General information

Quality Demolition & Contracting (2011) Limited

Type: NZ Limited Company (Ltd)
9429031235839
New Zealand Business Number
3253068
Company Number
Registered
Company Status
E321220 - Demolition Of Buildings Or Other Structures
Industry classification codes with description

Quality Demolition & Contracting (2011) Limited (issued an NZBN of 9429031235839) was incorporated on 14 Feb 2011. 2 addresses are in use by the company: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered). Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland had been their registered address, until 26 Sep 2014. 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:
Gray, Shane Mervyn (a director) located at Seaview, Lower Hutt postcode 5010,
Christensen, Cassandra Pauline (an individual) located at Levin postcode 5571. "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 04 May 2024.

Current address Type Used since
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Physical & registered & service 26 Sep 2014
Directors
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
Addresses
Previous address Type Period
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
Financial Data
Financial info
2000
Total number of Shares
October
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000
Shareholder Name Address Period
Gray, Shane Mervyn
Director
Seaview
Lower Hutt
5010
05 Oct 2023 - current
Christensen, Cassandra Pauline
Individual
Levin
5571
27 Sep 2023 - current

Historic shareholders

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
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Similar companies