General information

Quality Brands Limited

Type: NZ Limited Company (Ltd)
9429040006772
New Zealand Business Number
203516
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Quality Brands Limited (issued a New Zealand Business Number of 9429040006772) was launched on 21 Oct 1983. 2 addresses are currently in use by the company: 228 Hobsonville Point Road, Hobsonville, Auckland, 9343 (type: physical, registered). 61 Uxbridge Road, Howick, Auckland had been their registered address, up until 15 Jul 2020. Quality Brands Limited used other aliases, namely: Waimarino Publishing Company Limited from 21 Oct 1983 to 24 Sep 1992. 10000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 6000 shares (60 per cent of shares), namely:
Cornwall, James Andrew (an individual) located at Glendowie, Auckland postcode 1071. As far as the second group is concerned, a total of 2 shareholders hold 39.99 per cent of all shares (3999 shares); it includes
Sandford, John David (a director) - located at Hobsonville, Auckland,
Trust Group Limited (an entity) - located at Hobsonville, Auckland. Moving on to the third group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Sandford, John David, located at Hobsonville, Auckland (a director). "Trustee service" (ANZSIC K641965) is the category the ABS issued Quality Brands Limited. The Businesscheck data was last updated on 03 May 2025.

Current address Type Used since
228 Hobsonville Point Road, Hobsonville, Auckland, 9343 Physical & registered & service 15 Jul 2020
Contact info
No website
Website
Directors
Name and Address Role Period
John David Sandford
Hobsonville, Auckland, 0616
Address used since 20 Nov 2024
Director 20 Nov 2024 - current
Richard William Downey
Hobsonville, Auckland, 0616
Address used since 07 Jul 2020
Mellons Bay, Manukau, 2014
Address used since 27 Jun 2015
Director 29 Mar 2004 - 17 Dec 2024
John David Sandford
Takapuna, Auckland,
Address used since 30 Jul 1987
Director 30 Jul 1987 - 29 Mar 2004
Johan Sandford
Takapuna, Auckland,
Address used since 30 Jul 1987
Director 30 Jul 1987 - 28 May 2001
Addresses
Previous address Type Period
61 Uxbridge Road, Howick, Auckland Registered & physical 22 Apr 2004 - 15 Jul 2020
2 Ngaire Avenue, Epsom, Auckland Physical 01 Jul 1997 - 22 Apr 2004
Level Four, Kingdon House, 4 Kingdon Street, Newmarket, Auckland Registered 11 Nov 1991 - 22 Apr 2004
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
08 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6000
Shareholder Name Address Period
Cornwall, James Andrew
Individual
Glendowie
Auckland
1071
24 Apr 2025 - current
Shares Allocation #2 Number of Shares: 3999
Shareholder Name Address Period
Sandford, John David
Director
Hobsonville
Auckland
0616
18 Dec 2024 - current
Trust Group Limited
Shareholder NZBN: 9429038115929
Entity (NZ Limited Company)
Hobsonville
Auckland
0616
29 Aug 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Sandford, John David
Director
Hobsonville
Auckland
0616
18 Dec 2024 - current

Historic shareholders

Shareholder Name Address Period
Downey, Richard William
Individual
Hobsonville
Auckland
0616
22 Jul 2009 - 18 Dec 2024
Downey, Richard William
Individual
Hobsonville
Auckland
0616
22 Jul 2009 - 18 Dec 2024
Downey, Richard William
Individual
Hobsonville
Auckland
0616
22 Jul 2009 - 18 Dec 2024
Downey, Richard William
Individual
Hobsonville
Auckland
0616
22 Jul 2009 - 18 Dec 2024
Sandford, John David
Individual
Takapuna
Auckland
21 Oct 1983 - 29 Aug 2004
Jason Publishing Company Limited
Shareholder NZBN: 9429040738345
Company Number: 46498
Entity
21 Oct 1983 - 29 Aug 2004
Jason Publishing Company Limited
Shareholder NZBN: 9429040738345
Company Number: 46498
Entity
21 Oct 1983 - 29 Aug 2004
Location
Similar companies
Loan Investment Trustees Limited
16 Selwyn Road
Millennium Trustees (2002) Limited
Kelly Flavell
Fencible Sykes Trustee Limited
Suite 1, 19 Moore Street
Fencible Trustees (2013) Limited
Suite 1, 19 Moore Street
Fencible Van Dalen Trustees Limited
Office 1 19 Moore Street
Fencible Pr Doone Trustees Limited
Suite 2, 19 Moore Street