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 08 Jun 2025), the company registered 1 address: Unit 2, 3 Birmingham Drive, Christchurch, 8024 (types include: registered, service).
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).
Other active addresses
Address #4: Unit 2, 3 Birmingham Drive, Christchurch, 8024 New Zealand
Office & delivery address used from 06 Nov 2024
Address #5: Unit 2, 3 Birmingham Drive, Christchurch, 8024 New Zealand
Registered & service address used from 14 Nov 2024
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: 06 Nov 2024
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 | Dwyer, Gerald Peter |
Christchurch Central Christchurch 8013 New Zealand |
03 Apr 2017 - |
| Individual | Gale, Sarah Mavis |
Prebbleton Prebbleton 7604 New Zealand |
08 Apr 2015 - |
| 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: Upper Coomera, Qld, 4209 Australia
Address used since 06 Nov 2024
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
Cognitive Cycle Works Limited
31 Dunmore Street
Wanaka Farmers And Gardeners Market Incorporated
C/o Checketts Mckay, Solicitors
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