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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Simpson, Christopher Lindsay |
Rd 5 Hastings 4175 New Zealand |
09 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Simpson, Sarah Rachel |
Rd 5 Hastings 4175 New Zealand |
09 Aug 2004 - |
Christopher Lindsay Simpson - Director
Appointment date: 09 Aug 2004
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 29 Aug 2013
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