Quality Farrier Services Limited was registered on 10 Dec 2013 and issued an NZ business number of 9429041026632. The registered LTD company has been managed by 2 directors: Stefanus Hefer - an active director whose contract began on 11 Sep 2015,
Lodewyk Nicolaas Etsebeth - an inactive director whose contract began on 10 Dec 2013 and was terminated on 15 Sep 2015.
According to our database (last updated on 04 Apr 2024), this company uses 4 addresses: 57B Durham Street, Rangiora, 7400 (registered address),
57B Durham Street, Rangiora, 7400 (physical address),
57B Durham Street, Rangiora, 7400 (service address),
63 Oxford Road, Rangiora, 7440 (other address) among others.
Up to 13 Apr 2022, Quality Farrier Services Limited had been using 63 Oxford Road, Rangiora as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hefer, Stefanus (a director) located at Rangiora postcode 7400. Quality Farrier Services Limited has been classified as "Farrier operation - horse shoeing (excluding farriers who manufacture horseshoes)" (ANZSIC A052947).
Other active addresses
Address #4: 57b Durham Street, Rangiora, 7400 New Zealand
Registered & physical & service address used from 13 Apr 2022
Previous addresses
Address #1: 63 Oxford Road, Rangiora, 7440 New Zealand
Registered & physical address used from 15 Apr 2021 to 13 Apr 2022
Address #2: 102 Hilton Drive, Whangamata, Whangamata, 3620 New Zealand
Registered address used from 30 Jan 2018 to 15 Apr 2021
Address #3: 109 Waireka Place, Whangamata, Whangamata, 3620 New Zealand
Physical address used from 07 Mar 2016 to 15 Apr 2021
Address #4: 109 Waireka Place, Whangamata, Whangamata, 3620 New Zealand
Registered address used from 07 Mar 2016 to 30 Jan 2018
Address #5: 2034 Waihi Whangamata Road, Rd 1, Whangamata, 3691 New Zealand
Registered & physical address used from 28 Sep 2015 to 07 Mar 2016
Address #6: 15a Gordonton Road, Rd 1, Hamilton, 3281 New Zealand
Registered & physical address used from 11 May 2015 to 28 Sep 2015
Address #7: 1130 Victoria Street, Hamilton, 3252 New Zealand
Registered & physical address used from 10 Dec 2013 to 11 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hefer, Stefanus |
Rangiora 7400 New Zealand |
22 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Etsebeth, Lodewyk Nicolaas |
Rd 1 Hamilton 3281 New Zealand |
10 Dec 2013 - 22 Sep 2015 |
Director | Lodewyk Nicolaas Etsebeth |
Rd 1 Hamilton 3281 New Zealand |
10 Dec 2013 - 22 Sep 2015 |
Stefanus Hefer - Director
Appointment date: 11 Sep 2015
Address: Rangiora, 7400 New Zealand
Address used since 03 Dec 2022
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 13 Jan 2018
Address: Whangamata, 3691 New Zealand
Address used since 07 Apr 2017
Lodewyk Nicolaas Etsebeth - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 15 Sep 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 May 2015
De La Mare Limited
116 Port Road
Nikau 5 Limited
403 Achilles Avenue
Stevonn Investments Limited
100b Kiwi Road
Steve Mcdowell Consulting Limited
100b Kiwi Road
Rmanaa Limited
110 Kiwi Road
Whangamata Community Swimming Pool (incorporated)
Achilles Avenue
Bruce Bryan Farrier Limited
542b Grey Street
Downs Equine Services Limited
Level 1, 247 Cameron Road
Dr Hoof Limited
55 Howell Avenue
Natural Hoof Limited
41 Block Road
Pertab Livestock Limited
83b Ingram Road
Stead & Stead Limited
464 Te Kowhai Road