General information

Qualmark New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038793066
New Zealand Business Number
604707
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696245 - Management Consultancy Service
Industry classification codes with description

Qualmark New Zealand Limited (issued an NZ business number of 9429038793066) was started on 26 Oct 1993. 5 addresess are in use by the company: Po Box 91893, Victoria Street West, Auckland, 1142 (type: postal, office). 147 Victoria Street West, Auckland had been their physical address, up until 24 Jul 2017. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100000 shares (100 per cent of shares), namely:
New Zealand Tourism Board (an other) located at Wellington Central, Wellington postcode 6011. "Management consultancy service" (ANZSIC M696245) is the category the ABS issued Qualmark New Zealand Limited. Our database was last updated on 26 Apr 2024.

Current address Type Used since
Level 1, 1 Nelson Street, Auckland, 1142 Registered & physical & service 24 Jul 2017
Po Box 91893, Victoria Street West, Auckland, 1142 Postal 19 Jul 2019
Level 1, 1 Nelson Street, Auckland, 1142 Office & delivery 19 Jul 2019
Contact info
https://www.qualmark.co.nz/
Website
Directors
Name and Address Role Period
Salomon Jean Rene De Monchy
Sandringham, Auckland, 1025
Address used since 12 Apr 2021
Director 12 Apr 2021 - current
Bjoern Sven Spreitzer
Titirangi, Auckland, 0604
Address used since 04 Apr 2022
Director 04 Apr 2022 - current
Susan Parcell
Stanley Point, North Shore City, 0624
Address used since 01 Sep 2010
Director 01 Sep 2010 - 03 Apr 2022
Stephen John England-hall
Devonport, Auckland, 0624
Address used since 24 Aug 2018
Director 24 Aug 2018 - 29 Jan 2021
Kevin Lester Bowler
Glendowie, Auckland, 1017
Address used since 30 Jul 2015
Director 18 Jan 2010 - 29 Oct 2016
Paul Yeo
Thorndon, Wellington, 6011
Address used since 07 Feb 2011
Director 07 Feb 2011 - 30 Jun 2016
Peter John Moxon
Mission Bay, Auckland, 1071
Address used since 27 Feb 2002
Director 27 Feb 2002 - 07 Sep 2015
Moira Grace Penman
Auckland, 1142
Address used since 21 Feb 2013
Director 21 Feb 2013 - 07 Sep 2015
Dougal Swift
Grey Lynn, Auckland, 1021
Address used since 23 May 2013
Director 23 May 2013 - 30 Apr 2015
Brian Thomas Gibbons
Orakei, Auckland, 1071
Address used since 26 Oct 1993
Director 26 Oct 1993 - 21 Feb 2013
Peter Blackwell
R D 2, Albany,
Address used since 30 Oct 2009
Director 16 Mar 2006 - 01 Aug 2012
Timothy Charles Hunter
Khandallah, Wellington, 6035
Address used since 27 Jul 2010
Director 27 Jul 2010 - 19 Nov 2010
David Arthur Wilks
Karori, Wellington, 6012
Address used since 03 Jul 2002
Director 03 Jul 2002 - 01 Sep 2010
David Charles Burt
Hillsborough, Auckland, 1042
Address used since 26 Oct 1993
Director 26 Oct 1993 - 27 Jul 2010
Keith Hywel Thomas
Churton Park, Wellington, 6037
Address used since 13 Feb 2001
Director 13 Feb 2001 - 31 May 2010
George Lawrence Hickton
Raumati South, 5032
Address used since 10 Aug 1999
Director 10 Aug 1999 - 02 Dec 2009
Neville Scarlett
Auckland,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 01 Nov 2005
Christopher Mark Mitchell
Christchurch,
Address used since 02 Sep 1997
Director 02 Sep 1997 - 30 Jun 2002
John David Sandford
Takapuna, Auckland,
Address used since 18 Dec 1997
Director 18 Dec 1997 - 30 Jun 2002
Anthony Russell Knight
Wanganui,
Address used since 10 Jun 1996
Director 10 Jun 1996 - 27 Feb 2002
Peter David Mcgredy Winder
Khandallah, Wellington,
Address used since 10 Aug 1999
Director 10 Aug 1999 - 13 Feb 2001
Paul Edward Winter
Wellington,
Address used since 26 Oct 1993
Director 26 Oct 1993 - 10 Mar 1999
Norman Francis Bryan Barry
Auckland,
Address used since 26 Oct 1993
Director 26 Oct 1993 - 23 Oct 1997
Timothy Hurley
Tokaanu,
Address used since 26 Oct 1993
Director 26 Oct 1993 - 30 Sep 1997
Ian Charles Kean
Wellington,
Address used since 26 Oct 1993
Director 26 Oct 1993 - 24 Dec 1996
Terry David Goodall
Auckland,
Address used since 26 Oct 1993
Director 26 Oct 1993 - 15 Mar 1996
Addresses
Principal place of activity
147 Victoria Street West , Auckland , 1142
Previous address Type Period
147 Victoria Street West, Auckland, 1142 Physical & registered 21 Jul 2011 - 24 Jul 2017
17th Floor, 99 Albert St, Auckland Physical 24 Jul 1997 - 24 Jul 1997
17th Floor Aa Centre, 99 Albert St, Auckland Physical 24 Jul 1997 - 21 Jul 2011
17th Floor, 99 Albert Street, Auckland Registered 17 Jun 1997 - 21 Jul 2011
Financial Data
Financial info
100000
Total number of Shares
July
Annual return filing month
12 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
New Zealand Tourism Board
Other (Other)
Wellington Central
Wellington
6011
12 Oct 2009 - current

Historic shareholders

Shareholder Name Address Period
The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Company Number: 3023
Entity
26 Oct 1993 - 07 Sep 2015
New Zealand Tourism Board
Other
26 Oct 1993 - 27 Jul 2004
Null - New Zealand Tourism Board
Other
26 Oct 1993 - 27 Jul 2004
The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Company Number: 3023
Entity
26 Oct 1993 - 07 Sep 2015

Ultimate Holding Company
Effective Date 18 Nov 2018
Name New Zealand Tourism Board
Type Crown Entity
Ultimate Holding Company Number 91524515
Country of origin NZ
Address 157 Lambton Quay
Wellington Central
Wellington 6011
Location
Companies nearby
Pollen Cafe Limited
5 Graham Street
Architex New Zealand Limited
Level 2
Right Cuts Limited
140 Victoria Street
Gk Property Limited
Level 4, Bdo Centre
Seaway Agencies (nz) Limited
Level 4, Bdo Centre
Pukeatua Trustee Company Limited
Level 4
Similar companies
Thinklazy Limited
Level 4
P.a. Consulting Group Limited
Level 4, Bdo Centre
Leadrly Limited
18 Viaduct Harbour Avenue
On-brand Partners (nz) Limited
18 Viaduct Harbour Avenue
TohorĀ Holding Limited
18 Viaduct Harbour Avenue
K3 Consulting Limited
83 Albert Street (entrance At Kingston Street)