Quality Brands Limited, a registered company, was registered on 21 Oct 1983. 9429040006772 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. The company has been managed by 4 directors: John David Sandford - an active director whose contract started on 20 Nov 2024,
Richard William Downey - an inactive director whose contract started on 29 Mar 2004 and was terminated on 17 Dec 2024,
John David Sandford - an inactive director whose contract started on 30 Jul 1987 and was terminated on 29 Mar 2004,
Johan Sandford - an inactive director whose contract started on 30 Jul 1987 and was terminated on 28 May 2001.
Updated on 03 May 2025, our database contains detailed information about 1 address: 228 Hobsonville Point Road, Hobsonville, Auckland, 9343 (category: physical, registered).
Quality Brands Limited had been using 61 Uxbridge Road, Howick, Auckland as their registered address up until 15 Jul 2020.
More names used by this company, as we found at BizDb, included: from 21 Oct 1983 to 24 Sep 1992 they were named Waimarino Publishing Company Limited.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group includes 6000 shares (60 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 3999 shares (39.99 per cent). Lastly there is the third share allotment (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 61 Uxbridge Road, Howick, Auckland New Zealand
Registered & physical address used from 22 Apr 2004 to 15 Jul 2020
Address: 2 Ngaire Avenue, Epsom, Auckland
Physical address used from 01 Jul 1997 to 22 Apr 2004
Address: Level Four, Kingdon House, 4 Kingdon Street, Newmarket, Auckland
Registered address used from 11 Nov 1991 to 22 Apr 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6000 | |||
| Individual | Cornwall, James Andrew |
Glendowie Auckland 1071 New Zealand |
24 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 3999 | |||
| Director | Sandford, John David |
Hobsonville Auckland 0616 New Zealand |
18 Dec 2024 - |
| Entity (NZ Limited Company) | Trust Group Limited Shareholder NZBN: 9429038115929 |
Hobsonville Auckland 0616 New Zealand |
29 Aug 2004 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Sandford, John David |
Hobsonville Auckland 0616 New Zealand |
18 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Downey, Richard William |
Hobsonville Auckland 0616 New Zealand |
22 Jul 2009 - 18 Dec 2024 |
| Individual | Downey, Richard William |
Hobsonville Auckland 0616 New Zealand |
22 Jul 2009 - 18 Dec 2024 |
| Individual | Downey, Richard William |
Hobsonville Auckland 0616 New Zealand |
22 Jul 2009 - 18 Dec 2024 |
| Individual | Downey, Richard William |
Hobsonville Auckland 0616 New Zealand |
22 Jul 2009 - 18 Dec 2024 |
| Individual | Sandford, John David |
Takapuna Auckland |
21 Oct 1983 - 29 Aug 2004 |
| Entity | Jason Publishing Company Limited Shareholder NZBN: 9429040738345 Company Number: 46498 |
21 Oct 1983 - 29 Aug 2004 | |
| Entity | Jason Publishing Company Limited Shareholder NZBN: 9429040738345 Company Number: 46498 |
21 Oct 1983 - 29 Aug 2004 |
John David Sandford - Director
Appointment date: 20 Nov 2024
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 20 Nov 2024
Richard William Downey - Director (Inactive)
Appointment date: 29 Mar 2004
Termination date: 17 Dec 2024
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 07 Jul 2020
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 27 Jun 2015
John David Sandford - Director (Inactive)
Appointment date: 30 Jul 1987
Termination date: 29 Mar 2004
Address: Takapuna, Auckland,
Address used since 30 Jul 1987
Johan Sandford - Director (Inactive)
Appointment date: 30 Jul 1987
Termination date: 28 May 2001
Address: Takapuna, Auckland,
Address used since 30 Jul 1987
Ashton Crane Hire Limited
58 Uxbridge Road
Fabrication And Installation Services Limited
69 Uxbridge Road
Paragon Marketing Limited
Unit 1/71 Uxbridge Road
Mount Richmond Fishing Club Incorporated
38b Selwyn Rd
The Marketing Baker Limited
46 Uxbridge Road
Outsourced Business Services Limited
46 Uxbridge Road
Fencible Sykes Trustee Limited
Suite 1, 19 Moore Street
Fencible Trustees (2013) Limited
Suite 1, 19 Moore Street
Fencible Van Dalen Trustees Limited
Office 1 19 Moore Street
Loan Investment Trustees Limited
16 Selwyn Road
Millennium Trustees (2002) Limited
Kelly Flavell
Trust Group Limited
61 Uxbridge Road