General information

Qualworx Limited

Type: NZ Limited Company (Ltd)
9429046151711
New Zealand Business Number
6270879
Company Number
Registered
Company Status

Qualworx Limited (New Zealand Business Number 9429046151711) was started on 25 May 2017. 7 addresess are currently in use by the company: 73 Beach Road, Tahunanui, Nelson, 7011 (type: registered, service). 451000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 450000 shares (99.78% of shares), namely:
Watkinson, David (a director) located at Tahunanui, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 0.22% of all shares (1000 shares); it includes
Watkinson, David (a director) - located at Tahunanui, Nelson. The Businesscheck database was last updated on 22 Feb 2024.

Current address Type Used since
14 Sages Lane, Te Aro, Wellington, 6011 Registered & physical & service 25 May 2017
14 Sages Lane, Te Aro, Wellington, 6011 Postal & office & delivery 05 Jul 2021
73 Beach Road, Tahunanui, Nelson, 7011 Registered & service 14 Sep 2023
Contact info
64 21 1932787
Phone (Phone)
info@qualworx.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Qualworx.org
Website
Directors
Name and Address Role Period
David Watkinson
Tahunanui, Nelson, 7011
Address used since 31 Aug 2023
Director 31 Aug 2023 - current
Andrew Michael Gunn
Strathmore Park, Wellington, 6022
Address used since 13 Dec 2017
Director 13 Dec 2017 - 31 Aug 2023
Hinemaua Rikirangi
Glenholme, Rotorua, 3010
Address used since 04 Dec 2020
Director 04 Dec 2020 - 31 Aug 2023
Stephen Gacsal
Hoon Hay, Christchurch, 8025
Address used since 04 Dec 2020
Director 04 Dec 2020 - 31 Aug 2023
Morris Peter Macdonald Bradley
Springlands, Blenheim, 7201
Address used since 04 Dec 2020
Director 04 Dec 2020 - 31 Aug 2023
Samuel Wake Scott Napia
Ruakaka, Ruakaka, 0116
Address used since 04 Dec 2020
Director 04 Dec 2020 - 31 Aug 2023
Stephanie Marienne Hadley
Halswell, Christchurch, 8025
Address used since 24 Feb 2021
Director 24 Feb 2021 - 21 Jun 2022
Desma Ratima
Hastings, 4180
Address used since 04 Dec 2020
Director 04 Dec 2020 - 22 Aug 2021
Alexander Matthew Brunt
Point Howard, Lower Hutt, 5013
Address used since 25 Aug 2017
Director 25 Aug 2017 - 04 Dec 2020
Morris Peter Macdonald Bradley
Springlands, Blenheim, 7201
Address used since 13 Dec 2017
Director 13 Dec 2017 - 05 Nov 2020
Samuel Wake Scott Napia
Thames, Thames, 3500
Address used since 25 May 2017
Ruakaka, Ruakaka, 0116
Address used since 01 May 2018
Director 25 May 2017 - 25 Aug 2020
Andrew Michael Gunn
Strathmore Park, Wellington, 6022
Address used since 25 May 2017
Director 25 May 2017 - 25 Aug 2017
Addresses
Principal place of activity
14 Sages Lane , Te Aro , Wellington , 6011
Financial Data
Financial info
451000
Total number of Shares
July
Annual return filing month
16 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 450000
Shareholder Name Address Period
Watkinson, David
Director
Tahunanui
Nelson
7011
06 Sep 2023 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Watkinson, David
Director
Tahunanui
Nelson
7011
06 Sep 2023 - current

Historic shareholders

Shareholder Name Address Period
Skills Active Aotearoa Limited
Shareholder NZBN: 9429037000066
Company Number: 1117307
Entity
Te Aro
Wellington
6011
25 May 2017 - 06 Sep 2023
Skills Active Aotearoa Limited
Shareholder NZBN: 9429037000066
Company Number: 1117307
Entity
Te Aro
Wellington
6011
25 May 2017 - 06 Sep 2023

Ultimate Holding Company
Effective Date 31 Dec 2017
Name Skills Active Aotearoa Limited
Type Ltd
Ultimate Holding Company Number 1117307
Country of origin NZ
Address 14 Sages Lane
Te Aro
Wellington 6011
Location
Companies nearby