Shortcuts

Quality Homes Limited

Type: NZ Limited Company (Ltd)
9429039134028
NZBN
499050
Company Number
Registered
Company Status
056455094
GST Number
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
40 Colletts Rd
Rd1
Upper Hutt
Other address (Address For Share Register) used since 27 Sep 2009
22 Lane Street
Wallaceville
Upper Hutt 5018
New Zealand
Delivery & office & other (Address For Share Register) & records & shareregister address used since 06 Oct 2020
Po Box 40781
Upper Hutt
Upper Hutt 5140
New Zealand
Postal address used since 06 Oct 2020

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.

Addresses

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

Contact info
64 21 796600
13 Dec 2024
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Adams, Stuart Lee Rd1
Upper Hutt
5371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Andrea Jane Rd1
Upper Hutt, Wellington
5371
New Zealand
Individual Adams, Michael Stokes Valley
Wellington
Individual Minot, Ernest Roland Stokes Valley
Wellington
Directors

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

Nearby companies

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

Similar companies

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