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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Qa Limited Shareholder NZBN: 9429031962704 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
29 Mar 2022 - current |
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shea, Gregory William Individual |
Parklands Christchurch 8083 |
08 Apr 2015 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hendrina Susana Hill Other (Other) |
Rolleston Rolleston 7614 |
20 Jan 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Porteous, David Thomas Individual |
Kaiapoi Kaiapoi 7630 |
05 Mar 2019 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ayers, Casey Jordan Individual |
Heathcote Valley Christchurch 8022 |
08 Apr 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Loenhout, Robert Hugh Individual |
Parklands Christchurch 8083 |
08 Apr 2015 - current |
| 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 |
![]() |
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 |
|
Independent Civil Laboratory 2014 Limited Unit 4, 2 Horner Street |
|
Kiwi Mechanical Laboratory Limited Unit 3 33 Nga Mahi Road |
|
Facade Testing Limited 47 Bell Road |
|
Bactosure Holdings Limited 53 Glen Road |
|
Laboratory Compliance New Zealand Limited 2a Moir Street |
|
Envirocom NZ Limited 29 |