Quota Holding Limited (issued a business number of 9429040615103) was launched on 28 Apr 1953. 2 addresses are in use by the company: 22 Jellicoe Street, Auckland Central, Auckland, 1010 (type: registered, physical). 10E Maurice Road, Penrose, Auckland had been their physical address, until 24 Aug 2022. Quota Holding Limited used more names, namely: Simunovich Fisheries Limited from 14 Nov 1968 to 16 Aug 2022, Ahiers (Te Awamutu) Limited (28 Apr 1953 to 14 Nov 1968). 450000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 450000 shares (100 per cent of shares), namely:
Sanford Limited (an entity) located at Freemans Bay, Auckland 1010. Businesscheck's data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Jellicoe Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 24 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Paul John Alston
Mount Eden, Auckland, 1024
Address used since 12 Aug 2022 |
Director | 12 Aug 2022 - current |
Colin Haigh Sherlock Williams
Waiake, Auckland, 0630
Address used since 15 Aug 2022 |
Director | 15 Aug 2022 - current |
Ivan Simunovich
Orewa, Orewa, 0931
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - 12 Aug 2022 |
Vaughan Hilton Wilkinson
Mangere Bridge, Auckland, 2022
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - 12 Aug 2022 |
Peter John Simunovich
Orewa, 0931
Address used since 04 Oct 2021 |
Director | 04 Oct 2021 - 12 Aug 2022 |
Adam Ivan Simunovich
Herne Bay, Auckland, 1011
Address used since 11 Nov 2019 |
Director | 11 Nov 2019 - 19 Oct 2021 |
Colin Thomas Mccloy
St Heliers, Auckland, 1071
Address used since 11 Nov 2019 |
Director | 11 Nov 2019 - 27 May 2021 |
Peter John Suminovich
Orewa, 0931
Address used since 01 Sep 2015 |
Director | 20 Dec 1989 - 11 Nov 2019 |
Ivan Sumunovich
Bombay, Auckland, 2675
Address used since 01 Sep 2015 |
Director | 20 Dec 1989 - 11 Nov 2019 |
Neda Simunovich
St Heliers, Auckland, 1071
Address used since 11 Nov 2003 |
Director | 20 Dec 1989 - 11 Nov 2019 |
Donna Maria Simunovich
Kohimarama, Auckland, 1071
Address used since 25 Aug 2003 |
Director | 25 Nov 1994 - 11 Nov 2019 |
Vaughan Hilton Wilkinson
Mangere Bridge, Auckland, 2022
Address used since 01 Sep 2015 |
Director | 25 Nov 1994 - 11 Nov 2019 |
Michael Anton Cvitanovich
Big Manly Beach, Whangaparaoa,
Address used since 30 Apr 1996 |
Director | 30 Apr 1996 - 21 Oct 2002 |
Previous address | Type | Period |
---|---|---|
10e Maurice Road, Penrose, Auckland, 1061 | Physical & registered | 24 Aug 2021 - 24 Aug 2022 |
Floor 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 | Registered & physical | 06 Oct 2020 - 24 Aug 2021 |
11-13 Falcon Street, Parnell, Auckland, 1052 | Physical & registered | 08 Jun 2015 - 06 Oct 2020 |
115 Custom Street West, Auckland | Registered | 11 May 2000 - 11 May 2000 |
1 Market Place, Auckland | Physical | 11 May 2000 - 08 Jun 2015 |
115 Customs Street West, Auckland | Physical | 11 May 2000 - 11 May 2000 |
1 Market Place, Auckland | Registered | 11 May 2000 - 11 May 2000 |
115 Customs Street, Auckland | Physical | 13 Dec 1996 - 11 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sanford Limited Shareholder NZBN: 9429000010856 Entity (NZ Limited Company) |
Freemans Bay Auckland 1010 |
16 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Nigel Philip Individual |
Glendowie Auckland |
07 Oct 2004 - 16 Aug 2022 |
Simunovich, Neda Individual |
St Heliers Auckland |
11 Nov 2003 - 16 Aug 2022 |
Simunovich, Ivan Individual |
Orewa Orewa 0931 |
11 Nov 2003 - 16 Aug 2022 |
Effective Date | 15 Aug 2022 |
Name | Sanford Limited |
Type | Ltd |
Ultimate Holding Company Number | 40963 |
Country of origin | NZ |
Address |
22 Jellicoe Street Freemans Bay Auckland 1010 |
Deanalie Educare Limited Suite 1, 7 Falcon Street |
|
New Zealand Cruise Association Incorporated 2 Akaroa Street |
|
Xsol Limited Level 2 |
|
Celebrity Speakers (nz) Limited Level 4 |
|
Parnell Rsc Poppy Charitable Trust 139 Parnell Road |
|
Kern River Overseas Interests Limited 153 Parnell Road |