Qvd Limited (issued an NZ business identifier of 9429042301387) was started on 26 Apr 2016. 2 addresses are currently in use by the company: 13 Baxter Place, Oxford, Oxford, 7430 (type: registered, physical). 101 Port Road, Whangarei, Whangarei had been their registered address, up to 15 Jul 2020. Qvd Limited used other names, namely: Rosegold Consulting Limited from 26 Feb 2019 to 16 Apr 2021, Revamped Building Limited (15 Apr 2016 to 26 Feb 2019). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Wilson, Quinton Phillip (an individual) located at Oxford, Oxford postcode 7430. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Meyer, Ismae Rose (an individual) - located at Oxford, Oxford. "Motor vehicle washing or cleaning service" (business classification S941240) is the classification the ABS issued to Qvd Limited. Our information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
13 Baxter Place, Oxford, Oxford, 7430 | Registered & physical & service | 15 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Ismae Rose Meyer
Oxford, Oxford, 7430
Address used since 15 Jul 2020
Whangarei, Whangarei, 0110
Address used since 22 Nov 2019
Kamo, Whangarei, 0112
Address used since 02 May 2018
Onerahi, Whangarei, 0110
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Quinton Phillip Wilson
Oxford, Oxford, 7430
Address used since 16 Apr 2021 |
Director | 16 Apr 2021 - current |
Martyn Grey Manning
Onerahi, Whangarei, 0110
Address used since 26 Apr 2016
Tikipunga, Whangarei, 0112
Address used since 26 Apr 2016 |
Director | 26 Apr 2016 - 01 Dec 2016 |
13 Baxter Place , Oxford , Oxford , 7430 |
Previous address | Type | Period |
---|---|---|
101 Port Road, Whangarei, Whangarei, 0110 | Registered & physical | 02 Dec 2019 - 15 Jul 2020 |
12 Moana View, Raumanga, Whangarei, 0110 | Registered & physical | 08 Aug 2019 - 02 Dec 2019 |
68 Pebble Beach Boulevard, Kamo, Whangarei, 0112 | Physical | 10 May 2019 - 08 Aug 2019 |
68 Pebble Beach Boulevard, Kamo, Whangarei, 0112 | Registered | 23 Feb 2018 - 08 Aug 2019 |
2a Grant Street, Kamo, Whangarei, 0112 | Physical | 23 Feb 2018 - 10 May 2019 |
48 Cartwright Road, Onerahi, Whangarei, 0110 | Registered & physical | 20 Apr 2017 - 23 Feb 2018 |
120 Kiripaka Road, Tikipunga, Whangarei, 0112 | Registered & physical | 26 Apr 2016 - 20 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Quinton Phillip Individual |
Oxford Oxford 7430 |
16 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Meyer, Ismae Rose Individual |
Oxford Oxford 7430 |
26 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Manning, Martyn Grey Individual |
Onerahi Whangarei 0110 |
26 Apr 2016 - 16 Jan 2018 |
Martyn Grey Manning Director |
Onerahi Whangarei 0110 |
26 Apr 2016 - 16 Jan 2018 |
Siri Properties Limited 7 Cleanen Place |
|
Mardy Trading Limited 6 Muirfield Rise |
|
Osh Properties Limited 83 Pebble Beach Boulevard |
|
Artikev Cabling Limited 31 Balmacewan Drive |
|
Manaia Connexions 19 Eden Street |
|
Northland Kindergarten Association Incorporated 2 Colenso Street |
J.a.c. (2017) Limited 93 Whau Valley Road |
Mobile Hand Group Limited 454 Taraunui Road |
K2 Mechanical Limited 536 Waikare Road |
Matakana Mobile Valet Limited 160 Ti Point Road |
Iauto Car Service Limited 30 Skipjack Pass |
Smartwax NZ Limited 19 Keepers Drive |