Gifted Management Limited, a registered company, was registered on 26 Aug 2009. 9429032171785 is the NZBN it was issued. "Entertainer/celebrity management service" (business classification M696215) is how the company was categorised. This company has been run by 3 directors: Craig Pearce - an active director whose contract started on 26 Aug 2009,
Sarah Frances Pearce - an inactive director whose contract started on 01 Apr 2021 and was terminated on 31 Mar 2023,
Matthew Mcleod - an inactive director whose contract started on 26 Aug 2009 and was terminated on 31 Mar 2021.
Last updated on 30 Jan 2024, BizDb's database contains detailed information about 1 address: 27 Shoemaker Road, Waipu, Waipu, 0510 (category: registered, service).
Gifted Management Limited had been using Unit 3, 126 Vivian St, Te Aro, Wellington as their physical address up to 10 Jun 2021.
Previous names for the company, as we found at BizDb, included: from 26 Aug 2009 to 14 Jul 2021 they were called Triple M Management Limited.
One entity owns all company shares (exactly 100 shares) - Pearce, Craig - located at 0510, Waipu, Waipu.
Principal place of activity
Unit 3, 126 Vivian St, Te Aro, Wellington, 6141 New Zealand
Previous addresses
Address #1: Unit 3, 126 Vivian St, Te Aro, Wellington, 6141 New Zealand
Physical & registered address used from 02 May 2014 to 10 Jun 2021
Address #2: Unit 27, 124 Vivian St, Te Aro, Wellington, 6141 New Zealand
Registered & physical address used from 08 May 2013 to 02 May 2014
Address #3: Unit 201, 26 Wright St, Mt Cook, Wellington, 6021 New Zealand
Physical & registered address used from 13 Apr 2011 to 08 May 2013
Address #4: Unit 204, 26 Wright St, Mt Cook, Wellington, 6021 New Zealand
Registered & physical address used from 30 Mar 2010 to 13 Apr 2011
Address #5: Unit 204, 26 Wright St, Mt Cook, Wellington
Physical & registered address used from 26 Aug 2009 to 30 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pearce, Craig |
Waipu Waipu 0510 New Zealand |
26 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Sarah |
Rd 2 Waipu 0582 New Zealand |
31 Mar 2021 - 04 Apr 2023 |
Individual | Pearce, Sarah |
Rd 2 Waipu 0582 New Zealand |
31 Mar 2021 - 04 Apr 2023 |
Individual | Mcleod, Matthew |
Newtown Wellington 6021 New Zealand |
26 Aug 2009 - 31 Mar 2021 |
Craig Pearce - Director
Appointment date: 26 Aug 2009
Address: Waipu, Waipu, 0510 New Zealand
Address used since 19 May 2023
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 30 Apr 2013
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 01 Oct 2019
Sarah Frances Pearce - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 31 Mar 2023
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 01 Apr 2021
Matthew Mcleod - Director (Inactive)
Appointment date: 26 Aug 2009
Termination date: 31 Mar 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Oct 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 06 Apr 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Apr 2017
Couch Kumara Limited
22/126 Vivian Street
New Zealand Furniture Manufacturing And Associated Workers Union Incorporated
126 Vivian Street
Motor Industry Workers Society Incorporated
126 Vivian Street
Wellington Trades Hall Incorporated
126 Vivian Street
Postal Workers Union Of Aotearoa Incorporated
126 Vivian Street
Tii Kouka Trust
Room 19, 126 Vivian Street
Chocolate Lips Limited
Level 1, Crowe Horwath House
Goji Blossom Limited
20 Emerson Street
Hair Of The Dog Productions Limited
Suite 1, 170 Cuba Street
Infamous Limited
Flat 1, 1 Mana Street
Legacy Sports Management Limited
3/305 Evans Bay Parade
Make Music Aotearoa Limited
468 Evans Bay Parade