Shortcuts

Quitachi Limited

Type: NZ Limited Company (Ltd)
9429039265012
NZBN
454213
Company Number
Registered
Company Status
L664010
Industry classification code
Investment - Non Financial Assets Nec
Industry classification description
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 02 Nov 2012
Po Box 8581
Riccarton
Christchurch 8440
New Zealand
Postal address used since 03 Mar 2024
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Office & delivery address used since 03 Mar 2024

Quitachi Limited was registered on 03 Jan 1990 and issued an NZBN of 9429039265012. This registered LTD company has been run by 14 directors: Bruce Robertson Irvine - an active director whose contract started on 12 Apr 1995,
Peter Stewart Hendry - an active director whose contract started on 27 Nov 2014,
Duncan John Pryor - an active director whose contract started on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract started on 12 Apr 1995 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract started on 04 Jun 1998 and was terminated on 30 Sep 2014.
As stated in BizDb's information (updated on 07 Mar 2024), the company uses 1 address: Po Box 8581, Riccarton, Christchurch, 8440 (type: postal, office).
Up until 02 Nov 2012, Quitachi Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their physical address.
BizDb found more names used by the company: from 10 May 1995 to 21 Aug 1995 they were called Mg Marketing Limited, from 27 Mar 1995 to 10 May 1995 they were called Dole New Zealand Limited and from 06 Aug 1991 to 27 Mar 1995 they were called Chiquita Brands New Zealand Limited.
A total of 3300000 shares are allotted to 1 group (1 sole shareholder). In the first group, 3300000 shares are held by 1 entity, namely:
Market Gardeners Limited (an entity) located at Hornby, Christchurch postcode 8042. Quitachi Limited has been categorised as "Investment - non financial assets nec" (ANZSIC L664010).

Addresses

Previous addresses

Address #1: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 10 Nov 2011 to 02 Nov 2012

Address #2: 3 Deans Avenue, Christchurch

Physical address used from 22 Dec 2000 to 22 Dec 2000

Address #3: 106 Hansons Lane, Christchurch New Zealand

Physical address used from 22 Dec 2000 to 10 Nov 2011

Address #4: 106 Hansons Lane, Christchurch New Zealand

Registered address used from 21 Dec 2000 to 10 Nov 2011

Address #5: 3 Deans Avenue, Christchurch

Registered address used from 21 Dec 2000 to 21 Dec 2000

Address #6: 66 Ascot Road, Mangere, Auckland

Registered address used from 03 May 1995 to 21 Dec 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3300000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3300000
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce Robertson Irvine - Director

Appointment date: 12 Apr 1995

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Oct 2015


Peter Stewart Hendry - Director

Appointment date: 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 May 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Oct 2019


Duncan John Pryor - Director

Appointment date: 19 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2017


Brian Dudley Gargiulo - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Apr 1995


Francis Peter Di Leva - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 30 Sep 2014

Address: The Wood, Nelson, 7010 New Zealand

Address used since 16 Mar 2010


Colin Clapton East - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 20 Apr 1998

Address: Westhaven, Christchurch,

Address used since 29 Jun 1995


Thomas Michael Treacy - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 29 Jun 1995

Address: Christchurch,

Address used since 12 Apr 1995


Paul A Cuyegkeng - Director (Inactive)

Appointment date: 23 Mar 1995

Termination date: 12 Apr 1995

Address: New Manila Quezon City, Philippines,

Address used since 23 Mar 1995


David A Delorenzo - Director (Inactive)

Appointment date: 23 Mar 1995

Termination date: 12 Apr 1995

Address: Thousand Oaks, Ca, 91360, Usa,

Address used since 23 Mar 1995


Patricia A Mckay - Director (Inactive)

Appointment date: 23 Mar 1995

Termination date: 12 Apr 1995

Address: Agoura Hills,, Ca 91301, Usa,

Address used since 23 Mar 1995


Robert Allen Vezeau - Director (Inactive)

Appointment date: 16 Nov 1990

Termination date: 23 Mar 1995

Address: Cincinnati, Oh 45208 Usa,

Address used since 16 Nov 1990


Thomas Dana Malkoski - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 23 Mar 1995

Address: Cincinnati, Ohio 45220, U S A,

Address used since 06 Nov 1991


Nigel David Garrard - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 23 Mar 1995

Address: Epsom, Auckland,

Address used since 06 Nov 1991


Francisco Pedraza - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 06 Nov 1991

Address: Cincinnati Oh, 45243 Usa,

Address used since 20 Nov 1990

Nearby companies
Similar companies