Shortcuts

Quality Assurance Systems Limited

Type: NZ Limited Company (Ltd)
9429038636028
NZBN
641449
Company Number
Registered
Company Status
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
223 Torehape West Road
Rd 1
Ngatea 3541
New Zealand
Physical & registered & service address used since 14 Sep 2009
223 Torehape West Road
Rd 1
Ngatea 3541
New Zealand
Postal & office address used since 13 Sep 2019
223 Torehape West Road
Rd 1
Ngatea 3541
New Zealand
Delivery address used since 21 Sep 2023

Quality Assurance Systems Limited, a registered company, was launched on 17 Aug 1994. 9429038636028 is the NZ business number it was issued. "Horticultural services nec" (business classification A052963) is how the company has been classified. This company has been supervised by 4 directors: Ronald Douglas Dunn - an active director whose contract began on 17 Aug 1994,
David Morrison Palmer - an inactive director whose contract began on 17 Aug 1994 and was terminated on 31 May 1995,
David Nelson Mitchell - an inactive director whose contract began on 17 Aug 1994 and was terminated on 31 May 1995,
Edward Andrew Gordon Forsythe - an inactive director whose contract began on 17 Aug 1994 and was terminated on 31 May 1995.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 223 Torehape West Road, Rd 1, Ngatea, 3541 (types include: delivery, postal).
Quality Assurance Systems Limited had been using Torehape West Road, R D 1, Thames as their registered address until 14 Sep 2009.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%).

Addresses

Principal place of activity

223 Torehape West Road, Rd 1, Ngatea, 3541 New Zealand


Previous addresses

Address #1: Torehape West Road, R D 1, Thames

Registered address used from 11 Sep 2001 to 14 Sep 2009

Address #2: 50 Gillies Avenue, Epsom, Auckland

Registered address used from 21 Sep 2000 to 11 Sep 2001

Address #3: 50 Gillies Avenue, Epsom, Auckland

Physical address used from 21 Sep 2000 to 21 Sep 2000

Address #4: Torehape West Rd, R D 1, Thames

Physical address used from 21 Sep 2000 to 21 Sep 2000

Contact info
64 274 904774
06 Sep 2018 Phone
ron.qas@xtra.co.nz
21 Sep 2023 nzbn-reserved-invoice-email-address-purpose
ron.qas@xtra.co.nz
06 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Dunn, Ronald Douglas R D 1
Ngatea
3597
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dunn, Rosemary Janice Rd1
Ngatea
3597
New Zealand
Directors

Ronald Douglas Dunn - Director

Appointment date: 17 Aug 1994

Address: Rd 1, Ngatea, 3597 New Zealand

Address used since 07 Sep 2009


David Morrison Palmer - Director (Inactive)

Appointment date: 17 Aug 1994

Termination date: 31 May 1995

Address: Takapuna, Auckland,

Address used since 17 Aug 1994


David Nelson Mitchell - Director (Inactive)

Appointment date: 17 Aug 1994

Termination date: 31 May 1995

Address: Remuera, Auckland,

Address used since 17 Aug 1994


Edward Andrew Gordon Forsythe - Director (Inactive)

Appointment date: 17 Aug 1994

Termination date: 31 May 1995

Address: Remuera, Auckland,

Address used since 17 Aug 1994

Similar companies

Akal Force Limited
52 Seddon Street, Waihi East 3610

Auckland Hort Services Limited
1547 Churchill Road

Baygold Limited
Abacus Administration Limited

Cornerstone Hort Limited
53-61 Whitaker Street

Donker Limited
308 Brown Street

Waterside Planters Limited
112 Great South Road