Quality Auto Machinists (1988) Limited was launched on 18 Aug 1988 and issued an NZ business identifier of 9429039435590. The registered LTD company has been run by 2 directors: Robert John Powell - an active director whose contract started on 17 Feb 1993,
Paul Gavin Brooke-Cox - an inactive director whose contract started on 17 Feb 1993 and was terminated on 04 Oct 2002.
According to BizDb's data (last updated on 07 May 2025), the company registered 1 address: 19 Victoria Street, Cambridge, Cambridge, 3434 (type: physical, registered).
Up until 05 Mar 2015, Quality Auto Machinists (1988) Limited had been using 4 Emerald Hill, Havelock North, Havelock North as their registered address.
A total of 30000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 29998 shares are held by 3 entities, namely:
Scannell, Simon John (an individual) located at Hastings,
Powell, Hayley Hilda (an individual) located at Westshore, Napier postcode 4110,
Powell, Robert John (an individual) located at Westshore, Napier postcode 4110.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Powell, Hayley Hilda - located at Westshore, Napier.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Powell, Robert John, located at Westshore, Napier (an individual).
Previous addresses
Address: 4 Emerald Hill, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 13 Nov 2013 to 05 Mar 2015
Address: 19 Victoria Street, Cambridge New Zealand
Registered & physical address used from 04 Mar 2008 to 13 Nov 2013
Address: Herbert Morton Ltd, 77-79 Duke Street, Cambridge
Physical & registered address used from 15 Dec 2004 to 04 Mar 2008
Address: Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Physical address used from 01 Mar 1999 to 01 Mar 1999
Address: Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Registered address used from 01 Mar 1999 to 15 Dec 2004
Address: Cnr Eastbourne & Market Streets, Hastings
Physical address used from 01 Mar 1999 to 15 Dec 2004
Address: 115n King Street, Hastings
Registered address used from 25 Jun 1997 to 01 Mar 1999
Address: 115n King Street, Po Box 40, Hastings
Registered address used from 26 Feb 1993 to 26 Feb 1993
Address: C/- Quality Auto Machinists (1988) Ltd, Cnr Ellison Road & Miller Street, Hastings
Registered address used from 26 Feb 1993 to 25 Jun 1997
Address: Messrs Young Wilding & Co, Chartered Accountants, 115e Avenue Road, Hastings
Registered address used from 22 Oct 1992 to 26 Feb 1993
Address: -
Physical address used from 20 Feb 1992 to 01 Mar 1999
Basic Financial info
Total number of Shares: 30000
Annual return filing month: February
Annual return last filed: 28 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 29998 | |||
| Individual | Scannell, Simon John |
Hastings New Zealand |
18 Aug 1988 - |
| Individual | Powell, Hayley Hilda |
Westshore Napier 4110 New Zealand |
18 Aug 1988 - |
| Individual | Powell, Robert John |
Westshore Napier 4110 New Zealand |
18 Aug 1988 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Powell, Hayley Hilda |
Westshore Napier 4110 New Zealand |
18 Aug 1988 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Powell, Robert John |
Westshore Napier 4110 New Zealand |
18 Aug 1988 - |
Robert John Powell - Director
Appointment date: 17 Feb 1993
Address: Westshore, Napier, 4110 New Zealand
Address used since 25 Feb 2015
Paul Gavin Brooke-cox - Director (Inactive)
Appointment date: 17 Feb 1993
Termination date: 04 Oct 2002
Address: Hastings,
Address used since 17 Feb 1993
Robinsons Nursery Limited
19 Victoria Street
Ezymix Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street
G J Bloodstock Limited
19 Victoria Street