Shortcuts

Quality Auto Machinists (1988) Limited

Type: NZ Limited Company (Ltd)
9429039435590
NZBN
398062
Company Number
Registered
Company Status
Current address
19 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 05 Mar 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 29998
Individual Scannell, Simon John Hastings

New Zealand
Individual Powell, Hayley Hilda Westshore
Napier
4110
New Zealand
Individual Powell, Robert John Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Powell, Hayley Hilda Westshore
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Powell, Robert John Westshore
Napier
4110
New Zealand
Directors

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

Nearby companies

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