Quality Spices Limited, a registered company, was incorporated on 29 Sep 2014. 9429041433140 is the number it was issued. "Grocery retailing" (business classification G411030) is how the company was categorised. This company has been run by 3 directors: Selestine Menasis - an active director whose contract began on 06 Nov 2020,
Cino Kurian - an inactive director whose contract began on 01 Oct 2016 and was terminated on 01 Nov 2020,
Dipu Ravi Menon - an inactive director whose contract began on 29 Sep 2014 and was terminated on 10 Mar 2017.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 300 Lincoln Road, Addington, Christchurch, 8024 (office address),
3/79 Ruskin Street, Addington, Christchurch, 8024 (registered address),
2B Wherstead Road, Cashmere, Christchurch, 8022 (physical address),
2B Wherstead Road, Cashmere, Christchurch, 8022 (service address) among others.
Quality Spices Limited had been using 2B Wherstead Road, Cashmere, Christchurch as their registered address up to 17 Mar 2016.
One entity owns all company shares (exactly 100 shares) - Menasis, Selestine - located at 8024, Addington, Christchurch.
Principal place of activity
300 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous address
Address #1: 2b Wherstead Road, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 29 Sep 2014 to 17 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Menasis, Selestine |
Addington Christchurch 8024 New Zealand |
14 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Sani Puthanpurayil |
Addington Christchurch 8024 New Zealand |
14 Nov 2016 - 30 Jun 2017 |
Individual | Thomas, Maria |
Ranui Auckland 0612 New Zealand |
29 Sep 2014 - 14 May 2015 |
Individual | Kurian, Cino |
Shirley Christchurch 8061 New Zealand |
30 Jun 2017 - 14 Jan 2021 |
Director | Sani Puthanpurayil Thomas |
Addington Christchurch 8024 New Zealand |
14 Nov 2016 - 30 Jun 2017 |
Individual | Ravi Menon, Dipu |
Cashmere Christchurch 8022 New Zealand |
29 Sep 2014 - 14 Nov 2016 |
Selestine Menasis - Director
Appointment date: 06 Nov 2020
Address: Addington, Christchurch, 8024 New Zealand
Address used since 06 Nov 2020
Cino Kurian - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 01 Nov 2020
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 30 Jun 2017
Dipu Ravi Menon - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 10 Mar 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 01 Dec 2015
Head Rush Hair N Beauty Limited
300 Lincoln Road
Shakti Limited
300 Lincoln Road
Freehold Express Limited
3/301 Lincoln Road
Itops Limited
1/301 Lincoln Road
Mortgage Free Plan Limited
Unit 3, 301 Lincoln Road
The Mortgage Game Limited
Unit 3, 301 Lincoln Road
Batthnz Limited
11 Riccarton Road
Hrs Trading Nz Limited
Flat 1, 75 Mandeville Street
R & I Trading Limited
28 Division Street
Rasin Private Limited
270 B Lincoln Rd
South Mountain Limited
263 Lincoln Road
Zesto Limited
50 Riccarton Road