Q.m. Services Limited, a registered company, was started on 26 Sep 1924. 9429040178820 is the business number it was issued. "Repair and maintenance nec" (business classification S949930) is how the company is categorised. This company has been run by 4 directors: Graeme Hamilton Sykes - an active director whose contract started on 01 Sep 1994,
Margaret Fay Sykes - an inactive director whose contract started on 01 Sep 1994 and was terminated on 22 Jan 2013,
Maurice Hamilton Sykes - an inactive director whose contract started on 17 Aug 1981 and was terminated on 01 Sep 1994,
Helen Elizabeth Sykes - an inactive director whose contract started on 17 Aug 1981 and was terminated on 01 Sep 1994.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 1274 Egmont Rd, Rd2, New Plymouth, 4372 (types include: registered, physical).
Q.m. Services Limited had been using 1274 Egmont Road, Rd 2, Egmont Village as their physical address up to 19 Aug 2019.
More names used by the company, as we identified at BizDb, included: from 01 May 1969 to 08 Dec 1994 they were named Sykes Cordials Limited, from 26 Sep 1924 to 01 May 1969 they were named A.e.sykes & Sons Limited and from 26 Sep 1924 to 01 May 1969 they were named A.e.sykes & Sons Limited.
A total of 4000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 3000 shares (75%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 1000 shares (25%).
Principal place of activity
1274 Egmont Road, Rd 2, Egmont Village, 4372 New Zealand
Previous addresses
Address #1: 1274 Egmont Road, Rd 2, Egmont Village, 4372 New Zealand
Physical address used from 03 Sep 2018 to 19 Aug 2019
Address #2: 9 Sheen Street, Roslyn, Dunedin, 9010 New Zealand
Registered address used from 25 Aug 2010 to 19 Aug 2019
Address #3: 1274 Egmont Road, Egmont Village, Taranaki New Zealand
Registered address used from 01 Sep 2008 to 25 Aug 2010
Address #4: 9 Sheen Street, Roslyn, Dunedin
Registered address used from 17 Jun 1997 to 01 Sep 2008
Address #5: Busing Russell & Co, 9 Vivian Street, New Plymouth
Registered address used from 17 Jun 1997 to 17 Jun 1997
Address #6: - New Zealand
Physical address used from 17 Feb 1992 to 03 Sep 2018
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Sykes, Graeme Hamilton |
Rd 2 New Plymouth 4372 New Zealand |
26 Sep 1924 - |
Individual | Graeme Hamilton Sykes |
Rd2, New Plymouth 4372 New Zealand |
26 Sep 1924 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Helen Elizabeth Sykes |
Rd 2 New Plymouth 4372 New Zealand |
26 Sep 1924 - |
Individual | Sykes, Helen Elizabeth |
Rd 2 New Plymouth 4372 New Zealand |
26 Sep 1924 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sykes, Margaret Fay |
Dunedin |
26 Sep 1924 - 18 Aug 2013 |
Individual | Margaret Fay Sykes |
Dunedin |
26 Sep 1924 - 18 Aug 2013 |
Graeme Hamilton Sykes - Director
Appointment date: 01 Sep 1994
Address: Rd 2, Egmont Village, 4372 New Zealand
Address used since 03 Aug 2018
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 14 Aug 2015
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 15 Mar 2017
Margaret Fay Sykes - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 22 Jan 2013
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 17 Aug 2010
Maurice Hamilton Sykes - Director (Inactive)
Appointment date: 17 Aug 1981
Termination date: 01 Sep 1994
Address: Egmont Village,
Address used since 17 Aug 1981
Helen Elizabeth Sykes - Director (Inactive)
Appointment date: 17 Aug 1981
Termination date: 01 Sep 1994
Address: Egmont Village,
Address used since 17 Aug 1981
Hardware Wholesalers (otago) Limited
2 Sheen Street
Leslie Groves Society Of St John's (roslyn)
22 Sheen Street
Integaty Holdings Limited
264 Highgate
Heyward Group Limited
270 Highgate
Dr Sharon Leitch Limited
233 Highgate
Caversham Pharmacy (2005) Limited
43 Leven Street
Easy Firewood Limited
53 Mckerrow Street
Estate Property Solutions Limited
25 Mailer Street
Leakwise Limited
12 Long Grass Place
Minit New Zealand Limited
C/o La Hood Van Aart
Otago Maintenance Limited
52 Blackhead Road
Waikiwi Maintenance Limited
2 Clark Street