Qualitat European Motors Limited (issued an NZ business identifier of 9429039631688) was started on 01 Apr 1987. 5 addresess are currently in use by the company: Po Box 12257, Penrose, Auckland, 1642 (type: postal, office). 2 Crummer Road, Ponsonby, Auckland had been their physical address, up until 25 Sep 2007. Qualitat European Motors Limited used more aliases, namely: Qualitat Auto Parts Limited from 24 Jul 1987 to 26 Jan 1999, Nolina Services Limited (01 Apr 1987 to 24 Jul 1987). 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 7500 shares (75% of shares), namely:
Dyson, Vagn (an individual) located at Laingholm, Auckland postcode 0604. When considering the second group, a total of 1 shareholder holds 25% of all shares (2500 shares); it includes
Dyson, Kylie (an individual) - located at Laingholm, Auckland. "Motor vehicle part dealing - new" (ANZSIC F350430) is the category the Australian Bureau of Statistics issued to Qualitat European Motors Limited. Our database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 220 Station Road, Penrose, Auckland | Registered | 02 Oct 2006 |
| 220 Station Road, Penrose, Auckland | Physical & service | 25 Sep 2007 |
| Po Box 12257, Penrose, Auckland, 1642 | Postal | 04 Sep 2024 |
| 220 Station Road, Penrose, Auckland, 1061 | Office & delivery | 04 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Vagn Murray Dyson
Laingholm, Auckland, 0604
Address used since 05 Mar 2013 |
Director | 05 Mar 2013 - current |
|
Wayne Reynold Fenton
Penrose, Auckland, 1061
Address used since 08 Jul 2015 |
Director | 01 Aug 1988 - 05 Jun 2019 |
|
Josephine Mary Fenton
Penrose, Auckland, 1061
Address used since 08 Jul 2015 |
Director | 31 Mar 1995 - 05 Jun 2019 |
|
John Wayne Talbot
Waiuku,
Address used since 01 Aug 1988 |
Director | 01 Aug 1988 - 31 Mar 1995 |
|
Grant Edmonds
Ellerslie, Auckland,
Address used since 01 Aug 1988 |
Director | 01 Aug 1988 - 05 Feb 1993 |
| Type | Used since | |
|---|---|---|
| 220 Station Road, Penrose, Auckland, 1061 | Office & delivery | 04 Sep 2024 |
| Previous address | Type | Period |
|---|---|---|
| 2 Crummer Road, Ponsonby, Auckland | Physical | 10 Sep 1999 - 25 Sep 2007 |
| 271 Mt Smart, Onehunga | Physical | 10 Sep 1999 - 10 Sep 1999 |
| 271 Mount Smart Road, Onehunga, Auckland | Registered | 20 Jun 1997 - 02 Oct 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dyson, Vagn Individual |
Laingholm Auckland 0604 |
29 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dyson, Kylie Individual |
Laingholm Auckland 0604 |
20 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fenton, Wayne Reynold Individual |
Penrose Auckland |
01 Apr 1987 - 20 Jun 2019 |
|
Fenton, Josephine Mary Individual |
Penrose Auckland |
01 Apr 1987 - 20 Jun 2019 |
![]() |
Bates Surfaces Limited 205 Station Road |
![]() |
Reclaim It Limited 222 Station Road |
![]() |
Reclaim Limited 222 Station Road |
![]() |
Securicycle Limited 222 Station Road |
![]() |
Total Reclaim Limited 222 Station Road |
![]() |
Officycle Limited 222 Station Road |
|
Colossal Euro Automotive Limited Flat 6, 330 Apirana Avenue |
|
Kinga Radiators NZ Limited 115 Captain Springs Road |
|
Maxipart Vincent (nz) Limited 26 Alfred St |
|
Asino Distribution Limited Level 1, 36 Galway Street |
|
Freight Assist Limited Suite 7, 627g Mount Wellington Highway |
|
George Stock & Company Limited 8 Te Apunga Place |