Hillside Management Group Limited, a registered company, was registered on 23 Feb 2005. 9429034951941 is the NZ business number it was issued. The company has been managed by 5 directors: Stephen Ray Mcnally - an active director whose contract began on 23 Feb 2005,
Teresa Ann Harvey - an active director whose contract began on 23 Feb 2005,
Christopher John Tankard - an inactive director whose contract began on 23 Feb 2005 and was terminated on 31 Mar 2019,
Warwick Paul Curran - an inactive director whose contract began on 23 Feb 2005 and was terminated on 08 Nov 2013,
Gael Christina Mcnally - an inactive director whose contract began on 23 Feb 2005 and was terminated on 15 Jul 2009.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 17 Harts Creek Lane, Northwood, Christchurch, 8051 (type: registered, physical).
Hillside Management Group Limited had been using 131 Diana Drive, Wairau Valley, Auckland as their registered address up until 20 May 2020.
A total of 230502 shares are allocated to 12 shareholders (10 groups). The first group consists of 18750 shares (8.13 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 15687 shares (6.81 per cent). Lastly we have the third share allocation (138 shares 0.06 per cent) made up of 1 entity.
Previous addresses
Address: 131 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 30 Apr 2012 to 20 May 2020
Address: 45 Hillside Road, Glenfield New Zealand
Registered & physical address used from 23 Feb 2005 to 30 Apr 2012
Basic Financial info
Total number of Shares: 230502
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18750 | |||
Entity (NZ Limited Company) | Mcnally Management Limited Shareholder NZBN: 9429033171906 |
Northwood Christchurch |
15 Jul 2009 - |
Shares Allocation #2 Number of Shares: 15687 | |||
Entity (NZ Limited Company) | Mcnally Management Limited Shareholder NZBN: 9429033171906 |
Northwood Christchurch |
15 Jul 2009 - |
Shares Allocation #3 Number of Shares: 138 | |||
Entity (NZ Limited Company) | Mcnally Management Limited Shareholder NZBN: 9429033171906 |
Northwood Christchurch |
15 Jul 2009 - |
Shares Allocation #4 Number of Shares: 69150 | |||
Individual | Signal, Elizabeth Ann |
Northwood Christchurch 8051 New Zealand |
30 Oct 2019 - |
Entity (NZ Limited Company) | Mth Trustees Limited Shareholder NZBN: 9429035829072 |
Auckland Central Auckland 1010 New Zealand |
02 Jun 2016 - |
Individual | Mcnally, Stephen Ray |
Clearwater Resort Christchurch New Zealand |
23 Feb 2005 - |
Shares Allocation #5 Number of Shares: 23 | |||
Individual | Harvey, Teresa Ann |
Lincoln Lincoln 7608 New Zealand |
23 Feb 2005 - |
Shares Allocation #6 Number of Shares: 18825 | |||
Individual | Harvey, Teresa Ann |
Lincoln Lincoln 7608 New Zealand |
23 Feb 2005 - |
Shares Allocation #7 Number of Shares: 69151 | |||
Entity (NZ Limited Company) | Mcnally Management Limited Shareholder NZBN: 9429033171906 |
Northwood Christchurch |
15 Jul 2009 - |
Shares Allocation #8 Number of Shares: 32906 | |||
Individual | Harvey, Teresa Ann |
Lincoln Lincoln 7608 New Zealand |
23 Feb 2005 - |
Shares Allocation #9 Number of Shares: 132 | |||
Individual | Harvey, Teresa Ann |
Lincoln Lincoln 7608 New Zealand |
23 Feb 2005 - |
Shares Allocation #10 Number of Shares: 5740 | |||
Individual | Harvey, Teresa Ann |
Lincoln Lincoln 7608 New Zealand |
23 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | 1197261 Victoria St Trustees Limited |
Auckland |
23 Feb 2005 - 01 Apr 2019 |
Individual | Tankard, Christopher John |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Individual | Tankard, Christopher John |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Other | 1197261 Victoria St Trustees Limited |
Auckland |
23 Feb 2005 - 01 Apr 2019 |
Other | 1197261 Victoria St Trustees Limited |
Auckland |
23 Feb 2005 - 01 Apr 2019 |
Individual | Tankard, Christopher John |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Individual | Tankard, Christopher John |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Individual | Thwaites-tankard, Kim Marie |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Individual | Masson, Ian Andrew |
Devonport Auckland New Zealand |
23 Feb 2005 - 02 Jun 2016 |
Individual | Mcnally, Gael Christina |
Grey Lynn Auckland |
23 Feb 2005 - 27 Jun 2010 |
Other | 1197261 Victoria St Trustees Limited |
36 Kitchener Street Auckland |
23 Feb 2005 - 01 Apr 2019 |
Other | 1197261 Victoria St Trustees Limited |
Auckland |
23 Feb 2005 - 01 Apr 2019 |
Individual | Thwaites-tankard, Kim Marie |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Individual | Thwaites-tankard, Kim Marie |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Individual | Curran, Priscilla Ann |
Waitakere City New Zealand |
23 Feb 2005 - 08 Nov 2013 |
Individual | Tankard, Christopher John |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Other | 1197261 Victoria St Trustees Limited |
Auckland |
23 Feb 2005 - 01 Apr 2019 |
Individual | Thwaites-tankard, Kim Marie |
Browns Bay Auckland 0630 New Zealand |
23 Feb 2005 - 01 Apr 2019 |
Individual | Curran, Warwick Paul |
Greenhithe Auckland New Zealand |
23 Feb 2005 - 08 Nov 2013 |
Stephen Ray Mcnally - Director
Appointment date: 23 Feb 2005
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 09 Apr 2010
Teresa Ann Harvey - Director
Appointment date: 23 Feb 2005
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 08 Nov 2013
Christopher John Tankard - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 31 Mar 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 08 Nov 2013
Warwick Paul Curran - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 08 Nov 2013
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 09 Apr 2010
Gael Christina Mcnally - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 15 Jul 2009
Address: Grey Lynn, Auckland,
Address used since 17 Jan 2008
Hillside Building Supplies Limited
131 Diana Drive
Nucube Limited
Suite 4, 61 View Road
Hi Well Charitable Foundation
Unit 6
Gb3 Group Limited
141 Diana Drive
Precision Components Limited
141 Diana Drive
G2 Group Limited
141 Diana Drive