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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Eason, Stephanie Louise |
Fitzherbert Palmerston North 4410 New Zealand |
25 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kensington, Tracey Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
25 Nov 2003 - 26 Feb 2024 |
| Individual | Kensington, Tracey Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
25 Nov 2003 - 26 Feb 2024 |
| Individual | Dear, Jane Patricia |
Kelvin Grove Palmerston North 4414 New Zealand |
25 Nov 2003 - 01 Nov 2021 |
| Individual | Dear, Alan Clive |
Kelvin Grove Palmerston North 4414 New Zealand |
25 Nov 2003 - 01 Nov 2021 |
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
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