General information

Southern Qa Limited

Type: NZ Limited Company (Ltd)
9429031962704
New Zealand Business Number
125363
Company Number
Registered
Company Status
M692525 - Laboratory Operation
Industry classification codes with description

Southern Qa Limited (NZBN 9429031962704) was launched on 01 Oct 1957. 6 addresess are currently in use by the company: Po Box 15120, Aranui, Christchurch, 8643 (type: postal, office). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up until 18 Mar 2019. Southern Qa Limited used more names, namely: Sqa Limited from 06 Oct 2004 to 11 Oct 2004, John E Pengelly Limited (01 Oct 1957 to 06 Oct 2004). 250000 shares are allocated to 21 shareholders who belong to 12 shareholder groups. The first group consists of 1 entity and holds 47876 shares (19.15 per cent of shares), namely:
Southern Qa Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 2 shareholders hold 5 per cent of all shares (12500 shares); it includes
Berger, Elisabeth Charlotte (an individual) - located at Rd 6, Invercargill,
Shanks, Glen Mark (an individual) - located at Rd 6, Invercargill. The third group of shareholders, share allocation (61374 shares, 24.55%) belongs to 3 entities, namely:
Penney, Robert Mark, located at Waimairi Beach, Christchurch (an individual),
Donaldson, Timothy James, located at Rd 2, Kaiapoi (an individual),
Penney, Deidre Pengelly, located at Waimairi Beach, Christchurch (an individual). "Laboratory operation" (business classification M692525) is the classification the ABS issued Southern Qa Limited. Businesscheck's data was last updated on 11 May 2025.

Current address Type Used since
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & registered & service 18 Mar 2019
Po Box 15120, Aranui, Christchurch, 8643 Postal & invoice 11 Mar 2020
19 Helanca Avenue, Wainoni, Christchurch, 8061 Office & delivery 11 Mar 2020
Contact info
64 3 3811670
Phone (Phone)
dee@sqa.co.nz
Email
www.sqa.co.nz
Website
Directors
Name and Address Role Period
Deidre Pengelly Penney
Waimairi Beach, Christchurch, 8083
Address used since 14 Jan 2016
Director 10 Apr 1997 - current
Robert Mark Penney
Waimairi Beach, Christchurch, 8083
Address used since 14 Jan 2016
Director 26 Sep 2000 - current
Michael Graham Bell
Hillcrest, Hamilton, 3216
Address used since 28 Aug 2013
Director 28 Aug 2013 - current
Grant Bruce Russell
Gladstone, Invercargill, 9810
Address used since 28 Aug 2013
Waverley, Invercargill, 9810
Address used since 28 Aug 2013
Director 28 Aug 2013 - current
Brendon James Isherwood
Marshland, Christchurch, 8083
Address used since 01 Jan 2016
Director 11 Nov 2008 - 11 Mar 2022
Linda Helen Isherwood
Burwood, Christchurch, 8083
Address used since 02 Jul 2010
Director 01 Oct 2005 - 01 Apr 2012
Doreen Ann Pengelly
Kaiapoi R D 1,
Address used since 10 Apr 1997
Director 10 Apr 1997 - 26 Sep 2000
John Edmund Pengelly
Main Road, Cust,
Address used since 29 Mar 1985
Director 29 Mar 1985 - 10 Apr 1997
Addresses
Principal place of activity
19 Helanca Avenue , Wainoni , Christchurch , 8061
Previous address Type Period
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical 27 Apr 2015 - 18 Mar 2019
50 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 05 Apr 2012 - 27 Apr 2015
Deloitte, 60 Grove Road, Christchurch, 8024 Physical & registered 18 Oct 2011 - 05 Apr 2012
Horrocks Mcnab, Level 1, Leicester House, 291 Madras Street, Christchurch Physical & registered 20 Jul 2005 - 18 Oct 2011
77 Woodham Road, Avonside, Christchurch Registered 05 Jul 2002 - 20 Jul 2005
Belvedere, Main Road, Cust Physical 06 Apr 2000 - 06 Apr 2000
'belvedere', Main Road, Cust Registered 06 Apr 2000 - 05 Jul 2002
77 Woodham Road, Avonside, Christchurch Physical 06 Apr 2000 - 06 Apr 2000
C/o Cust Garage, Main Road, Cust Registered 15 Jul 1992 - 06 Apr 2000
Financial Data
Financial info
250000
Total number of Shares
March
Annual return filing month
13 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 47876
Shareholder Name Address Period
Southern Qa Limited
Shareholder NZBN: 9429031962704
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
29 Mar 2022 - current
Shares Allocation #2 Number of Shares: 12500
Shareholder Name Address Period
Berger, Elisabeth Charlotte
Individual
Rd 6
Invercargill
9876
12 Sep 2022 - current
Shanks, Glen Mark
Individual
Rd 6
Invercargill
9876
08 Apr 2015 - current
Shares Allocation #3 Number of Shares: 61374
Shareholder Name Address Period
Penney, Robert Mark
Individual
Waimairi Beach
Christchurch
8083
01 Oct 1957 - current
Donaldson, Timothy James
Individual
Rd 2
Kaiapoi
7692
31 Jan 2014 - current
Penney, Deidre Pengelly
Individual
Waimairi Beach
Christchurch
8083
01 Oct 1957 - current
Shares Allocation #4 Number of Shares: 10000
Shareholder Name Address Period
Donaldson, Timothy James
Individual
Rd 2
Kaiapoi
7692
31 Jan 2014 - current
Penney, Deidre Pengelly
Individual
Waimairi Beach
Christchurch
8083
01 Oct 1957 - current
Penney, Robert Mark
Individual
Waimairi Beach
Christchurch
8083
01 Oct 1957 - current
Shares Allocation #5 Number of Shares: 37500
Shareholder Name Address Period
Russell, Rachel Jane
Individual
Gladstone
Invercargill
9810
31 Jan 2014 - current
Russell, Grant Bruce
Director
Gladstone
Invercargill
9810
31 Jan 2014 - current
Shares Allocation #6 Number of Shares: 7500
Shareholder Name Address Period
Shea, Gregory William
Individual
Parklands
Christchurch
8083
08 Apr 2015 - current
Shares Allocation #7 Number of Shares: 12500
Shareholder Name Address Period
Howarth, Kylie Marie
Individual
Rd 1
Kaiapoi
7691
05 Aug 2021 - current
Leech, David John
Individual
Rd 1
Kaiapoi
7691
08 Apr 2015 - current
Shares Allocation #8 Number of Shares: 5000
Shareholder Name Address Period
Hendrina Susana Hill
Other (Other)
Rolleston
Rolleston
7614
20 Jan 2021 - current
Shares Allocation #9 Number of Shares: 2000
Shareholder Name Address Period
Porteous, David Thomas
Individual
Kaiapoi
Kaiapoi
7630
05 Mar 2019 - current
Shares Allocation #10 Number of Shares: 38750
Shareholder Name Address Period
Bell, Anna Sussi
Individual
Hillcrest
Hamilton
3216
31 Jan 2014 - current
Bell, Michael Graham
Director
Hillcrest
Hamilton
3216
31 Jan 2014 - current
Pruden, Maurice Leslie
Individual
Tamahere
3283
31 Jan 2014 - current
Shares Allocation #11 Number of Shares: 7500
Shareholder Name Address Period
Ayers, Casey Jordan
Individual
Heathcote Valley
Christchurch
8022
08 Apr 2015 - current
Shares Allocation #12 Number of Shares: 7500
Shareholder Name Address Period
Van Loenhout, Robert Hugh
Individual
Parklands
Christchurch
8083
08 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Isherwood, Brendon James
Individual
Marshland
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Brendon James
Individual
Marshland
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Linda Helen
Individual
Marshland
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Linda Helen
Individual
Marshland
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Linda Helen
Individual
Burwood
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Linda Helen
Individual
Burwood
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Linda Helen
Individual
Marshland
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Brendon James
Individual
Marshland
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Brendon James
Individual
Burwood
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Brendon James
Individual
Burwood
Christchurch
8083
28 May 2007 - 26 Sep 2024
Isherwood, Brendon James
Individual
Marshland
Christchurch
8083
28 May 2007 - 26 Sep 2024
Shanks, Marilyn Joy
Individual
Rd 6
Invercargill
9876
08 Apr 2015 - 12 Sep 2022
Shanks, Marilyn Joy
Individual
Rd 6
Invercargill
9876
08 Apr 2015 - 12 Sep 2022
Location
Companies nearby
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace