Shortcuts

Qualitat European Motors Limited

Type: NZ Limited Company (Ltd)
9429039631688
NZBN
337189
Company Number
Registered
Company Status
Current address
220 Station Road
Penrose
Auckland New Zealand
Registered address used since 02 Oct 2006
220 Station Road
Penrose
Auckland New Zealand
Physical & service address used since 25 Sep 2007

Qualitat European Motors Limited, a registered company, was launched on 01 Apr 1987. 9429039631688 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Vagn Murray Dyson - an active director whose contract began on 05 Mar 2013,
Wayne Reynold Fenton - an inactive director whose contract began on 01 Aug 1988 and was terminated on 05 Jun 2019,
Josephine Mary Fenton - an inactive director whose contract began on 31 Mar 1995 and was terminated on 05 Jun 2019,
John Wayne Talbot - an inactive director whose contract began on 01 Aug 1988 and was terminated on 31 Mar 1995,
Grant Edmonds - an inactive director whose contract began on 01 Aug 1988 and was terminated on 05 Feb 1993.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 220 Station Road, Penrose, Auckland (type: physical, service).
Qualitat European Motors Limited had been using 2 Crummer Road, Ponsonby, Auckland as their physical address until 25 Sep 2007.
Past names used by the company, as we established at BizDb, included: from 24 Jul 1987 to 26 Jan 1999 they were called Qualitat Auto Parts Limited, from 01 Apr 1987 to 24 Jul 1987 they were called Nolina Services Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 7500 shares (75%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (25%).

Addresses

Previous addresses

Address #1: 2 Crummer Road, Ponsonby, Auckland

Physical address used from 10 Sep 1999 to 25 Sep 2007

Address #2: 271 Mt Smart, Onehunga

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address #3: 271 Mount Smart Road, Onehunga, Auckland

Registered address used from 20 Jun 1997 to 02 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Dyson, Vagn Laingholm
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Dyson, Kylie Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenton, Wayne Reynold Penrose
Auckland

New Zealand
Individual Fenton, Josephine Mary Penrose
Auckland

New Zealand
Directors

Vagn Murray Dyson - Director

Appointment date: 05 Mar 2013

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 05 Mar 2013


Wayne Reynold Fenton - Director (Inactive)

Appointment date: 01 Aug 1988

Termination date: 05 Jun 2019

Address: Penrose, Auckland, 1061 New Zealand

Address used since 08 Jul 2015


Josephine Mary Fenton - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 05 Jun 2019

Address: Penrose, Auckland, 1061 New Zealand

Address used since 08 Jul 2015


John Wayne Talbot - Director (Inactive)

Appointment date: 01 Aug 1988

Termination date: 31 Mar 1995

Address: Waiuku,

Address used since 01 Aug 1988


Grant Edmonds - Director (Inactive)

Appointment date: 01 Aug 1988

Termination date: 05 Feb 1993

Address: Ellerslie, Auckland,

Address used since 01 Aug 1988

Nearby companies

Bates Surfaces Limited
205 Station Road

Reclaim It Limited
222 Station Road

Reclaim Limited
222 Station Road

Securicycle Limited
222 Station Road

Total Reclaim Limited
222 Station Road

Officycle Limited
222 Station Road