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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cornwall, James Andrew Individual |
Glendowie Auckland 1071 |
24 Apr 2025 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sandford, John David Director |
Hobsonville Auckland 0616 |
18 Dec 2024 - current |
| 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 |
![]() |
Ashton Crane Hire Limited 58 Uxbridge Road |
![]() |
Fabrication And Installation Services Limited 69 Uxbridge Road |
![]() |
Paragon Marketing Limited Unit 1/71 Uxbridge Road |
![]() |
Mount Richmond Fishing Club Incorporated 38b Selwyn Rd |
![]() |
The Marketing Baker Limited 46 Uxbridge Road |
![]() |
Outsourced Business Services Limited 46 Uxbridge Road |
|
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 |