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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Individual | Brocklehurst, Richard |
Ellerslie |
06 Dec 1960 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Individual | Brocklehurst, Elizabeth Mary |
Ellerslie Auckland New Zealand |
06 Dec 1960 - |
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
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