Shortcuts

Quotable Value Limited

Type: NZ Limited Company (Ltd)
9429037837334
NZBN
909791
Company Number
Registered
Company Status
L672080
Industry classification code
Valuing Service - Real Estate
Industry classification description
Current address
Qv House
22 Nevis Street
Petone New Zealand
Registered address used since 13 Mar 2009
Level 1 Qv House
22 Nevis Street
Petone New Zealand
Physical address used since 13 May 2009

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%).

Addresses

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

Contact info
64 800 786822
Phone
wellington@qv.co.nz
Email
https://www.qv.co.nz/
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2300000
Individual Minister Of Finance Wellington
6160
New Zealand
Shares Allocation #2 Number of Shares: 2300000
Individual Minister For State Owned Enterprises Wellington
6160
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Todd Mcclay Wellington
6160
New Zealand
Individual Michael (m J) Cullen Molesworth Street
Wellington
Individual Trevor Mallard Wellington
Individual Mark (r M) Burton Molesworth Street
Wellington
Individual Bill English Wellington

New Zealand
Directors

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

Nearby companies

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

Similar companies

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