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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3300000 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
03 Jan 1990 - |
Ultimate Holding Company
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
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road
Apache Corporation [ Nz ] Trustees Limited
5 Frith Place
Ar Trustees (kelso) Limited
Unit 1b, 55 Epsom Road
Caki Corporation Limited
Unit 1b, 303 Blenheim Road
Carbon Neutral Oxygen Consulting Limited
5 Frith Place
Lawns For Leisure Limited
Level 1-ainger Tomlin House
New Zealand Wild Catch Holdings Limited
38 Sonter Road