Quality Presentations Limited (issued an NZ business identifier of 9429038289156) was registered on 01 Jul 1996. 5 addresess are in use by the company: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (type: registered, physical). 78 Geneva Terrace, Kelvin Grove, Palmerston North had been their registered address, up to 30 Apr 2021. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Eason, Stephanie Louise (an individual) located at Fitzherbert, Palmerston North postcode 4410. Businesscheck's data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 78 Geneva Terrace, Kelvin Grove, Palmerston North, 4414 | Postal & office & delivery | 02 Apr 2019 |
| 240 Ruahine Street, Roslyn, Palmerston North, 4414 | Registered & physical & service | 30 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephanie Louise Eason
Fitzherbert, Palmerston North, 4410
Address used since 26 Feb 2024
Terrace End, Palmerston North, 4410
Address used since 29 Oct 2021 |
Director | 29 Oct 2021 - current |
|
Tracey Jane Kensington
Himatangi Beach, 4891
Address used since 26 Feb 2024
Fitzherbert, Palmerston North, 4410
Address used since 29 Oct 2021 |
Director | 29 Oct 2021 - 26 Feb 2024 |
|
Alan Clive Dear
Kelvin Grove, Palmerston North, 4414
Address used since 13 Sep 2016 |
Director | 01 Jul 1996 - 29 Oct 2021 |
|
Jane Patricia Dear
Kelvin Grove, Palmerston North, 4414
Address used since 13 Sep 2016 |
Director | 01 Jul 1996 - 29 Oct 2021 |
| 78 Geneva Terrace , Kelvin Grove , Palmerston North , 4414 |
| Previous address | Type | Period |
|---|---|---|
| 78 Geneva Terrace, Kelvin Grove, Palmerston North, 4414 | Registered & physical | 15 Apr 2021 - 30 Apr 2021 |
| 112 Princess Street, Palmerston North, 4410 | Registered & physical | 30 Oct 2019 - 15 Apr 2021 |
| 78 Geneva Terrace, Kelvin Grove, Palmerston North, 4414 | Physical & registered | 10 Apr 2019 - 30 Oct 2019 |
| 73 Bourke Street, Palmerston North, 4410 | Physical & registered | 10 Dec 2018 - 10 Apr 2019 |
| 12 Victoria Avenue, Palmerston North, Palmerston North, 4410 | Registered & physical | 12 Apr 2017 - 10 Dec 2018 |
| 92 Princess Street, Palmerston North, 4410 | Registered & physical | 07 Oct 2016 - 12 Apr 2017 |
| 92 Princess Street, Palmerston North, 4410 | Registered & physical | 14 Apr 2016 - 07 Oct 2016 |
| 277 Broadway Ave, Palmerston North | Physical & registered | 26 Nov 2008 - 14 Apr 2016 |
| C/-horwath Rutherfords Ltd, 277 Broadway Ave, Palmerston North | Registered & physical | 06 Dec 2005 - 26 Nov 2008 |
| Ak Mackinnon, 39 Fergusson Street, Feilding | Registered | 11 Apr 2000 - 06 Dec 2005 |
| C/- Rutherfords Accountants, 277 Broadway Avenue, Palmerston North | Registered | 25 Nov 1999 - 11 Apr 2000 |
| Same As Registered Office Address | Physical | 12 Nov 1998 - 06 Dec 2005 |
| Ak Mackinnon, 39 Fergusson Street, Feilding | Registered | 12 Nov 1998 - 25 Nov 1999 |
| Ak Mackinnon, 39 Fergusson Street, Feilding | Physical | 12 Nov 1998 - 12 Nov 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eason, Stephanie Louise Individual |
Fitzherbert Palmerston North 4410 |
25 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kensington, Tracey Jane Individual |
Kelvin Grove Palmerston North 4414 |
25 Nov 2003 - 26 Feb 2024 |
|
Kensington, Tracey Jane Individual |
Kelvin Grove Palmerston North 4414 |
25 Nov 2003 - 26 Feb 2024 |
|
Dear, Jane Patricia Individual |
Kelvin Grove Palmerston North 4414 |
25 Nov 2003 - 01 Nov 2021 |
|
Dear, Alan Clive Individual |
Kelvin Grove Palmerston North 4414 |
25 Nov 2003 - 01 Nov 2021 |
![]() |
Amq Trustee Services Limited 12 Victoria Avenue |
![]() |
Bloomoon (nz) Limited 12 Victoria Avenue |
![]() |
Kozmhk Investments Limited 12 Victoria Avenue |
![]() |
Walkley Filtration Limited 12 Victoria Avenue |
![]() |
Dacre Contracting Limited 12 Victoria Avenue |
![]() |
Gr & Lm Tattle Trustee Services Limited 12 Victoria Avenue |