Shortcuts

Quality Produce Limited

Type: NZ Limited Company (Ltd)
9429040441276
NZBN
100438
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 06 Sep 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Balle, Maurice Francis Rd 1
Bombay
2675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyland, Lyndsay Robert Rd 1
Russell
0272
New Zealand
Directors

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

Nearby companies

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