General information

Quota Holding Limited

Type: NZ Limited Company (Ltd)
9429040615103
New Zealand Business Number
75261
Company Number
Registered
Company Status

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 24 Feb 2024.

Current address Type Used since
22 Jellicoe Street, Auckland Central, Auckland, 1010 Registered & physical & service 24 Aug 2022
Directors
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
Addresses
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
Financial Data
Financial info
450000
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 450000
Shareholder Name Address Period
Sanford Limited
Shareholder NZBN: 9429000010856
Entity (NZ Limited Company)
Freemans Bay
Auckland 1010
16 Aug 2022 - current

Historic shareholders

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

Ultimate Holding Company
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
Location