Quadrant Nz Limited was incorporated on 08 Apr 2015 and issued a number of 9429041689776. This registered LTD company has been managed by 2 directors: James Elliott Gale - an active director whose contract began on 08 Apr 2015,
Toby Robert Anderson - an active director whose contract began on 08 Apr 2015.
According to our database (updated on 24 Mar 2024), the company registered 1 address: Po Box 16429, Hornby, Christchurch, 8441 (types include: postal, office).
Up to 13 Dec 2018, Quadrant Nz Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address.
A total of 120 shares are allocated to 6 groups (9 shareholders in total). When considering the first group, 58 shares are held by 2 entities, namely:
Anderson, Toby Robert (a director) located at Highfield, Timaru postcode 7910,
Anderson, Carrie Rae (an individual) located at Highfield, Timaru postcode 7910.
Another group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Anderson, Toby Robert - located at Highfield, Timaru.
The third share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Gale, James Elliott, located at Prebbleton, Prebbleton (a director). Quadrant Nz Limited has been classified as "Surveying service" (ANZSIC M692290).
Principal place of activity
66a Magdala Place, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 13 Dec 2018
Address #2: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 08 Apr 2015 to 28 Nov 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Director | Anderson, Toby Robert |
Highfield Timaru 7910 New Zealand |
08 Apr 2015 - |
Individual | Anderson, Carrie Rae |
Highfield Timaru 7910 New Zealand |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Anderson, Toby Robert |
Highfield Timaru 7910 New Zealand |
08 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gale, James Elliott |
Prebbleton Prebbleton 7604 New Zealand |
08 Apr 2015 - |
Shares Allocation #4 Number of Shares: 58 | |||
Individual | Gale, Sarah Mavis |
Prebbleton Prebbleton 7604 New Zealand |
08 Apr 2015 - |
Individual | Dwyer, Gerald Peter |
Christchurch Central Christchurch 8013 New Zealand |
03 Apr 2017 - |
Director | Gale, James Elliott |
Prebbleton Prebbleton 7604 New Zealand |
08 Apr 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Anderson, Carrie Rae |
Highfield Timaru 7910 New Zealand |
08 Apr 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Gale, Sarah Mavis |
Prebbleton Prebbleton 7604 New Zealand |
08 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gca Legal Trustee 2017 Limited Shareholder NZBN: 9429045925115 Company Number: 6218569 |
Dunedin Central Dunedin 9016 New Zealand |
01 Apr 2017 - 02 Nov 2021 |
Entity | Gca Legal Trustee 2017 Limited Shareholder NZBN: 9429045925115 Company Number: 6218569 |
Dunedin Central Dunedin 9016 New Zealand |
01 Apr 2017 - 02 Nov 2021 |
James Elliott Gale - Director
Appointment date: 08 Apr 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Feb 2016
Toby Robert Anderson - Director
Appointment date: 08 Apr 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Nov 2023
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 08 Nov 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Jun 2016
Willowridge Lodge Limited
First Floor, Spencer House
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Aurum Survey Consultants Limited
43 Riverside Road
Calder Surveying Limited
Level 1
Chamberlain Project Surveying Limited
4 Frye Crescent
Isurvey New Zealand Limited
5 Paterson Drive
Latchford Surveying Limited
31 Dunmore Street
The New Zealand Surveying Company Limited
Level 2 Brownston House