Shortcuts

Quality Transport Equipment Nz Limited

Type: NZ Limited Company (Ltd)
9429040687360
NZBN
60749
Company Number
Registered
Company Status
Current address
Building E, 4 Pacific Rise
Mt Wellington
Auckland 1060
New Zealand
Other address (Address for Records) used since 19 Sep 2012
Building B, 4 Pacific Rise
Mt Wellington
Auckland 1060
New Zealand
Other address (Address for Records) used since 05 Sep 2018
82e Elizabeth Knox Place
Saint Johns
Auckland 1072
New Zealand
Physical & registered & service address used since 23 Sep 2019

Quality Transport Equipment Nz Limited, a registered company, was started on 06 Dec 1960. 9429040687360 is the business number it was issued. The company has been supervised by 5 directors: Richard Brocklehurst - an active director whose contract started on 06 Jul 1997,
Elizabeth Mary Brocklehurst - an active director whose contract started on 20 Jul 1999,
Lawrence John Hyland - an inactive director whose contract started on 12 Oct 1981 and was terminated on 20 Jul 1999,
Kerry John Clarkson - an inactive director whose contract started on 01 Jul 1993 and was terminated on 06 Jul 1997,
Patricia Dawn Hyland - an inactive director whose contract started on 12 Oct 1981 and was terminated on 01 Jul 1993.
Updated on 07 May 2025, the BizDb data contains detailed information about 3 addresses this company uses, specifically: 82E Elizabeth Knox Place, Saint Johns, Auckland, 1072 (physical address),
82E Elizabeth Knox Place, Saint Johns, Auckland, 1072 (registered address),
82E Elizabeth Knox Place, Saint Johns, Auckland, 1072 (service address),
Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 (other address) among others.
Quality Transport Equipment Nz Limited had been using Building B, 4 Pacific Rise, Mt Wellington, Auckland as their physical address until 23 Sep 2019.
Past names used by this company, as we managed to find at BizDb, included: from 11 Jul 1983 to 02 May 1993 they were called Waiuku Crane Services Limited, from 04 Oct 1979 to 11 Jul 1983 they were called Agracon Services Limited and from 06 Dec 1960 to 04 Oct 1979 they were called F. Holmes & Sons Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 4000 shares (66.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2000 shares (33.33%).

Addresses

Previous addresses

Address #1: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 13 Sep 2018 to 23 Sep 2019

Address #2: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 05 Feb 2018 to 23 Sep 2019

Address #3: Building E, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand

Physical address used from 27 Sep 2012 to 13 Sep 2018

Address #4: Building E, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 27 Sep 2012 to 05 Feb 2018

Address #5: 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand

Physical & registered address used from 22 Nov 2007 to 27 Sep 2012

Address #6: International Business Consultant Ltd, Econo Built Systems Ltd, 152 Great South Road, Takanini, Auckland

Physical address used from 26 Oct 2006 to 22 Nov 2007

Address #7: International Business Consultants Ltd, Econo Built Systems Ltd, 152 Great South Road, Takanini, Auckland

Registered address used from 26 Oct 2006 to 22 Nov 2007

Address #8: Awhitu Road, Waiuku

Physical address used from 10 Oct 2001 to 10 Oct 2001

Address #9: C/-murray Tracy & Associates, Mezzanine Floor, Econo Built Systems, 152 Great South Road, Takanini, Auckland

Physical address used from 10 Oct 2001 to 26 Oct 2006

Address #10: Awhitu Road, Waiuku

Registered address used from 11 Aug 1999 to 26 Oct 2006

Address #11: 11 Hall Street, Pukekohe

Registered address used from 16 Apr 1993 to 11 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: September

Annual return last filed: 09 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Brocklehurst, Richard Ellerslie
Shares Allocation #2 Number of Shares: 2000
Individual Brocklehurst, Elizabeth Mary Ellerslie
Auckland

New Zealand
Directors

Richard Brocklehurst - Director

Appointment date: 06 Jul 1997

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Sep 2015


Elizabeth Mary Brocklehurst - Director

Appointment date: 20 Jul 1999

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Sep 2015


Lawrence John Hyland - Director (Inactive)

Appointment date: 12 Oct 1981

Termination date: 20 Jul 1999

Address: Waiuku,

Address used since 12 Oct 1981


Kerry John Clarkson - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 06 Jul 1997

Address: Waiuku,

Address used since 01 Jul 1993


Patricia Dawn Hyland - Director (Inactive)

Appointment date: 12 Oct 1981

Termination date: 01 Jul 1993

Address: Waiuku,

Address used since 12 Oct 1981

Nearby companies

Protofire Consultants Limited
Unit 3, Building E, 4 Pacific Rise,

Operatunity Limited
Unit 2, Bldg C 4 Pacific Rise

Idc Group Limited
Unit 4 Building D, 4 Pacific Rise

Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise

Niftidri Limited
Building B, 4 Pacific Rise

Protocold Services Limited
Unit 3, Building E