Shortcuts

Group Management Limited

Type: NZ Limited Company (Ltd)
9429039291912
NZBN
444734
Company Number
Registered
Company Status
Current address
54 Stonedon Drive
East Tamaki New Zealand
Physical & service address used since 16 Mar 2006
635 Whitford-maraetai Road
Rd 1
Howick 2571
New Zealand
Registered address used since 09 May 2016

Group Management Limited, a registered company, was registered on 31 Aug 1989. 9429039291912 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Noeline May Yearsley - an active director whose contract started on 31 Aug 1989,
Graham William Yearsley - an active director whose contract started on 31 Aug 1989.
Updated on 05 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: 54 Stonedon Drive, East Tamaki, Auckland, 2013 (office address),
635 Whitford-Maraetai Road, Rd 1, Howick, 2571 (registered address),
54 Stonedon Drive, East Tamaki (physical address),
54 Stonedon Drive, East Tamaki (service address) among others.
Group Management Limited had been using 37 Hattaway Avenue, Bucklands Beach, Auckland as their registered address until 09 May 2016.
Past names for the company, as we managed to find at BizDb, included: from 26 Sep 2000 to 13 Jul 2001 they were called Waterware Services Limited, from 25 Jun 1997 to 26 Sep 2000 they were called Waterware Products Limited and from 31 Aug 1989 to 25 Jun 1997 they were called Relf Distributors (1989) Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500 shares (50%).

Addresses

Principal place of activity

54 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 37 Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand

Registered address used from 10 Sep 2001 to 09 May 2016

Address #2: Bdo Spicers, Level 8, Westpac Trust Tower, 120 Albert Street, Auckland

Registered address used from 10 Sep 2001 to 10 Sep 2001

Address #3: 1 Analie Place, East Tamaki

Registered address used from 04 Aug 2001 to 10 Sep 2001

Address #4: 1 Analie Place, East Tamaki, Auckland

Physical address used from 14 Apr 2000 to 16 Mar 2006

Address #5: 38a Allens Road, East Tamaki

Registered address used from 14 Apr 2000 to 04 Aug 2001

Address #6: 38 A Allens Road, East Tamaki, Auckland

Physical address used from 14 Apr 2000 to 14 Apr 2000

Address #7: 24 Milliken Ave Mt Roskill, Auckland

Registered address used from 13 Sep 1996 to 14 Apr 2000

Contact info
info@waterware.co.nz
08 May 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Yearsley, Noeline May Bucklands Beach
Shares Allocation #2 Number of Shares: 2500
Individual Yearsley, Graham William Bucklands Beach
Directors

Noeline May Yearsley - Director

Appointment date: 31 Aug 1989

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Jul 2015


Graham William Yearsley - Director

Appointment date: 31 Aug 1989

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Jul 2015

Nearby companies

Waterware Services Limited
54 Stonedon Drive

Seakai New Zealand Limited
52c Stonedon Drive

Apihealth New Zealand Limited
52b Stonedon Drive

Baby Factory (n.z.) Limited
58 Stonedon Dr

Tangmei Educational Trust
58 Stonedon Drive

Shake-o Limited
3/35 Stonedon Drive