Shortcuts

Quality Roading And Services (wairoa) Limited

Type: NZ Limited Company (Ltd)
9429038747120
NZBN
616376
Company Number
Registered
Company Status
62880783
GST Number
No Abn Number
Australian Business Number
E310140
Industry classification code
Civil Engineering - Road Or Bridge Construction
Industry classification description
Current address
Kaimoana Road
Wairoa 4108
New Zealand
Registered & physical & service address used since 14 Jun 2010
P O Box 83
Wairoa 4160
New Zealand
Postal address used since 06 Jun 2019
Kaimoana Road
Wairoa 4108
New Zealand
Delivery address used since 02 Jun 2021

Quality Roading and Services (Wairoa) Limited, a registered company, was started on 15 Jun 1994. 9429038747120 is the NZBN it was issued. "Civil engineering - road or bridge construction" (ANZSIC E310140) is how the company is classified. The company has been supervised by 16 directors: Guy England Gaddum - an active director whose contract started on 01 Mar 2007,
Anthony Trevor Gray - an active director whose contract started on 15 Feb 2017,
Fenton David Wilson - an active director whose contract started on 01 Aug 2019,
Lauren Jones - an active director whose contract started on 04 Jul 2023,
David Graham Proctor - an inactive director whose contract started on 01 Jun 2019 and was terminated on 15 Sep 2022.
Updated on 28 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: 25 Kaimoana Road, Wairoa, 4108 (office address),
Kaimoana Road, Wairoa, 4108 (delivery address),
P O Box 83, Wairoa, 4160 (postal address),
Kaimoana Road, Wairoa, 4108 (registered address) among others.
Quality Roading and Services (Wairoa) Limited had been using Kaimoana Road, Wairoa as their registered address up to 14 Jun 2010.
One entity controls all company shares (exactly 1250000 shares) - Wairoa District Council - located at 4108, Wairoa.

Addresses

Other active addresses

Principal place of activity

25 Kaimoana Road, Wairoa, 4108 New Zealand


Previous addresses

Address #1: Kaimoana Road, Wairoa

Registered address used from 12 Feb 1997 to 14 Jun 2010

Address #2: Kaimoana Road, Wairoa

Physical address used from 15 Jun 1994 to 14 Jun 2010

Contact info
64 6 8389030
22 Mar 2019 Phone
office@qrs.co.nz
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
office@qrs.co.nz
22 Mar 2019 Email
www.qrs.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1250000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1250000
Other (Other) Wairoa District Council Wairoa
4108
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Freeman, Peter John Queens Street
Wairoa 4108

New Zealand
Directors

Guy England Gaddum - Director

Appointment date: 01 Mar 2007

Address: Rd 6, Rotorua, 3096 New Zealand

Address used since 18 Nov 2015


Anthony Trevor Gray - Director

Appointment date: 15 Feb 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Feb 2017


Fenton David Wilson - Director

Appointment date: 01 Aug 2019

Address: Rd 6, Wairoa, 4196 New Zealand

Address used since 01 Aug 2019


Lauren Jones - Director

Appointment date: 04 Jul 2023

Address: Rd 3, Wairoa, 4193 New Zealand

Address used since 04 Jul 2023


David Graham Proctor - Director (Inactive)

Appointment date: 01 Jun 2019

Termination date: 15 Sep 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Jun 2019


Ian Charles Redshaw - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 30 Jun 2019

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 01 Jul 2016


Wendie Nicola Harvey - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 28 Feb 2019

Address: Bay View, Napier, 4104 New Zealand

Address used since 28 Jun 2016


Christopher John Torrie - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 31 Mar 2017

Address: Riverdale, Gisborne, 4010 New Zealand

Address used since 28 Jun 2016


Michael Douglas Stephen Jarvis - Director (Inactive)

Appointment date: 06 Oct 2003

Termination date: 30 Jun 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 04 Jun 2010


John Leonard Ross - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 31 Jul 2014

Address: Rd 6, Wairoa, 4196 New Zealand

Address used since 01 Mar 2012


Dennis Lenoard Munro - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 29 Feb 2012

Address: Rd 6, Wairoa, 4196 New Zealand

Address used since 04 Jun 2010


Kenneth James Gilligan - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 28 Feb 2009

Address: Greenmeadows, Napier,

Address used since 31 Mar 2008


Richard Clifford Blyth King - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 31 Mar 2008

Address: Havelock North,

Address used since 03 Mar 1998


Kenneth John Campbell Mcewan - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 30 Jun 2004

Address: Wairoa,

Address used since 15 Jun 1994


Arthur William Blair - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 30 May 2001

Address: Kawerau, Rd 9, Hastings,

Address used since 15 Jun 1994


Anthony Ladbrook East - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 28 Feb 1998

Address: Kotemaori,

Address used since 15 Jun 1994

Nearby companies
Similar companies

Mac Civil Construction Limited
55 Sandhurst Drive

Map Projects Limited
47 Tumene Drive

Mear Consulting Limited
106 A Kennedy Road

R L Jeffs Enterprises Limited
37a Kemp Road

Ritchie Civil Limited
241 Stanley Road

Robinson Contractors (2016) Limited
106 Horomatangi Street