Surf Quest Design Limited (issued an NZ business identifier of 9429041183311) was started on 30 Apr 2014. 2 addresses are currently in use by the company: 20 Otaimako Place, Mangere, Auckland, 2022 (type: registered, physical). 148 Mangati Road, Bell Block, New Plymouth had been their registered address, until 27 Jun 2022. Surf Quest Design Limited used more names, namely: Nz Surf Quest Design Limited from 06 Apr 2014 to 22 Jun 2018. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Husband, Jason Scott (an individual) located at Mangere, Auckland postcode 2022. In the second group, a total of 1 shareholder holds 49 per cent of all shares (exactly 49 shares); it includes
Husband, Sean William (a director) - located at New Plymouth, New Plymouth. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Ryan, Anne Jessica, located at New Plymouth, New Plymouth (a director). "Product design service" (business classification M692365) is the classification the Australian Bureau of Statistics issued Surf Quest Design Limited. Businesscheck's information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
20 Otaimako Place, Mangere, Auckland, 2022 | Registered & physical & service | 27 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Sean William Husband
New Plymouth, New Plymouth, 4310
Address used since 01 Apr 2019
Bell Block, New Plymouth, 4312
Address used since 05 Jul 2015 |
Director | 30 Apr 2014 - current |
Anne Jessica Ryan
New Plymouth, New Plymouth, 4310
Address used since 01 Apr 2019
Greytown, Greytown, 5712
Address used since 21 Nov 2015
Bell Block, New Plymouth, 4312
Address used since 02 Aug 2018 |
Director | 30 Apr 2014 - current |
Jason Scott Husband
Mangere, Auckland, 2022
Address used since 26 Mar 2022 |
Director | 26 Mar 2022 - current |
Previous address | Type | Period |
---|---|---|
148 Mangati Road, Bell Block, New Plymouth, 4312 | Registered & physical | 13 Jul 2015 - 27 Jun 2022 |
101 Innes Road, Saint Albans, Christchurch, 8052 | Physical & registered | 30 Apr 2014 - 13 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Husband, Jason Scott Individual |
Mangere Auckland 2022 |
26 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Husband, Sean William Director |
New Plymouth New Plymouth 4310 |
30 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Anne Jessica Director |
New Plymouth New Plymouth 4310 |
30 Apr 2014 - current |
Kaimiro Youth Trust 146 Mangati Road |
|
Install Men Limited 168 Mangati Road |
|
Stumped Tree Solutions Limited 6 Northpoint Way |
|
Northpoint Future Limited 116 Mangati Road |
|
Beach Sands Limited 1 Wanaka Terrace |
|
B.w.f. Aquatics Limited 57 Dillon Drive |
Mattoni Holdings Limited 46a Donnelly Street |
Deft Limited 41 Takiroa Street |
Sketch Project Limited 184 Glasgow Street |
Leigh Product Development Limited 114 Wainui Road |
Kengsol Limited 460 Waitetuna Valley Road |
Solotec NZ Limited 13 Wallis Street |