Quality Auto Machinists (1988) Limited (issued an NZBN of 9429039435590) was launched on 18 Aug 1988. 2 addresses are in use by the company: 19 Victoria Street, Cambridge, Cambridge, 3434 (type: physical, registered). 4 Emerald Hill, Havelock North, Havelock North had been their registered address, up to 05 Mar 2015. 30000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 29998 shares (99.99 per cent of shares), namely:
Scannell, Simon John (an individual) located at Hastings,
Powell, Hayley Hilda (an individual) located at Westshore, Napier postcode 4110,
Powell, Robert John (an individual) located at Westshore, Napier postcode 4110. In the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Powell, Hayley Hilda (an individual) - located at Westshore, Napier. Next there is the next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Powell, Robert John, located at Westshore, Napier (an individual). Businesscheck's information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Victoria Street, Cambridge, Cambridge, 3434 | Physical & registered & service | 05 Mar 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert John Powell
Westshore, Napier, 4110
Address used since 25 Feb 2015 |
Director | 17 Feb 1993 - current |
|
Paul Gavin Brooke-cox
Hastings,
Address used since 17 Feb 1993 |
Director | 17 Feb 1993 - 04 Oct 2002 |
| Previous address | Type | Period |
|---|---|---|
| 4 Emerald Hill, Havelock North, Havelock North, 4130 | Registered & physical | 13 Nov 2013 - 05 Mar 2015 |
| 19 Victoria Street, Cambridge | Registered & physical | 04 Mar 2008 - 13 Nov 2013 |
| Herbert Morton Ltd, 77-79 Duke Street, Cambridge | Physical & registered | 15 Dec 2004 - 04 Mar 2008 |
| Denton Donovan, Chartered Accountants, 115n King Street, Hastings | Physical | 01 Mar 1999 - 01 Mar 1999 |
| Denton Donovan, Chartered Accountants, 115n King Street, Hastings | Registered | 01 Mar 1999 - 15 Dec 2004 |
| Cnr Eastbourne & Market Streets, Hastings | Physical | 01 Mar 1999 - 15 Dec 2004 |
| 115n King Street, Hastings | Registered | 25 Jun 1997 - 01 Mar 1999 |
| 115n King Street, Po Box 40, Hastings | Registered | 26 Feb 1993 - 26 Feb 1993 |
| C/- Quality Auto Machinists (1988) Ltd, Cnr Ellison Road & Miller Street, Hastings | Registered | 26 Feb 1993 - 25 Jun 1997 |
| Messrs Young Wilding & Co, Chartered Accountants, 115e Avenue Road, Hastings | Registered | 22 Oct 1992 - 26 Feb 1993 |
| - | Physical | 20 Feb 1992 - 01 Mar 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scannell, Simon John Individual |
Hastings |
18 Aug 1988 - current |
|
Powell, Hayley Hilda Individual |
Westshore Napier 4110 |
18 Aug 1988 - current |
|
Powell, Robert John Individual |
Westshore Napier 4110 |
18 Aug 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Powell, Hayley Hilda Individual |
Westshore Napier 4110 |
18 Aug 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Powell, Robert John Individual |
Westshore Napier 4110 |
18 Aug 1988 - current |
![]() |
Robinsons Nursery Limited 19 Victoria Street |
![]() |
Ezymix Limited 19 Victoria Street |
![]() |
Red Circle Wholesale Limited 19 Victoria Street |
![]() |
Waikato Shrink Wrap Limited 19 Victoria Street |
![]() |
Rone Enterprises Limited 19 Victoria Street |
![]() |
G J Bloodstock Limited 19 Victoria Street |