General information

Qualitat European Motors Limited

Type: NZ Limited Company (Ltd)
9429039631688
New Zealand Business Number
337189
Company Number
Registered
Company Status
034859683
GST Number
F350430 - Motor Vehicle Part Dealing - New S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

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
Contact info
64 09 5793710
Phone
parts@qualitat.co.nz
Email (Parts department)
service@qualitat.co.nz
Email (Service department)
accounts@qualitat.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.qualitat.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
11 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7500
Shareholder Name Address Period
Dyson, Vagn
Individual
Laingholm
Auckland
0604
29 Jul 2013 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Dyson, Kylie
Individual
Laingholm
Auckland
0604
20 Jun 2019 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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