Quality Homes Limited, a registered company, was launched on 18 Apr 1991. 9429039134028 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company is categorised. The company has been run by 7 directors: Stuart Lee Adams - an active director whose contract began on 01 Oct 2004,
Andrea Jane Adams - an inactive director whose contract began on 21 Dec 2004 and was terminated on 30 Sep 2019,
Michael Adams - an inactive director whose contract began on 01 May 1991 and was terminated on 17 Dec 2003,
Ernest Roland Minot - an inactive director whose contract began on 01 Jul 1994 and was terminated on 17 Dec 2003,
Donald Junnier - an inactive director whose contract began on 01 May 1991 and was terminated on 01 Jul 1994.
Last updated on 22 May 2025, our database contains detailed information about 6 addresses this company uses, namely: 58 Colletts Road, Upper Hutt, 5371 (registered address),
58 Colletts Road, Upper Hutt, 5371 (service address),
58 Colletts Road, Upper Hutt, 5371 (postal address),
58 Colletts Road, Upper Hutt, 5371 (office address) among others.
Quality Homes Limited had been using 40 Colletts Road, Mangaroa, Upper Hutt as their registered address until 23 Dec 2024.
Previous aliases for this company, as we established at BizDb, included: from 18 Apr 1991 to 24 Aug 1994 they were called Barbellion Properties Limited.
One entity owns all company shares (exactly 100 shares) - Adams, Stuart Lee - located at 5371, Rd1, Upper Hutt.
Other active addresses
Address #4: 22 Lane Street, Wallaceville, Upper Hutt, 5018 New Zealand
Physical & registered & service address used from 14 Oct 2020
Address #5: 58 Colletts Road, Upper Hutt, 5371 New Zealand
Postal & office & delivery address used from 13 Dec 2024
Address #6: 58 Colletts Road, Upper Hutt, 5371 New Zealand
Registered & service address used from 23 Dec 2024
Principal place of activity
22 Lane Street, Wallaceville, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 40 Colletts Road, Mangaroa, Upper Hutt, 5371 New Zealand
Registered & service address used from 03 Nov 2023 to 23 Dec 2024
Address #2: 40 Colletts Road, Rd 1, Upper Hutt, 5371 New Zealand
Physical & registered address used from 02 Oct 2009 to 14 Oct 2020
Address #3: 25a Riverstone Dr, Riverstone, Upper Hutt
Physical address used from 23 Oct 2008 to 02 Oct 2009
Address #4: 25a Riverstone Dr, Upper Hutt
Registered address used from 23 Oct 2008 to 02 Oct 2009
Address #5: 33 Mcleod St, Elderslea, Upper Hutt 5018
Physical & registered address used from 02 May 2007 to 23 Oct 2008
Address #6: 32 Kirton Dr, Riverstone, Upper Hutt, Wellington
Physical address used from 23 Aug 2006 to 02 May 2007
Address #7: 32 Kirton Dr, Riverstone, Upper Hutt
Registered address used from 23 Aug 2006 to 02 May 2007
Address #8: 34 Hudson Ave, Upper Hutt, Wellington
Registered & physical address used from 02 Dec 2004 to 23 Aug 2006
Address #9: Grant Thorton, Level 8, 120 Victoria Street, Wellington
Registered address used from 31 Oct 2000 to 02 Dec 2004
Address #10: 112 Kamahi Street, Stokes Valley, Wellington
Physical address used from 04 Nov 1998 to 04 Nov 1998
Address #11: 12 Waipuna Grove, Stokes Valley, Lower Hutt
Physical address used from 04 Nov 1998 to 02 Dec 2004
Address #12: Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 21 Dec 1997 to 04 Nov 1998
Address #13: Chambers Nicholls, Level 8, 120 Victoria Street, Wellington
Registered address used from 20 Apr 1994 to 31 Oct 2000
Address #14: 6/64 Dixon St, Wellington
Registered address used from 15 Oct 1992 to 20 Apr 1994
Address #15: -
Physical address used from 21 Feb 1992 to 21 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Adams, Stuart Lee |
Rd1 Upper Hutt 5371 New Zealand |
17 Dec 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Adams, Andrea Jane |
Rd1 Upper Hutt, Wellington 5371 New Zealand |
07 Feb 2005 - 09 Dec 2024 |
| Individual | Adams, Michael |
Stokes Valley Wellington |
17 Dec 2003 - 17 Dec 2003 |
| Individual | Minot, Ernest Roland |
Stokes Valley Wellington |
17 Dec 2003 - 17 Dec 2003 |
Stuart Lee Adams - Director
Appointment date: 01 Oct 2004
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 27 Sep 2009
Andrea Jane Adams - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 30 Sep 2019
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 27 Sep 2009
Michael Adams - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 17 Dec 2003
Address: Stokes Valley, Wellington,
Address used since 01 May 1991
Ernest Roland Minot - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 17 Dec 2003
Address: Stokes Valley, Wellington,
Address used since 01 Jul 1994
Donald Junnier - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 01 Jul 1994
Address: Stokes Valley,
Address used since 01 May 1991
Garth Osmond Melville - Director (Inactive)
Appointment date: 18 Apr 1991
Termination date: 01 May 1991
Address: Johnsonville, Wellington,
Address used since 18 Apr 1991
Carolyn Ward Melville - Director (Inactive)
Appointment date: 18 Apr 1991
Termination date: 01 May 1991
Address: Johnsonville, Wellington,
Address used since 18 Apr 1991
Qr Investments Limited
Colletts Road
Moonshine Investments Limited
22 Colletts Road
Southern Cross Fishing Company Limited
61a Colletts Road
New Zealand King Crabs Limited
61a Colletts Road
Bph Services Limited
80 Colletts Road
Aqua Property Services Limited
272 Mangaroa Valley Road
Furious Five Limited
2a Gibbons Street
Nesca Homes Limited
46f Castlerea Street
Nest Holdings 2011 Limited
3 Reynolds Bach Drive
Nzc 2024 Limited
272a Belmont Road,,
Progeni Limited
68 Exploration Way
Qsprop Limited
211 Waterloo Road