Quality Hub Limited (New Zealand Business Number 9429031235334) was launched on 01 Feb 2011. 8 addresess are currently in use by the company: 5 Colesburg Lane, Waihi, Waihi, 3610 (type: postal, delivery). 107 Great South Road, Greenlane, Auckland, Parnell, Auckland had been their registered address, up until 15 Mar 2023. 150 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 150 shares (100% of shares), namely:
Elmsly, Dwight Steven (a director) located at Waihi, Waihi postcode 3610. "Software development service nec" (ANZSIC M700050) is the classification the ABS issued to Quality Hub Limited. Our information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 107 Great South Road, Greenlane, Auckland, Parnell, Auckland, 1052 | Physical | 24 Feb 2020 |
| 107 Great South Road, Greenlane, Auckland, Parnell, Auckland, 1052 | Office & postal & delivery | 04 Feb 2022 |
| 5 Colesburg Lane, Waihi, Waihi, 3610 | Registered & service | 15 Mar 2023 |
| 5 Colesburg Lane, Waihi, Waihi, 3610 | Postal & delivery & office | 10 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Dwight Steven Elmsly
Waihi, Waihi, 3610
Address used since 07 Mar 2023
Auckland Central, Auckland, 1010
Address used since 01 Feb 2021
Devonport, Auckland, 0624
Address used since 02 Feb 2015 |
Director | 02 Jul 2012 - current |
|
Timothy Ian Garrett
Kohimarama, Auckland, 7676
Address used since 04 Nov 2020
Christchurch, 7676
Address used since 01 Feb 2020
Glendowie, Auckland, 1071
Address used since 02 Feb 2015
Wanchai, Hong Kong, 0000
Address used since 01 Feb 2019 |
Director | 01 Feb 2011 - 01 Dec 2022 |
|
Andrew Keenan
Takapuna, Auckland, 0622
Address used since 13 Jan 2021
Mount Cook, Wellington, 6011
Address used since 30 Mar 2017 |
Director | 30 Mar 2017 - 03 Nov 2022 |
| Type | Used since | |
|---|---|---|
| 5 Colesburg Lane, Waihi, Waihi, 3610 | Postal & delivery & office | 10 Mar 2024 |
| 107 Great South Road, Greenlane, Auckland , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 107 Great South Road, Greenlane, Auckland, Parnell, Auckland, 1052 | Registered & service | 24 Feb 2020 - 15 Mar 2023 |
| 218 Parnell Road, Parnell, Auckland 1052, New Zealand, Parnell, Auckland, 1052 | Physical | 21 Feb 2019 - 24 Feb 2020 |
| 218 Parnell Road, Parnell, Auckland 1052, New Zealand, Parnell, Auckland, 1052 | Registered | 20 Feb 2019 - 24 Feb 2020 |
| 218 Parnell Road, Parnell, Auckland, 1052 | Registered | 13 Feb 2019 - 20 Feb 2019 |
| 218 Parnell Road, Parnell, Auckland, 1052 | Physical | 13 Feb 2019 - 21 Feb 2019 |
| 1.8 93 Dominion Road, Mount Eden, Auckland, 1024 | Registered & physical | 20 Dec 2017 - 13 Feb 2019 |
| 3 Sierra Street, Glendowie, Auckland, 1071 | Registered & physical | 11 Feb 2015 - 20 Dec 2017 |
| 1/23a Cliff Road, Torbay, Auckland, 0630 | Physical & registered | 30 Jan 2015 - 11 Feb 2015 |
| 2 Crummer Road, Grey Lynn, Auckland, 1021 | Physical & registered | 22 Apr 2014 - 30 Jan 2015 |
| Level 6, 182 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 01 Feb 2011 - 22 Apr 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elmsly, Dwight Steven Director |
Waihi Waihi 3610 |
30 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keenan, Andrew Francis Individual |
Takapuna Auckland 0622 |
03 Jun 2016 - 28 Nov 2022 |
|
Garrett, Timothy Ian Individual |
Kohimarama Auckland 1071 |
01 Feb 2011 - 28 Nov 2022 |
|
Keenan, Andrew Francis Individual |
Takapuna Auckland 0622 |
03 Jun 2016 - 28 Nov 2022 |
|
Goddard, Rachel Individual |
Stanley Point Auckland 0624 |
05 Apr 2017 - 10 Jun 2020 |
![]() |
Fuzion Travel Limited Suite 1, Floor 1 93 Dominion Road |
![]() |
Vls & Associated Consulting Limited Suite 1.5, 93 Dominion Road |
![]() |
Total Travel Limited Suite 1, Floor 1, 93 Dominion Road |
![]() |
Lure Digital Limited L2-2 93 Dominion Road |
![]() |
Idiom Software Two Limited L2-2, 93 Dominion Road |
![]() |
Flexware Limited Suite 2-3, D93, 93 Dominion Road |
|
Lure Digital Limited L2-2 93 Dominion Road |
|
Idiom Software Two Limited L2-2, 93 Dominion Road |
|
Flexware Limited Suite 2-3, D93, 93 Dominion Road |
|
Idiom Limited Suite 2-2, 93 Dominion Road |
|
Anz Software Limited 123d Dominion Road |
|
Software People Limited Flat 604, 21 Tawari Street |