Shortcuts

Q.m. Services Limited

Type: NZ Limited Company (Ltd)
9429040178820
NZBN
169688
Company Number
Registered
Company Status
011196608
GST Number
No Abn Number
Australian Business Number
S949930
Industry classification code
Repair And Maintenance Nec
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
1274 Egmont Road
Rd 2
Egmont Village 4372
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Aug 2018
1274 Egmont Road
Rd 2
Egmont Village 4372
New Zealand
Postal & office & delivery address used since 11 Aug 2019
1274 Egmont Rd
Rd2
New Plymouth 4372
New Zealand
Registered & physical & service address used since 19 Aug 2019

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%).

Addresses

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

Contact info
64 21 393151
03 Aug 2018 Phone
sykes.graeme@gmail.com
11 Aug 2019 nzbn-reserved-invoice-email-address-purpose
sykes.graeme@gmail.com
03 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Sykes, Graeme Hamilton Rd 2
New Plymouth
4372
New Zealand
Individual Graeme Hamilton Sykes Rd2,
New Plymouth
4372
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Helen Elizabeth Sykes Rd 2
New Plymouth
4372
New Zealand
Individual Sykes, Helen Elizabeth Rd 2
New Plymouth
4372
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sykes, Margaret Fay Dunedin
Individual Margaret Fay Sykes Dunedin
Directors

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

Similar companies

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