Qed Services Limited was registered on 17 Jul 1991 and issued an NZBN of 9429039098894. This registered LTD company has been run by 2 directors: Timothy Martyn King - an active director whose contract began on 17 Jul 1991,
Jean Anne De Bruyne - an active director whose contract began on 17 Jul 1991.
As stated in BizDb's information (updated on 28 Mar 2024), this company registered 1 address: 30 Greenhithe Road, Greenhithe, Auckland, 0632 (type: registered, physical).
Up to 10 Nov 2017, Qed Services Limited had been using 210 Dairy Flat Highway, Albany, Auckland as their physical address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
King, Timothy Martyn (an individual) located at Greenhithe, Auckland,
De Bruyne, Jean Anne (an individual) located at Greenhithe, Auckland.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
King, Timothy Martyn - located at Greenhithe, Auckland.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
De Bruyne, Jean Anne, located at Greenhithe, Auckland (an individual). Qed Services Limited was categorised as "Management consultancy service" (ANZSIC M696245).
Previous addresses
Address: 210 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 10 Nov 2014 to 10 Nov 2017
Address: 221 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 09 Nov 2011 to 10 Nov 2014
Address: 32 Greenhithe Road, Greenhithe New Zealand
Physical & registered address used from 05 Apr 2002 to 09 Nov 2011
Address: Level 5, 122 Wairau Rd, Takapuna
Physical address used from 30 Jun 1997 to 05 Apr 2002
Address: 122 Wairau Road, Takapuna, Auckland
Registered address used from 08 May 1997 to 05 Apr 2002
Address: 122 Wairau Road, Takapuna, Auckland
Physical address used from 01 May 1997 to 30 Jun 1997
Address: 50 Anzac Ave, Auckland.1.
Registered address used from 24 Mar 1997 to 08 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | King, Timothy Martyn |
Greenhithe Auckland |
17 Jul 1991 - |
Individual | De Bruyne, Jean Anne |
Greenhithe Auckland |
17 Jul 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | King, Timothy Martyn |
Greenhithe Auckland |
17 Jul 1991 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | De Bruyne, Jean Anne |
Greenhithe Auckland |
17 Jul 1991 - |
Timothy Martyn King - Director
Appointment date: 17 Jul 1991
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 28 Jan 2010
Jean Anne De Bruyne - Director
Appointment date: 17 Jul 1991
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 28 Jan 2010
Talos Systems Limited
30 Greenhithe Road
Greenhithe Communications Limited
28 Greenhithe Road
Blue Door Corporation Limited
28 Greenhithe Road
Nicotess Holdings Limited
3 Roland Road
Scoff Catering Limited
3a Roland Road
Fox Solutions (2017) Limited
1 Roland Road
Business Services Group Limited
46 Te Wharau Drive
Meritum Consulting Limited
14 The Close
Oporto Franchising Nz Limited
5 Oakford Park Crescent
Plantman Limited
22 Churchouse Rd
Prefab Limited
6 Oakford Park Crescent
Q Services Limited
18 Thomas Hunter Lane