Quality Produce Limited was launched on 31 Mar 1977 and issued an NZBN of 9429040441276. The registered LTD company has been supervised by 3 directors: Maurice Francis Balle - an active director whose contract began on 18 Jun 1997,
Lyndsay Robert Hyland - an inactive director whose contract began on 24 Aug 1990 and was terminated on 01 Oct 2015,
Desmond Joe - an inactive director whose contract began on 24 Aug 1990 and was terminated on 29 May 1997.
As stated in BizDb's information (last updated on 26 May 2025), this company uses 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Until 06 Sep 2013, Quality Produce Limited had been using C/-Campbell Tyson Limited, 17 Hall Street, Pukekohe as their physical address.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Balle, Maurice Francis (an individual) located at Rd 1, Bombay postcode 2675.
Previous addresses
Address: C/-campbell Tyson Limited, 17 Hall Street, Pukekohe, 2340 New Zealand
Physical & registered address used from 01 Oct 2012 to 06 Sep 2013
Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Physical & registered address used from 09 May 2006 to 01 Oct 2012
Address: Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered & physical address used from 13 Aug 2003 to 09 May 2006
Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 09 Aug 2002 to 13 Aug 2003
Address: C/- Cooper White & Associates, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 14 Aug 1998 to 09 Aug 2002
Address: Stadium Drive, Pukekohe
Physical address used from 14 Aug 1998 to 14 Aug 1998
Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 05 Sep 1997 to 14 Aug 1998
Address: C/o Cooper White & Co, Cnr Roulston St & Massey Ave, Pukekohe
Registered address used from 01 May 1997 to 13 Aug 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Balle, Maurice Francis |
Rd 1 Bombay 2675 New Zealand |
31 Mar 1977 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hyland, Lyndsay Robert |
Rd 1 Russell 0272 New Zealand |
31 Mar 1977 - 16 Nov 2020 |
Maurice Francis Balle - Director
Appointment date: 18 Jun 1997
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 18 Nov 2015
Lyndsay Robert Hyland - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 01 Oct 2015
Address: Rd 1, Russell, 0272 New Zealand
Address used since 03 Sep 2014
Desmond Joe - Director (Inactive)
Appointment date: 24 Aug 1990
Termination date: 29 May 1997
Address: Pukekohe,
Address used since 24 Aug 1990
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street