Nov 2018
Richard Mark Burton - Director
Appointment date: 21 Aug 2019
Address: Taupo, Taupo, 3330 New Zealand
Address used since 21 Aug 2019
Gregory Benjamin Fortuin - Director
Appointment date: 21 Aug 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 Aug 2019
Alex Skinner - Director
Appointment date: 13 Nov 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 13 Nov 2019
Mads Moller - Director
Appointment date: 13 Nov 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Nov 2019
Raewyn Jeanette Lovett - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 01 May 2019
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 May 2011
David Alan Cameron-brown - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 01 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 May 2016
Neil Alexander Francis Barr - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 01 May 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 May 2016
Bennett Medary - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 01 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2017
Stephen Charles Panckhurst - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 31 Oct 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 02 Feb 2017
Roger Francis Albion Bridge - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 30 Apr 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 May 2016
Candace Nicole Kinser - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 01 Aug 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 May 2016
Gary Traveller - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 30 Apr 2016
Address: Acacia Bay, Taupo, 3385 New Zealand
Address used since 10 Nov 2015
Ian Holland - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 30 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2011
Philip Vernon Lough - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 01 May 2015
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 20 Nov 2009
Bryan David Hemi - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 01 Jun 2012
Address: Auckland, 1050 New Zealand
Address used since 01 Nov 2006
Derek Neil Walker - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 30 Apr 2012
Address: Palmerston North, 4410 New Zealand
Address used since 01 Jan 2005
George Haig Reedy - Director (Inactive)
Appointment date: 08 Dec 2002
Termination date: 30 Apr 2011
Address: Wellington, 6037 New Zealand
Address used since 27 Feb 2007
Sir Barry Curtis - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 30 Apr 2011
Address: Eastern Beach, Manukau 2012, Auckland, 2012 New Zealand
Address used since 15 Nov 2010
Christine Southey - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 26 Apr 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jul 2009
Susan Margaret Piper - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 30 Jun 2009
Address: Wellington,
Address used since 01 Jan 2005
Anthony Douglas Timms - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 30 Jun 2009
Address: Island Bay, Wellington,
Address used since 01 Dec 2007
Kay Therese Mckelvie - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 30 Apr 2009
Address: Freemans Bay, Auckland,
Address used since 01 Jul 2004
Jocelyn Martin - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 30 Apr 2009
Address: Freemans Bay, Auckland,
Address used since 01 Apr 2003
Kathleen Sally Frykberg - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 12 Feb 2008
Address: Seatoun, Wellington,
Address used since 15 Jun 2004
Shelley Annette Thomas - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 21 Dec 2004
Address: Rd 1, Tauranga,
Address used since 30 Jun 1998
Richard Gordon Alexander Westlake - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 31 May 2004
Address: Thorndon, Wellington,
Address used since 20 Jan 2004
Caron Taurima - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 16 Dec 2002
Address: Hamilton,
Address used since 13 May 2002
Alan Parekura Torohina Haronga - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 15 Nov 2002
Address: Wilton, Wellington,
Address used since 29 Jun 1998
Howard William Hunter - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 30 Apr 2002
Address: Newlands, Wellington,
Address used since 13 Apr 1999
Malcolm Edward Law - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 31 Oct 2001
Address: R D 1, Whakatane,
Address used since 24 Sep 1999
Alan Roy Hannay - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 05 Aug 1999
Address: Lower Hutt,
Address used since 29 Jun 1998
Malcolm Russell Hanna - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 31 Mar 1999
Address: Mt Cook, Wellington,
Address used since 29 Jun 1998
Holly Trading Limited
2 Lochy Street
Revive Espresso Limited
2 Lochy Street
Te Aro Holdings Limited
2 Lochy Street
John Vaughan & Co Limited
2 Lochy Street
Apex Print Limited
52 Hutt Road
Damian Limited
7 Te Puni Street
Abbott Kavanagh Rolle Limited
300b Oriental Parade
Dr Registered Valuer Limited
84 Main Road
Lindsay Webb Valuations Limited
131 Queens Drive
Proofread It Limited
Level 1, 21 Broderick Road
Spencer Logan Valuations Limited
47a Buick Street
Wall Arlidge Limited
32 Epuni Street