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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Wiseley, Patricia Mary |
Hamilton 3210 New Zealand |
26 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 9800 | |||
| Individual | Wiseley, Peter Clifford |
Hamilton 3210 New Zealand |
26 Feb 2004 - |
| Individual | Wiseley, Patricia Mary |
Hamilton 3210 New Zealand |
26 Feb 2004 - |
| Individual | Willoughby, Ross Michael |
Hamilton Central Hamilton 3204 New Zealand |
25 Sep 2008 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Wiseley, Peter Clifford |
Hamilton 3210 New Zealand |
26 Feb 2004 - |
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
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