Shortcuts

Quality Brands Limited

Type: NZ Limited Company (Ltd)
9429040006772
NZBN
203516
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
228 Hobsonville Point Road
Hobsonville
Auckland 9343
New Zealand
Physical & registered & service address used since 15 Jul 2020

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 6000
Individual Cornwall, James Andrew Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 3999
Director Sandford, John David Hobsonville
Auckland
0616
New Zealand
Entity (NZ Limited Company) Trust Group Limited
Shareholder NZBN: 9429038115929
Hobsonville
Auckland
0616
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Sandford, John David Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Downey, Richard William Hobsonville
Auckland
0616
New Zealand
Individual Downey, Richard William Hobsonville
Auckland
0616
New Zealand
Individual Downey, Richard William Hobsonville
Auckland
0616
New Zealand
Individual Downey, Richard William Hobsonville
Auckland
0616
New Zealand
Individual Sandford, John David Takapuna
Auckland
Entity Jason Publishing Company Limited
Shareholder NZBN: 9429040738345
Company Number: 46498
Entity Jason Publishing Company Limited
Shareholder NZBN: 9429040738345
Company Number: 46498
Directors

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

Similar companies

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