S1 Management and Manufacturing Limited, a registered company, was registered on 14 Mar 2006. 9429034237953 is the business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. This company has been supervised by 3 directors: William Joseph Flew - an active director whose contract started on 17 Jan 2008,
Rosemarie Nye - an inactive director whose contract started on 17 Jan 2007 and was terminated on 05 Feb 2008,
Howard Karl Taylor - an inactive director whose contract started on 14 Mar 2006 and was terminated on 17 Jan 2007.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 14 Piermark Drive, Rosedale, Auckland, 0632 (category: registered, physical).
S1 Management and Manufacturing Limited had been using 14 Piermark Drive, Rosedale, Auckland as their registered address until 18 May 2023.
Previous aliases for this company, as we found at BizDb, included: from 14 Aug 2014 to 21 Apr 2022 they were named Scene One Management Limited, from 02 May 2014 to 14 Aug 2014 they were named Tns Group Limited and from 15 Jul 2008 to 02 May 2014 they were named Scene 1 Entertainment Limited.
A single entity owns all company shares (exactly 700 shares) - Tng Nominees No 1 Limited - located at 0632, Rosedale, Auckland.
Previous addresses
Address #1: 14 Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 04 Oct 2018 to 18 May 2023
Address #2: 8/62 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 24 Feb 2016 to 04 Oct 2018
Address #3: 2 Pompallier Tce, Ponsonby New Zealand
Registered & physical address used from 24 Jan 2007 to 24 Feb 2016
Address #4: C/-hk Taylor, 8 / 2 Pompallier Tce, Ponsonby Auckland
Registered & physical address used from 14 Mar 2006 to 24 Jan 2007
Basic Financial info
Total number of Shares: 700
Annual return filing month: November
Annual return last filed: 23 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 700 | |||
Entity (NZ Limited Company) | Tng Nominees No 1 Limited Shareholder NZBN: 9429033489193 |
Rosedale Auckland 0632 New Zealand |
22 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crane, Roy |
128 Broadway, Newmarket New Zealand |
28 Feb 2008 - 30 Apr 2014 |
Entity | Roebuck Limited Shareholder NZBN: 9429036445790 Company Number: 1219363 |
28 Feb 2008 - 30 Apr 2014 | |
Entity | Total Network Group Limited Shareholder NZBN: 9429033488929 Company Number: 1927671 |
30 Apr 2014 - 22 Sep 2016 | |
Individual | Flew, William Joseph |
Ponsonby Auckland |
17 Jan 2008 - 17 Jan 2008 |
Entity | D.g. Trustee Co Limited Shareholder NZBN: 9429038022333 Company Number: 870665 |
28 Feb 2008 - 30 Apr 2014 | |
Entity | Sonic Services Limited Shareholder NZBN: 9429036126781 Company Number: 1276390 |
28 Feb 2008 - 30 Apr 2014 | |
Individual | Taylor, Howard Karl |
Ponsonby Auckland |
14 Mar 2006 - 27 Jun 2010 |
Entity | Total Network Group Limited Shareholder NZBN: 9429033488929 Company Number: 1927671 |
30 Apr 2014 - 22 Sep 2016 | |
Entity | Roebuck Limited Shareholder NZBN: 9429036445790 Company Number: 1219363 |
28 Feb 2008 - 30 Apr 2014 | |
Entity | D.g. Trustee Co Limited Shareholder NZBN: 9429038022333 Company Number: 870665 |
28 Feb 2008 - 30 Apr 2014 | |
Entity | Sonic Services Limited Shareholder NZBN: 9429036126781 Company Number: 1276390 |
28 Feb 2008 - 30 Apr 2014 | |
Individual | Simpson, Catherine Patricia |
13 Queens Road, Panmure New Zealand |
28 Feb 2008 - 30 Apr 2014 |
Individual | Nye, Rosemarie |
Titirangi Auckland |
17 Jan 2007 - 17 Jan 2007 |
Individual | Simpson, Jon Paul |
13 Queens Road, Panmure New Zealand |
28 Feb 2008 - 30 Apr 2014 |
Individual | Robertson, Anne |
128 Broadway, Newmarket New Zealand |
28 Feb 2008 - 30 Apr 2014 |
William Joseph Flew - Director
Appointment date: 17 Jan 2008
Address: Wainui, Silverdale, 0992 New Zealand
Address used since 28 Nov 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 17 Sep 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 17 Feb 2016
Rosemarie Nye - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 05 Feb 2008
Address: Titirangi, Auckland,
Address used since 17 Jan 2007
Howard Karl Taylor - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 17 Jan 2007
Address: Ponsonby Auckland,
Address used since 14 Mar 2006
Mako Networks Nz Limited
7-62 Paul Matthews Road
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road
Bay Of Islands Marine & Service Centre Limited
8/62 Paul Matthews Road
Cosmic Two Limited
8/62 Paul Matthews Road
Croftfield Holdings Limited
8/62 Paul Matthews Road
Roebuck Limited
8/62 Paul Matthews Road
Scene One Nominees Limited
8/62 Paul Matthews Road
Tns Group 2014 Limited
8/62 Paul Matthews Road