General information

Quality Homes Limited

Type: NZ Limited Company (Ltd)
9429039134028
New Zealand Business Number
499050
Company Number
Registered
Company Status
056455094
GST Number
E321110 - Land Development Or Subdivision (excluding Buildings Construction)
Industry classification codes with description

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
Contact info
64 21 796600
Phone
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
12 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Adams, Stuart Lee
Individual
Rd1
Upper Hutt
5371
17 Dec 2003 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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