Shortcuts

Quality Presentations Limited

Type: NZ Limited Company (Ltd)
9429038289156
NZBN
814951
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
78 Geneva Terrace
Kelvin Grove
Palmerston North 4414
New Zealand
Postal & office & delivery address used since 02 Apr 2019
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Registered & physical & service address used since 30 Apr 2021

Quality Presentations Limited was registered on 01 Jul 1996 and issued a business number of 9429038289156. The registered LTD company has been run by 4 directors: Stephanie Louise Eason - an active director whose contract started on 29 Oct 2021,
Tracey Jane Kensington - an inactive director whose contract started on 29 Oct 2021 and was terminated on 26 Feb 2024,
Alan Clive Dear - an inactive director whose contract started on 01 Jul 1996 and was terminated on 29 Oct 2021,
Jane Patricia Dear - an inactive director whose contract started on 01 Jul 1996 and was terminated on 29 Oct 2021.
According to BizDb's information (last updated on 16 May 2025), the company filed 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (category: registered, physical).
Up until 30 Apr 2021, Quality Presentations Limited had been using 78 Geneva Terrace, Kelvin Grove, Palmerston North as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Eason, Stephanie Louise (an individual) located at Fitzherbert, Palmerston North postcode 4410.

Addresses

Principal place of activity

78 Geneva Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 78 Geneva Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand

Registered & physical address used from 15 Apr 2021 to 30 Apr 2021

Address #2: 112 Princess Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 30 Oct 2019 to 15 Apr 2021

Address #3: 78 Geneva Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand

Physical & registered address used from 10 Apr 2019 to 30 Oct 2019

Address #4: 73 Bourke Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 10 Dec 2018 to 10 Apr 2019

Address #5: 12 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 12 Apr 2017 to 10 Dec 2018

Address #6: 92 Princess Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 07 Oct 2016 to 12 Apr 2017

Address #7: 92 Princess Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 14 Apr 2016 to 07 Oct 2016

Address #8: 277 Broadway Ave, Palmerston North New Zealand

Physical & registered address used from 26 Nov 2008 to 14 Apr 2016

Address #9: C/-horwath Rutherfords Ltd, 277 Broadway Ave, Palmerston North

Registered & physical address used from 06 Dec 2005 to 26 Nov 2008

Address #10: Ak Mackinnon, 39 Fergusson Street, Feilding

Registered address used from 11 Apr 2000 to 06 Dec 2005

Address #11: C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North

Registered address used from 25 Nov 1999 to 11 Apr 2000

Address #12: Same As Registered Office Address

Physical address used from 12 Nov 1998 to 06 Dec 2005

Address #13: Ak Mackinnon, 39 Fergusson Street, Feilding

Registered address used from 12 Nov 1998 to 25 Nov 1999

Address #14: Ak Mackinnon, 39 Fergusson Street, Feilding

Physical address used from 12 Nov 1998 to 12 Nov 1998

Contact info
64 06 3553046
02 Apr 2019 Phone
info@qualitypresentations.com
02 Apr 2019 Email
http://qualitypresentations.com/
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Eason, Stephanie Louise Fitzherbert
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kensington, Tracey Jane Kelvin Grove
Palmerston North
4414
New Zealand
Individual Kensington, Tracey Jane Kelvin Grove
Palmerston North
4414
New Zealand
Individual Dear, Jane Patricia Kelvin Grove
Palmerston North
4414
New Zealand
Individual Dear, Alan Clive Kelvin Grove
Palmerston North
4414
New Zealand
Directors

Stephanie Louise Eason - Director

Appointment date: 29 Oct 2021

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 26 Feb 2024

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 29 Oct 2021


Tracey Jane Kensington - Director (Inactive)

Appointment date: 29 Oct 2021

Termination date: 26 Feb 2024

Address: Himatangi Beach, 4891 New Zealand

Address used since 26 Feb 2024

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 29 Oct 2021


Alan Clive Dear - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 29 Oct 2021

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 13 Sep 2016


Jane Patricia Dear - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 29 Oct 2021

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 13 Sep 2016

Nearby companies

Amq Trustee Services Limited
12 Victoria Avenue

Bloomoon (nz) Limited
12 Victoria Avenue

Kozmhk Investments Limited
12 Victoria Avenue

Walkley Filtration Limited
12 Victoria Avenue

Dacre Contracting Limited
12 Victoria Avenue

Gr & Lm Tattle Trustee Services Limited
12 Victoria Avenue