Shortcuts

Net Manager Limited

Type: NZ Limited Company (Ltd)
9429035247395
NZBN
1541898
Company Number
Registered
Company Status
Current address
259 Paki Paki Road
Rd 11
Hastings 4178
New Zealand
Other address (Address for Records) used since 29 Aug 2014
259 Paki Paki Road
Hastings
Hastings 4071
New Zealand
Other address (Address For Share Register) used since 29 Aug 2014
2719 State Highway 50
Rd5
Hastings 4175
New Zealand
Registered & physical & service address used since 26 Aug 2019

Net Manager Limited was registered on 09 Aug 2004 and issued an NZ business identifier of 9429035247395. The registered LTD company has been run by 1 director, named Christopher Lindsay Simpson - an active director whose contract began on 09 Aug 2004.
According to BizDb's data (last updated on 01 Apr 2024), the company uses 3 addresses: 2719 State Highway 50, Rd5, Hastings, 4175 (registered address),
2719 State Highway 50, Rd5, Hastings, 4175 (physical address),
2719 State Highway 50, Rd5, Hastings, 4175 (service address),
259 Paki Paki Road, Rd 11, Hastings, 4178 (other address) among others.
Up until 26 Aug 2019, Net Manager Limited had been using 11 Thames Street, Pandora, Napier as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Simpson, Christopher Lindsay (an individual) located at Rd 5, Hastings postcode 4175.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Simpson, Sarah Rachel - located at Rd 5, Hastings.

Addresses

Previous addresses

Address #1: 11 Thames Street, Pandora, Napier, 4110 New Zealand

Registered & physical address used from 28 Aug 2018 to 26 Aug 2019

Address #2: 1229 Maraekakaho Road, Hastings, 4175 New Zealand

Registered & physical address used from 06 Oct 2017 to 28 Aug 2018

Address #3: 259 Paki Paki Road, Rd 11, Hastings, 4178 New Zealand

Physical & registered address used from 08 Sep 2014 to 06 Oct 2017

Address #4: 213 Queen Street, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 06 Sep 2013 to 08 Sep 2014

Address #5: 213 E Queen Street, Hastings New Zealand

Registered address used from 28 Oct 2009 to 06 Sep 2013

Address #6: Robert Kale & Associates Limited, Chartered Accountants, 213e Queen Street, Hastings New Zealand

Physical address used from 28 Oct 2009 to 06 Sep 2013

Address #7: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Registered & physical address used from 09 May 2007 to 28 Oct 2009

Address #8: C/-pricewaterhousecoopers, Corner Raffles & Bower Streets, Napier

Physical & registered address used from 09 Aug 2004 to 09 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Simpson, Christopher Lindsay Rd 5
Hastings
4175
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Simpson, Sarah Rachel Rd 5
Hastings
4175
New Zealand
Directors

Christopher Lindsay Simpson - Director

Appointment date: 09 Aug 2004

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 29 Aug 2013

Nearby companies

Animal Health Direct Limited
1229 Maraekakaho Road

Permapine Limited
1215 Maraekakaho Road

Killarney Capital Limited
1215 Maraekakaho Road

Tumu Gisborne Limited
1215 Maraekakaho Road

Tumu Timbers Limited
1215 Maraekakaho Road

Redwoods Remanufacturing Limited
1215 Maraekakaho Road