Quilting Services Limited was started on 25 May 1989 and issued an NZBN of 9429039416599. The registered LTD company has been supervised by 4 directors: Stephen Thomas Sharps - an active director whose contract started on 30 Sep 1997,
John Clarke Meadowcroft - an inactive director whose contract started on 27 Oct 1992 and was terminated on 27 Jul 2013,
Phillipa Jane Meadowcroft - an inactive director whose contract started on 01 Apr 1992 and was terminated on 30 Sep 1997,
Brian John Meadowcroft - an inactive director whose contract started on 01 Apr 1992 and was terminated on 30 Sep 1997.
As stated in our information (last updated on 15 Apr 2024), this company uses 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Up to 26 Jul 2021, Quilting Services Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address.
BizDb found other names used by this company: from 25 May 1989 to 05 Jun 1997 they were called Zell Holdings Limited.
A total of 5000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 5000 shares are held by 2 entities, namely:
Sharps, Joanna Lee (an individual) located at 1/15 Ngaio Street, Orakei, Auckland postcode 1071,
Sharps, Stephen Thomas (a director) located at 1/15 Ngaio Street, Orakei, Auckland postcode 1071.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 28 Oct 2010 to 26 Jul 2021
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 01 May 1999 to 28 Oct 2010
Address: 2a Kipling Avenue, Epsom, Auckland
Registered & physical address used from 01 May 1999 to 01 May 1999
Address: -
Physical address used from 07 Nov 1997 to 01 May 1999
Address: 1st Floor, 2-8 Northcroft St, Takapuna, Auckland
Registered address used from 15 Jul 1994 to 01 May 1999
Address: Mcelroy Speakman & Co, 61 Hurstmere Rd, Takapuna
Registered address used from 04 Dec 1992 to 15 Jul 1994
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Sharps, Joanna Lee |
1/15 Ngaio Street, Orakei Auckland 1071 New Zealand |
18 Nov 2011 - |
Director | Sharps, Stephen Thomas |
1/15 Ngaio Street, Orakei Auckland 1071 New Zealand |
18 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meadowcroft, Nicole Alexandra |
18 Gilgit Road Epsom, Auckland 1023 New Zealand |
25 May 1989 - 17 Oct 2013 |
Individual | Meadowcroft, John Clarke |
18 Gilgit Road Epsom, Auckland 1023 New Zealand |
25 May 1989 - 17 Oct 2013 |
Individual | Thomson, Michael George |
18 Gilgit Road Epsom, Auckland 1023 New Zealand |
25 May 1989 - 17 Oct 2013 |
Individual | Thomson, Michael George |
18 Gilgit Road Epsom, Auckland 1023 New Zealand |
25 May 1989 - 17 Oct 2013 |
Individual | Carter, Clive Robert |
18 Gilgit Road Epsom, Auckland |
25 May 1989 - 11 Oct 2006 |
Individual | Sharps, Stephen Thomas |
45 Upland Road Remuera, Auckland 1050 New Zealand |
11 Oct 2006 - 18 Nov 2011 |
Individual | Carter, Clive Robert |
18 Gilgit Road Epsom, Auckland |
25 May 1989 - 11 Oct 2006 |
Individual | Meadowcroft, John Clarke |
45 Upland Road Remuera, Auckland 1050 New Zealand |
25 May 1989 - 17 Oct 2013 |
Individual | Meadowcroft, John Clarke |
45 Upland Road, Remuera Auckland 1050 New Zealand |
18 Nov 2011 - 16 Feb 2016 |
Individual | Meadowcroft, John Clarke |
18 Gilgit Road Epsom, Auckland 1023 New Zealand |
25 May 1989 - 17 Oct 2013 |
Individual | Sharps, Stephen Thomas |
45 Upland Road Remuera, Auckland 1050 New Zealand |
25 May 1989 - 18 Nov 2011 |
Individual | Sharps, Joanna Lee |
45 Upland Road Remuera, Auckland 1050 New Zealand |
25 May 1989 - 18 Nov 2011 |
Individual | Sharps, Joanna Lee |
45 Upland Road Remuera, Auckland 1050 New Zealand |
11 Oct 2006 - 18 Nov 2011 |
Stephen Thomas Sharps - Director
Appointment date: 30 Sep 1997
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
John Clarke Meadowcroft - Director (Inactive)
Appointment date: 27 Oct 1992
Termination date: 27 Jul 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Oct 1992
Phillipa Jane Meadowcroft - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 30 Sep 1997
Address: Orakei,
Address used since 01 Apr 1992
Brian John Meadowcroft - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 30 Sep 1997
Address: Orakei,
Address used since 01 Apr 1992
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road