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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Tourism Board Other (Other) |
Wellington Central Wellington 6011 |
12 Oct 2009 - current |
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 |
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 |
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 |
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) |