Shortcuts

45 South Management Limited

Type: NZ Limited Company (Ltd)
9429037560164
NZBN
964255
Company Number
Registered
Company Status
Current address
3 Ord Road
Cromwell 9384
New Zealand
Office & delivery address used since 03 May 2022
3 Ord Road
Cromwell 9384
New Zealand
Registered & physical & service address used since 11 May 2022

45 South Management Limited, a registered company, was launched on 15 Jun 1999. 9429037560164 is the business number it was issued. The company has been managed by 9 directors: Gregory Paul Hinton - an active director whose contract began on 10 Oct 2006,
Timothy Hamilton Fraser Jones - an active director whose contract began on 02 Jul 2012,
Nigel John Featherston Johnston - an active director whose contract began on 19 Dec 2019,
Andrew John Edwards - an inactive director whose contract began on 21 Jun 2011 and was terminated on 19 Dec 2019,
John Baird Mcconnon - an inactive director whose contract began on 16 Oct 2006 and was terminated on 24 Oct 2014.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Ord Road, Cromwell, 9384 (types include: registered, physical).
45 South Management Limited had been using Cnr State Highway 6 & Ord Road, Cromwell as their registered address up until 11 May 2022.
Previous names for the company, as we established at BizDb, included: from 15 Jun 1999 to 01 May 2009 they were named Molyneux Management Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 4625 shares (46.25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4625 shares (46.25 per cent). Lastly there is the next share allotment (750 shares 7.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

3 Ord Road, Cromwell, 9384 New Zealand


Previous addresses

Address #1: Cnr State Highway 6 & Ord Road, Cromwell New Zealand

Registered address used from 13 Apr 2000 to 11 May 2022

Address #2: Cnr State Highway 6 & Ord Road, Cromwell

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: Cnr State Highway 6 & Ord Road, Cromwell New Zealand

Physical address used from 16 Jun 1999 to 11 May 2022

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4625
Entity (NZ Limited Company) Pe Holdco 1 Limited
Shareholder NZBN: 9429047836327
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 4625
Entity (NZ Limited Company) Kawarautrust Limited
Shareholder NZBN: 9429037188788
Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 750
Individual Jones, Timothy Hamilton Fraser Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cook, Susanna Catherine Remuera
Auckland
1050
New Zealand
Entity Arran Trustee Services Limited
Shareholder NZBN: 9429030216068
Company Number: 4450758
Newmarket
Auckland
1023
New Zealand
Entity Molyneux Holdings Limited (in Liq)
Shareholder NZBN: 9429040320038
Company Number: 144162
Entity 45 South Investments Limited
Shareholder NZBN: 9429034021026
Company Number: 1834643
Entity 45 South Investments Limited
Shareholder NZBN: 9429034021026
Company Number: 1834643
Individual Cook, Clifford James Remuera
Auckland
1050
New Zealand
Director Hinton, Gregory Paul Remuera
Auckland
1050
New Zealand
Entity Arran Trustee Services Limited
Shareholder NZBN: 9429030216068
Company Number: 4450758
Newmarket
Auckland
1023
New Zealand
Individual Cook, Clifford James Remuera
Auckland
1050
New Zealand
Entity Molyneux Holdings Limited (in Liq)
Shareholder NZBN: 9429040320038
Company Number: 144162
Individual Cook, Susanna Catherine Remuera
Auckland
1050
New Zealand
Directors

Gregory Paul Hinton - Director

Appointment date: 10 Oct 2006

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Oct 2006


Timothy Hamilton Fraser Jones - Director

Appointment date: 02 Jul 2012

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 02 Jul 2012


Nigel John Featherston Johnston - Director

Appointment date: 19 Dec 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Dec 2019


Andrew John Edwards - Director (Inactive)

Appointment date: 21 Jun 2011

Termination date: 19 Dec 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 Jun 2011


John Baird Mcconnon - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 24 Oct 2014

Address: Rd 2, Waitati, 9085 New Zealand

Address used since 03 May 2010


Alan Evan Mcconnon - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 24 Oct 2014

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 28 Nov 2011


Sandra Keay - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 28 Nov 2011

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 16 Oct 2006


Stephen John Brocklebank - Director (Inactive)

Appointment date: 15 Jun 1999

Termination date: 30 Sep 2006

Address: Dunedin,

Address used since 15 Jun 1999


David John Knox Mcdougall - Director (Inactive)

Appointment date: 15 Jun 1999

Termination date: 18 Nov 2005

Address: Roslyn, Dunedin,

Address used since 15 Jun 1999