Quality Homes Limited (New Zealand Business Number 9429039134028) was launched on 18 Apr 1991. 14 addresess are in use by the company: 58 Colletts Road, Upper Hutt, 5371 (type: registered, service). 40 Colletts Road, Mangaroa, Upper Hutt had been their registered address, up until 23 Dec 2024. Quality Homes Limited used more aliases, namely: Barbellion Properties Limited from 18 Apr 1991 to 24 Aug 1994. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Adams, Stuart Lee (an individual) located at Rd1, Upper Hutt postcode 5371. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is the category the Australian Bureau of Statistics issued to Quality Homes Limited. Businesscheck's database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 40 Colletts Rd, Rd1, Upper Hutt | Other (Address For Share Register) | 27 Sep 2009 |
| 22 Lane Street, Wallaceville, Upper Hutt, 5018 | Delivery & office & other (Address For Share Register) & records & shareregister | 06 Oct 2020 |
| Po Box 40781, Upper Hutt, Upper Hutt, 5140 | Postal | 06 Oct 2020 |
| 22 Lane Street, Wallaceville, Upper Hutt, 5018 | Physical & registered & service | 14 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Lee Adams
Rd 1, Upper Hutt, 5371
Address used since 27 Sep 2009 |
Director | 01 Oct 2004 - current |
|
Andrea Jane Adams
Rd 1, Upper Hutt, 5371
Address used since 27 Sep 2009 |
Director | 21 Dec 2004 - 30 Sep 2019 |
|
Michael Adams
Stokes Valley, Wellington,
Address used since 01 May 1991 |
Director | 01 May 1991 - 17 Dec 2003 |
|
Ernest Roland Minot
Stokes Valley, Wellington,
Address used since 01 Jul 1994 |
Director | 01 Jul 1994 - 17 Dec 2003 |
|
Donald Junnier
Stokes Valley,
Address used since 01 May 1991 |
Director | 01 May 1991 - 01 Jul 1994 |
|
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 18 Apr 1991 |
Director | 18 Apr 1991 - 01 May 1991 |
|
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 18 Apr 1991 |
Director | 18 Apr 1991 - 01 May 1991 |
| Type | Used since | |
|---|---|---|
| 22 Lane Street, Wallaceville, Upper Hutt, 5018 | Physical & registered & service | 14 Oct 2020 |
| 58 Colletts Road, Upper Hutt, 5371 | Postal & office & delivery | 13 Dec 2024 |
| 58 Colletts Road, Upper Hutt, 5371 | Registered & service | 23 Dec 2024 |
| 22 Lane Street , Wallaceville , Upper Hutt , 5018 |
| Previous address | Type | Period |
|---|---|---|
| 40 Colletts Road, Mangaroa, Upper Hutt, 5371 | Registered & service | 03 Nov 2023 - 23 Dec 2024 |
| 40 Colletts Road, Rd 1, Upper Hutt, 5371 | Physical & registered | 02 Oct 2009 - 14 Oct 2020 |
| 25a Riverstone Dr, Riverstone, Upper Hutt | Physical | 23 Oct 2008 - 02 Oct 2009 |
| 25a Riverstone Dr, Upper Hutt | Registered | 23 Oct 2008 - 02 Oct 2009 |
| 33 Mcleod St, Elderslea, Upper Hutt 5018 | Physical & registered | 02 May 2007 - 23 Oct 2008 |
| 32 Kirton Dr, Riverstone, Upper Hutt, Wellington | Physical | 23 Aug 2006 - 02 May 2007 |
| 32 Kirton Dr, Riverstone, Upper Hutt | Registered | 23 Aug 2006 - 02 May 2007 |
| 34 Hudson Ave, Upper Hutt, Wellington | Registered & physical | 02 Dec 2004 - 23 Aug 2006 |
| Grant Thorton, Level 8, 120 Victoria Street, Wellington | Registered | 31 Oct 2000 - 02 Dec 2004 |
| 112 Kamahi Street, Stokes Valley, Wellington | Physical | 04 Nov 1998 - 04 Nov 1998 |
| 12 Waipuna Grove, Stokes Valley, Lower Hutt | Physical | 04 Nov 1998 - 02 Dec 2004 |
| Grant Thornton, Level 8, 120 Victoria Street, Wellington | Physical | 21 Dec 1997 - 04 Nov 1998 |
| Chambers Nicholls, Level 8, 120 Victoria Street, Wellington | Registered | 20 Apr 1994 - 31 Oct 2000 |
| 6/64 Dixon St, Wellington | Registered | 15 Oct 1992 - 20 Apr 1994 |
| - | Physical | 21 Feb 1992 - 21 Dec 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Stuart Lee Individual |
Rd1 Upper Hutt 5371 |
17 Dec 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Andrea Jane Individual |
Rd1 Upper Hutt, Wellington 5371 |
07 Feb 2005 - 09 Dec 2024 |
|
Adams, Michael Individual |
Stokes Valley Wellington |
17 Dec 2003 - 17 Dec 2003 |
|
Minot, Ernest Roland Individual |
Stokes Valley Wellington |
17 Dec 2003 - 17 Dec 2003 |
![]() |
Qr Investments Limited Colletts Road |
![]() |
Moonshine Investments Limited 22 Colletts Road |
![]() |
Southern Cross Fishing Company Limited 61a Colletts Road |
![]() |
New Zealand King Crabs Limited 61a Colletts Road |
![]() |
Bph Services Limited 80 Colletts Road |
![]() |
Aqua Property Services Limited 272 Mangaroa Valley Road |
|
Nzc 2024 Limited 272a Belmont Road,, |
|
Gyvenimo Holdings Limited 4 Lime Grove |
|
Welem Developments Limited 45 The Track |
|
Nesca Homes Limited 30 John Burke Drive |
|
Manico NZ Limited 214 Main Road |
|
Stebbings Farmlands Limited 107b Westchester Drive |