Shortcuts

Quilting Services Limited

Type: NZ Limited Company (Ltd)
9429039416599
NZBN
403970
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 26 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Sharps, Joanna Lee 1/15 Ngaio Street, Orakei
Auckland
1071
New Zealand
Director Sharps, Stephen Thomas 1/15 Ngaio Street, Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meadowcroft, Nicole Alexandra 18 Gilgit Road
Epsom, Auckland
1023
New Zealand
Individual Meadowcroft, John Clarke 18 Gilgit Road
Epsom, Auckland
1023
New Zealand
Individual Thomson, Michael George 18 Gilgit Road
Epsom, Auckland
1023
New Zealand
Individual Thomson, Michael George 18 Gilgit Road
Epsom, Auckland
1023
New Zealand
Individual Carter, Clive Robert 18 Gilgit Road
Epsom, Auckland
Individual Sharps, Stephen Thomas 45 Upland Road
Remuera, Auckland
1050
New Zealand
Individual Carter, Clive Robert 18 Gilgit Road
Epsom, Auckland
Individual Meadowcroft, John Clarke 45 Upland Road
Remuera, Auckland
1050
New Zealand
Individual Meadowcroft, John Clarke 45 Upland Road, Remuera
Auckland
1050
New Zealand
Individual Meadowcroft, John Clarke 18 Gilgit Road
Epsom, Auckland
1023
New Zealand
Individual Sharps, Stephen Thomas 45 Upland Road
Remuera, Auckland
1050
New Zealand
Individual Sharps, Joanna Lee 45 Upland Road
Remuera, Auckland
1050
New Zealand
Individual Sharps, Joanna Lee 45 Upland Road
Remuera, Auckland
1050
New Zealand
Directors

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

Nearby companies

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