Quist Holdings Limited (issued an NZ business number of 9429032145823) was incorporated on 04 Mar 1981. 5 addresess are currently in use by the company: Po Box 4039, Shortland Street, Auckland, 1140 (type: postal, office). 508, Te Pua Road, Kaikohe had been their registered address, up to 09 Jun 2022. Quist Holdings Limited used more names, namely: Quist Holdings Limited from 04 Mar 1981 to 01 Aug 2002. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100% of shares), namely:
Adm Capital Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 09 Jun 2022 |
Po Box 4039, Shortland Street, Auckland, 1140 | Postal | 05 Oct 2022 |
Level 7, 3-13 Shortland Street, Auckland Central, Auckland, 1010 | Office & delivery | 05 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Pravir Atindra Tesiram
Auckland Central, Auckland, 1010
Address used since 31 May 2022 |
Director | 31 May 2022 - current |
Stephen Gary Law
Remuera, Auckland, 1050
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
Aimee Louise Mitchell
Mission Bay, Auckland, 1071
Address used since 31 May 2022 |
Director | 31 May 2022 - 14 Dec 2023 |
Richard Arkle Green
Remuera, Auckland, 1050
Address used since 14 Feb 2002 |
Director | 14 Feb 2002 - 31 May 2022 |
Philip Michael Smith
Waiheke Island, Auckland, 1971
Address used since 26 Oct 2016 |
Director | 27 Mar 2002 - 31 May 2022 |
John Olliver Lusk
Remuera, Auckland, 1050
Address used since 27 Mar 2002 |
Director | 27 Mar 2002 - 01 Oct 2010 |
Arthur Doulgas Myers
Remuera, Auckland,
Address used since 04 Mar 1981 |
Director | 04 Mar 1981 - 15 Feb 2002 |
Sir Kenneth Ben Myers
Remuera,
Address used since 04 Mar 1981 |
Director | 04 Mar 1981 - 28 Oct 1999 |
Level 7, 3-13 Shortland Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
508, Te Pua Road, Kaikohe, 0472 | Registered & physical | 17 Nov 2015 - 09 Jun 2022 |
Suite 4, 44 Khyber Pass Rd Grafton, Auckland | Physical & registered | 05 Nov 2008 - 17 Nov 2015 |
Grafton Plaza, 3rd Floor 6-8 Nugent Street, Grafton, Auckland | Registered & physical | 04 Nov 2005 - 05 Nov 2008 |
C/o G.j.davy, Four Seasons Plaza, Suite 1, 22 Emily Place, Auckland 1015 | Physical | 18 Oct 2002 - 04 Nov 2005 |
Campbell Ehrenfried Co Ltd, 17th Flr West Plaza Bldg, Albert St, Auckland 1 | Physical | 18 Nov 1999 - 18 Nov 1999 |
The Campbell & Ehrenfried Co Ltd, C/- G, J Davy, Four Seasons Plaza, Suite 1, 22 Emily Place, Auckland | Physical | 18 Nov 1999 - 18 Oct 2002 |
Campbell Ehrenfried Co Ltd, 17th Flr West Plaza Bldg, Albert St, Auckland 1 | Registered | 17 Nov 1998 - 04 Nov 2005 |
Shareholder Name | Address | Period |
---|---|---|
Adm Capital Limited Shareholder NZBN: 9429050179145 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
31 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Green, Richard Arkle Individual |
Remuera Auckland 1050 |
04 Mar 1981 - 31 May 2022 |
Smith, Philip Michael Individual |
Rd 1 Waiheke Island 1971 |
04 Mar 1981 - 31 May 2022 |
Whareawhi Limited 556 Te Pua Road |
|
Maori Minute Limited 556 Te Pua Road |
|
Loveridge Engineering Services Limited Te Pua Road |
|
Mealings Architecture Limited 230 Hariru Road |
|
Doug Miller Builders Limited 122 Wallis Road |
|
Franks Plumbing & Investments Limited 92 Te Pua Road |