Quality Demolition & Contracting (2011) Limited (issued an NZBN of 9429031235839) was incorporated on 14 Feb 2011. 2 addresses are in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, until 31 Mar 2025. 2000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 2000 shares (100% of shares), namely:
Christensen, Cassandra Pauline (an individual) located at Levin postcode 5571,
Gray, Shane Mervyn (a director) located at Seaview, Lower Hutt postcode 5010. "Demolition of buildings or other structures" (business classification E321220) is the category the ABS issued to Quality Demolition & Contracting (2011) Limited. Our data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Physical | 26 Sep 2014 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 31 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Shane Mervyn Gray
Seaview, Lower Hutt, 5010
Address used since 21 Oct 2021
Belmont, Lower Hutt, 5010
Address used since 14 Feb 2011 |
Director | 14 Feb 2011 - current |
|
Gavin Gray
Belmont, Lower Hutt, 5010
Address used since 17 Feb 2011 |
Director | 17 Feb 2011 - 12 Sep 2018 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & service | 26 Sep 2014 - 31 Mar 2025 |
| Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 | Registered & physical | 16 May 2012 - 26 Sep 2014 |
| Unit 5, 3-5 Britannia Street, Petone, 5012 | Registered & physical | 14 Feb 2011 - 16 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Christensen, Cassandra Pauline Individual |
Levin 5571 |
27 Sep 2023 - current |
|
Gray, Shane Mervyn Director |
Seaview Lower Hutt 5010 |
05 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gray, Shane Mervyn Director |
Seaview Lower Hutt 5010 |
14 Feb 2011 - 27 Sep 2023 |
|
Rodgers, Wayne James Individual |
Whitby Porirua 5024 |
23 Apr 2021 - 05 Oct 2023 |
|
Gray, Shane Mervyn Director |
Belmont Lower Hutt 5010 |
14 Feb 2011 - 27 Sep 2023 |
|
Gray, Shane Mervyn Director |
Seaview Lower Hutt 5010 |
14 Feb 2011 - 27 Sep 2023 |
|
Gray, Gavin Individual |
Belmont Lower Hutt 5010 |
17 Feb 2011 - 13 Dec 2018 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |
|
At Pace Solutions Limited 6/16 Jamaica Drive |
|
Chimney Removal Company Limited 84 Monro Street |
|
4plusfive Limited 68b Plateau Road |
|
Central Demolition Limited 598 Main Street |
|
Mh Impact Investments Limited 1050 Links Road |
|
Total Demolition Services Limited The Office Of Law West |