3P Management Limited, a registered company, was launched on 22 Dec 2011. 9429030837799 is the NZBN it was issued. "CU78540" (ANZSIC O760010) is how the company is classified. The company has been run by 5 directors: Mark Bernard Twomey - an active director whose contract started on 03 May 2024,
Wendy Jayne Morris-Vette - an active director whose contract started on 03 May 2024,
Christopher Kevin Morris-Vette - an inactive director whose contract started on 22 Dec 2011 and was terminated on 03 May 2024,
Glen Alan Cooke - an inactive director whose contract started on 31 Oct 2014 and was terminated on 25 Jun 2015,
Wendy Jayne Morris-Vette - an inactive director whose contract started on 22 Dec 2011 and was terminated on 31 Oct 2014.
Updated on 15 May 2025, our data contains detailed information about 1 address: 34 Dacre Street, Eden Terrace, Auckland, 1010 (type: postal, office).
3P Management Limited had been using Level 5, 27 Gillies Avenue, Newmarket, Auckland as their physical address up to 01 Sep 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 2 shares (2 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 98 shares (98 per cent).
Principal place of activity
34 Dacre Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 23 Sep 2016 to 01 Sep 2021
Address #2: Suite 5.3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Nov 2013 to 23 Sep 2016
Address #3: 24 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Dec 2011 to 11 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Morris-vette, Wendy Jayne |
Welcome Bay Tauranga 3175 New Zealand |
18 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Comac Nominees No. 42 Limited Shareholder NZBN: 9429052247507 |
Castor Bay Auckland 0620 New Zealand |
07 Oct 2024 - |
| Entity (NZ Limited Company) | Watershed Group Holdings Limited Shareholder NZBN: 9429030737631 |
Eden Terrace Auckland 1010 New Zealand |
03 Apr 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morris-vette, Christopher Kevin |
Welcome Bay Tauranga Rd5 3175 New Zealand |
18 Oct 2016 - 07 Oct 2024 |
| Individual | Cooke, Julie Margaret |
Greenhithe Auckland 0632 New Zealand |
31 Oct 2014 - 08 Jul 2015 |
| Entity | Comac Trustees Limited Shareholder NZBN: 9429032236866 Company Number: 2246745 |
31 Oct 2014 - 08 Jul 2015 | |
| Entity | Comac Trustees Limited Shareholder NZBN: 9429032236866 Company Number: 2246745 |
31 Oct 2014 - 08 Jul 2015 | |
| Director | Glen Alan Cooke |
Greenhithe Auckland 0632 New Zealand |
31 Oct 2014 - 08 Jul 2015 |
| Entity | Watershed Ip Limited Shareholder NZBN: 9429031331265 Company Number: 3179145 |
22 Dec 2011 - 03 Apr 2012 | |
| Entity | Watershed Ip Limited Shareholder NZBN: 9429031331265 Company Number: 3179145 |
22 Dec 2011 - 03 Apr 2012 | |
| Individual | Cooke, Glen Alan |
Greenhithe Auckland 0632 New Zealand |
31 Oct 2014 - 08 Jul 2015 |
Mark Bernard Twomey - Director
Appointment date: 03 May 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 May 2024
Wendy Jayne Morris-vette - Director
Appointment date: 03 May 2024
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 03 May 2024
Christopher Kevin Morris-vette - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 03 May 2024
Address: Welcome Bay, Tauranga Rd5, 3175 New Zealand
Address used since 01 Nov 2020
Address: Welcome Bay, Tauranga Rd5, 3175 New Zealand
Address used since 19 Sep 2015
Glen Alan Cooke - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 25 Jun 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 31 Oct 2014
Wendy Jayne Morris-vette - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 31 Oct 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Nov 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Agent 86 Experiences Limited
Unit 2, 689 Whangaparaoa Road
Ljs Marketing Fund Limited
304 North Road
Newzealand Marine Corps Limited
6 Dee Street
Subs 4 Clubs Limited
106b Mana Esplanade