Shortcuts

Ultimate Management Co. Limited

Type: NZ Limited Company (Ltd)
9429030877412
NZBN
3663531
Company Number
Registered
Company Status
108102292
GST Number
No Abn Number
Australian Business Number
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
146 Edinburgh Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 13 Nov 2018

Ultimate Management Co. Limited was started on 18 Nov 2011 and issued a New Zealand Business Number of 9429030877412. This registered LTD company has been supervised by 1 director, named Cindy Merz - an active director whose contract began on 18 Nov 2011.
As stated in our data (updated on 16 Mar 2024), the company uses 1 address: 146 Edinburgh Street, Pukekohe, Pukekohe, 2120 (types include: registered, physical).
Until 13 Nov 2018, Ultimate Management Co. Limited had been using 2 Parkside Street, St Heliers, Auckland as their registered address.
BizDb identified past names used by the company: from 17 Nov 2011 to 14 Mar 2018 they were called New Zealand China Golf Management Company Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Merz, Cindy (a director) located at St Heliers, Auckland postcode 1071. Ultimate Management Co. Limited has been categorised as "Motel operation" (ANZSIC H440045).

Addresses

Principal place of activity

146 Edinburgh Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address: 2 Parkside Street, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 14 Nov 2017 to 13 Nov 2018

Address: 8 Kingsford Smith Place, Mangere, Auckland, 2022 New Zealand

Registered address used from 12 Dec 2016 to 14 Nov 2017

Address: 2 Parkside Street, St Heliers, Auckland, 1071 New Zealand

Physical address used from 26 Nov 2014 to 14 Nov 2017

Address: 25-27 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 New Zealand

Registered address used from 24 Dec 2012 to 12 Dec 2016

Address: 23 Tui Crescent, Waiatarua, Auckland, 0604 New Zealand

Physical address used from 18 Nov 2011 to 26 Nov 2014

Address: 23 Tui Crescent, Waiatarua, Auckland, 0604 New Zealand

Registered address used from 18 Nov 2011 to 24 Dec 2012

Contact info
64 9 2387205
Phone
cindy@motorlodge.co.nz
Email
info@motorlodge.co.nz
Email
www.motorlodge.co.nz
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Merz, Cindy St Heliers
Auckland
1071
New Zealand
Directors

Cindy Merz - Director

Appointment date: 18 Nov 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Nov 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 05 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Aug 2014

Nearby companies

Leong Dental Limited
162 St Heliers Bay Road

Friendly Dental Limited
162 St Heliers Bay Road

Oruaiti River Olives Limited
6 Parkside St

Honlam Limited
1a Parkside Street

Houston Asset Management Limited
1 Parkside Street

Tree Of Life New Zealand (nz) Limited
3 Parkside Street

Similar companies

Agw Limited
34a Line Road

Alcamo Residency Limited
190a Kohimarama Road

Ambassador Thermal Motel Limited
46 Takitimu Street

Edenmyhome Limited
1 Pegasus Place

Greenstone Properties (nz) Limited
11 Kirkmay Place

Hayat Hospitality Limited
47 Thatcher Street