Shortcuts

Quality Tights Limited

Type: NZ Limited Company (Ltd)
9429038982194
NZBN
548522
Company Number
Registered
Company Status
Current address
Suite 6, 127 Collingwood Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 16 Feb 2022

Quality Tights Limited was started on 18 May 1992 and issued an NZ business identifier of 9429038982194. The registered LTD company has been supervised by 2 directors: Patricia Mary Wiseley - an active director whose contract began on 18 May 1992,
Peter Clifford Wiseley - an active director whose contract began on 18 May 1992.
As stated in our data (last updated on 25 May 2025), this company uses 1 address: Suite 6, 127 Collingwood Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Until 16 Feb 2022, Quality Tights Limited had been using 6 Claudelands Road, Hamilton East, Hamilton as their physical address.
BizDb identified former names used by this company: from 27 Aug 2008 to 30 Nov 2009 they were named Sock Factory Nz Limited, from 18 May 1992 to 27 Aug 2008 they were named Hydroseeding Systems Limited.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Wiseley, Patricia Mary (an individual) located at Hamilton postcode 3210.
The 2nd group consists of 3 shareholders, holds 98% shares (exactly 9800 shares) and includes
Wiseley, Peter Clifford - located at Hamilton,
Wiseley, Patricia Mary - located at Hamilton,
Willoughby, Ross Michael - located at Hamilton Central, Hamilton.
The next share allotment (100 shares, 1%) belongs to 1 entity, namely:
Wiseley, Peter Clifford, located at Hamilton (an individual).

Addresses

Previous addresses

Address: 6 Claudelands Road, Hamilton East, Hamilton, 3216 New Zealand

Physical address used from 15 Feb 2016 to 16 Feb 2022

Address: 6 Claudelands Road, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 13 Feb 2015 to 16 Feb 2022

Address: 20 Ngarata Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical address used from 13 Feb 2013 to 15 Feb 2016

Address: 20 Ngarata Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 13 Feb 2013 to 13 Feb 2015

Address: 324 Victoria Street, Hamilton New Zealand

Registered & physical address used from 14 Aug 2003 to 13 Feb 2013

Address: 92 Awatere Avenue, Hamilton

Registered & physical address used from 12 May 1997 to 14 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Wiseley, Patricia Mary Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 9800
Individual Wiseley, Peter Clifford Hamilton
3210
New Zealand
Individual Wiseley, Patricia Mary Hamilton
3210
New Zealand
Individual Willoughby, Ross Michael Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Wiseley, Peter Clifford Hamilton
3210
New Zealand
Directors

Patricia Mary Wiseley - Director

Appointment date: 18 May 1992

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 03 Feb 2017


Peter Clifford Wiseley - Director

Appointment date: 18 May 1992

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 03 Feb 2017

Nearby companies

Wilson Aviation Limited
6 Claudelands Road

Okiwi Apiaries Limited
6 Claudelands Road

Wiseley Holdings Limited
6 Claudelands Road

Evolve Psychology Limited
4 Claudelands Road

Te Awhi Whanau Charitable Trust
27 Te Aroha Street

Crestline Trustee Limited
776 Grey Street