Quotable Value Limited (issued a business number of 9429037837334) was launched on 29 Jun 1998. 1 address is in use by the company: Level 1 Qv House, 22 Nevis Street, Petone (type: physical, registered). Qv House, Level 5, 163 Thorndon Quay, Wellington had been their physical address, up until 13 May 2009. Quotable Value Limited used more aliases, namely: Quotable Value New Zealand Limited from 01 Jul 1998 to 20 Oct 2003, Valuation New Zealand Limited (29 Jun 1998 to 01 Jul 1998). 4600000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2300000 shares (50 per cent of shares), namely:
Minister Of Finance (an individual) located at Wellington postcode 6160. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (2300000 shares); it includes
Minister For State Owned Enterprises (an individual) - located at Wellington. "Valuing service - real estate" (ANZSIC L672080) is the classification the ABS issued Quotable Value Limited. Our information was last updated on 04 Feb 2020.
Current address | Type | Used since |
---|---|---|
Qv House, 22 Nevis Street, Petone | Registered | 13 Mar 2009 |
Level 1 Qv House, 22 Nevis Street, Petone | Physical | 13 May 2009 |
Name and Address | Role | Period |
---|---|---|
Kim Louise Wallace
St Albans, Christchurch, 8014
Address used since 01 May 2012 |
Director | 01 May 2012 - current |
Paula Elizabeth Jackson
Martinborough, Martinborough, 5784
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - current |
Conor English
Wadestown, Wellington, 6012
Address used since 01 May 2018 |
Director | 01 May 2018 - current |
Joanne Maree Conroy
Lake Hayes, Queenstown, 9304
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
Richard Mark Burton
Taupo, Taupo, 3330
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Gregory Benjamin Fortuin
Whitby, Porirua, 5024
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Alex Skinner
Northwood, Christchurch, 8051
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - current |
Mads Moller
Burnside, Christchurch, 8053
Address used since 13 Nov 2019 |
Director | 13 Nov 2019 - current |
Raewyn Jeanette Lovett
Milford, North Shore City, 0620
Address used since 01 May 2011 |
Director | 01 May 2011 - 01 May 2019 |
David Alan Cameron-brown
Epsom, Auckland, 1023
Address used since 01 May 2016 |
Director | 01 May 2016 - 01 May 2019 |
Neil Alexander Francis Barr
Northcote Point, Auckland, 0627
Address used since 01 May 2016 |
Director | 01 May 2016 - 01 May 2019 |
Bennett Medary
Remuera, Auckland, 1050
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - 01 May 2019 |
Stephen Charles Panckhurst
Ellerslie, Auckland, 1051
Address used since 02 Feb 2017 |
Director | 11 Mar 2013 - 31 Oct 2018 |
Roger Francis Albion Bridge
Cashmere, Christchurch, 8022
Address used since 02 May 2016 |
Director | 01 May 2011 - 30 Apr 2018 |
Candace Nicole Kinser
Khandallah, Wellington, 6035
Address used since 02 May 2016 |
Director | 01 May 2015 - 01 Aug 2016 |
Gary Traveller
Acacia Bay, Taupo, 3385
Address used since 10 Nov 2015 |
Director | 01 Jul 2009 - 30 Apr 2016 |
Ian Holland
Remuera, Auckland, 1050
Address used since 01 May 2011 |
Director | 01 May 2011 - 30 Apr 2016 |
Philip Vernon Lough
Rd 1, Richmond, 7081
Address used since 20 Nov 2009 |
Director | 01 May 2009 - 01 May 2015 |
Bryan David Hemi
Auckland, 1050
Address used since 01 Nov 2006 |
Director | 01 Nov 2006 - 01 Jun 2012 |
Derek Neil Walker
Palmerston North, 4410
Address used since 01 Jan 2005 |
Director | 01 Jan 2005 - 30 Apr 2012 |
George Haig Reedy
Wellington, 6037
Address used since 27 Feb 2007 |
Director | 08 Dec 2002 - 30 Apr 2011 |
Sir Barry Curtis
Eastern Beach, Manukau 2012, Auckland, 2012
Address used since 15 Nov 2010 |
Director | 01 Jul 2008 - 30 Apr 2011 |
Christine Southey
Seatoun, Wellington, 6022
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 26 Apr 2010 |
Susan Margaret Piper
Wellington,
Address used since 01 Jan 2005 |
Director | 01 Jan 2005 - 30 Jun 2009 |
Anthony Douglas Timms
Island Bay, Wellington,
Address used since 01 Dec 2007 |
Director | 01 Dec 2007 - 30 Jun 2009 |
Kay Therese Mckelvie
Freemans Bay, Auckland,
Address used since 01 Jul 2004 |
Director | 23 Nov 2001 - 30 Apr 2009 |
Jocelyn Martin
Freemans Bay, Auckland,
Address used since 01 Apr 2003 |
Director | 01 Apr 2003 - 30 Apr 2009 |
Kathleen Sally Frykberg
Seatoun, Wellington,
Address used since 15 Jun 2004 |
Director | 15 Jun 2004 - 12 Feb 2008 |
Shelley Annette Thomas
Rd 1, Tauranga,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 21 Dec 2004 |
Richard Gordon Alexander Westlake
Thorndon, Wellington,
Address used since 20 Jan 2004 |
Director | 29 Jun 1998 - 31 May 2004 |
Caron Taurima
Hamilton,
Address used since 13 May 2002 |
Director | 13 May 2002 - 16 Dec 2002 |
Alan Parekura Torohina Haronga
Wilton, Wellington,
Address used since 29 Jun 1998 |
Director | 29 Jun 1998 - 15 Nov 2002 |
Howard William Hunter
Newlands, Wellington,
Address used since 13 Apr 1999 |
Director | 13 Apr 1999 - 30 Apr 2002 |
Malcolm Edward Law
R D 1, Whakatane,
Address used since 24 Sep 1999 |
Director | 24 Sep 1999 - 31 Oct 2001 |
Alan Roy Hannay
Lower Hutt,
Address used since 29 Jun 1998 |
Director | 29 Jun 1998 - 05 Aug 1999 |
Malcolm Russell Hanna
Mt Cook, Wellington,
Address used since 29 Jun 1998 |
Director | 29 Jun 1998 - 31 Mar 1999 |
Previous address | Type | Period |
---|---|---|
Qv House, Level 5, 163 Thorndon Quay, Wellington | Physical | 14 Nov 2003 - 13 May 2009 |
Qv House, Level 5, 163 Thorndon Quay, Wellington | Registered | 14 Nov 2003 - 13 Mar 2009 |
Powerhouse, Level 5, 163 Thorndon Quay, Wellington | Physical | 20 Apr 2001 - 14 Nov 2003 |
Level 5, Vogel Building, Aitken Street, Wellington | Registered | 20 Apr 2001 - 14 Nov 2003 |
Level 5, Vogel Building, Aitken Street, Wellington | Physical | 20 Apr 2001 - 20 Apr 2001 |
Level 5, Vogel Building, Aitken Street, Wellington | Registered | 12 Apr 2000 - 20 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Minister Of Finance Individual |
Wellington 6160 |
01 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Minister For State Owned Enterprises Individual |
Wellington 6160 |
01 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Todd Mcclay Individual |
Wellington 6160 |
06 May 2009 - 01 Nov 2017 |
Michael (m J) Cullen Individual |
Molesworth Street Wellington |
29 Jun 1998 - 06 May 2009 |
Trevor Mallard Individual |
Wellington |
13 Oct 2006 - 06 May 2009 |
Mark (r M) Burton Individual |
Molesworth Street Wellington |
29 Jun 1998 - 13 Oct 2006 |
Bill English Individual |
Wellington |
06 May 2009 - 01 Nov 2017 |
Holly Trading Limited 2 Lochy Street |
|
Revive Espresso Limited 2 Lochy Street |
|
Te Aro Holdings Limited 2 Lochy Street |
|
John Vaughan & Co Limited 2 Lochy Street |
|
Apex Print Limited 52 Hutt Road |
|
Damian Limited 7 Te Puni Street |
Wall Arlidge Limited 32 Epuni Street |
Dr Registered Valuer Limited 84 Main Road |
Abbott Kavanagh Rolle Limited 300b Oriental Parade |
T3 Group Limited 36 Harbour View Road |
Stokes & Associates Limited First Floor |
Valuation Consultants Limited 99 Webb Street |