Southern Qa Holdings Limited (NZBN 9429031439541) was incorporated on 03 Aug 2010. 2 addresses are currently in use by the company: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up to 19 Jul 2019. Southern Qa Holdings Limited used other names, namely: Southland Qa Limited from 29 Jul 2010 to 30 May 2017. 250000 shares are allotted to 21 shareholders who belong to 12 shareholder groups. The first group includes 1 entity and holds 7500 shares (3% of shares), namely:
Ayers, Casey Jordan (an individual) located at Heathcote Valley, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 19.15% of all shares (exactly 47875 shares); it includes
Southern Qa Holdings Limited (an entity) - located at Christchurch Central, Christchurch. Next there is the third group of shareholders, share allocation (10000 shares, 4%) belongs to 3 entities, namely:
Donaldson, Timothy James, located at Northwood, Christchurch (an individual),
Penney, Deidre Pengelly, located at Waimairi Beach, Christchurch (an individual),
Penney, Robert Mark, located at Waimairi Beach, Christchurch (an individual). Businesscheck's database was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 19 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Mark Penney
Waimairi Beach, Christchurch, 8083
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
|
Grant Bruce Russell
Gladstone, Invercargill, 9810
Address used since 27 Jul 2023
Waverley, Invercargill, 9810
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
|
Deidre Pengelly Penney
Waimairi Beach, Christchurch, 8083
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
|
Michael Graham Bell
Hillcrest, Hamilton, 3216
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
|
Brendon James Isherwood
Marshland, Christchurch, 8083
Address used since 29 May 2017 |
Director | 29 May 2017 - 11 Mar 2022 |
|
Grant John Stewart
Burwood, Christchurch, 8083
Address used since 03 Aug 2010 |
Director | 03 Aug 2010 - 29 May 2017 |
| Level 4, 151 Cambridge Terrace , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Apr 2015 - 19 Jul 2019 |
| 50 Hazeldean Street, Addington, Christchurch, 8024 | Registered & physical | 11 Jul 2012 - 27 Apr 2015 |
| 1st Floor, 291 Madras Street, Christchurch, 8141 | Physical & registered | 03 Aug 2010 - 11 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ayers, Casey Jordan Individual |
Heathcote Valley Christchurch 8022 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Qa Holdings Limited Shareholder NZBN: 9429031439541 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
26 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donaldson, Timothy James Individual |
Northwood Christchurch 8051 |
30 May 2017 - current |
|
Penney, Deidre Pengelly Individual |
Waimairi Beach Christchurch 8083 |
30 May 2017 - current |
|
Penney, Robert Mark Individual |
Waimairi Beach Christchurch 8083 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bell, Anna Sussi Individual |
Hillcrest Hamilton 3216 |
30 May 2017 - current |
|
Bell, Michael Graham Individual |
Hillcrest Hamilton 3216 |
30 May 2017 - current |
|
Pruden, Maurice Leslie Individual |
Raglan 3225 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Hendrina Susana Individual |
Rolleston Rolleston 7614 |
04 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Porteous, David Thomas Individual |
Kaiapoi Kaiapoi 7630 |
04 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howarth, Kylie Marie Individual |
Rd 1 Kaiapoi 7691 |
05 Aug 2021 - current |
|
Leech, David John Individual |
Rd 1 Kaiapoi 7691 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shanks, Marilyn Joy Individual |
Rd 6 Invercargill 9876 |
30 May 2017 - current |
|
Shanks, Glen Mark Individual |
Rd 6 Invercargill 9876 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Russell, Grant Bruce Individual |
Waverley Invercargill 9810 |
30 May 2017 - current |
|
Russell, Rachel Jane Individual |
Waverley Invercargill 9810 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Penney, Robert Mark Individual |
Waimairi Beach Christchurch 8083 |
30 May 2017 - current |
|
Penney, Deidre Pengelly Individual |
Waimairi Beach Christchurch 8083 |
30 May 2017 - current |
|
Donaldson, Timothy James Individual |
Northwood Christchurch 8051 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shea, Gregory William Individual |
Parklands Christchurch 8083 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Loenhout, Robert Hugh Individual |
Parklands Christchurch 8083 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Isherwood, Linda Helen Individual |
Marshland Christchurch 8083 |
30 May 2017 - 26 Sep 2024 |
|
Isherwood, Linda Helen Individual |
Marshland Christchurch 8083 |
30 May 2017 - 26 Sep 2024 |
|
Isherwood, Brendon James Individual |
Marshland Christchurch 8083 |
01 Jun 2017 - 26 Sep 2024 |
|
Stewart, Grant John Individual |
Burwood Christchurch 8083 |
03 Aug 2010 - 07 Jun 2017 |
|
Ishwerwood, Brendon James Individual |
Marshland Christchurch 8083 |
30 May 2017 - 01 Jun 2017 |
|
Grant John Stewart Director |
Burwood Christchurch 8083 |
03 Aug 2010 - 07 Jun 2017 |
![]() |
Taitapu Partners Limited 151 Cambridge Terrace |
![]() |
Grove Management Services Limited 151 Cambridge Terrace |
![]() |
Simon Construction Limited 151 Cambridge Terrace |
![]() |
Decipher Hr Limited 151 Cambridge Terrace |
![]() |
Decipher Group Holdings Limited 151 Cambridge Terrace |
![]() |
Decipher Group Limited 151 Cambridge Terrace |