Shortcuts

Hand Made Management Limited

Type: NZ Limited Company (Ltd)
9429035471127
NZBN
1494728
Company Number
Registered
Company Status
Current address
15 Mercari Way
Albany
Auckland 0632
New Zealand
Registered & physical address used since 30 Aug 2005

Hand Made Management Limited, a registered company, was launched on 17 Mar 2004. 9429035471127 is the business number it was issued. This company has been managed by 5 directors: Eddie Anthony Paunovic - an active director whose contract started on 17 Mar 2004,
Rex Collin Holwerda - an inactive director whose contract started on 09 Oct 2008 and was terminated on 11 Feb 2015,
Chris Ingleby Wragge - an inactive director whose contract started on 01 Apr 2006 and was terminated on 12 Jan 2015,
John Arthur Wallis - an inactive director whose contract started on 17 Mar 2004 and was terminated on 17 May 2006,
James Norman Clairmont - an inactive director whose contract started on 01 Aug 2005 and was terminated on 17 May 2006.
Updated on 28 Oct 2021, BizDb's data contains detailed information about 1 address: 15 Mercari Way, Albany, Auckland, 0632 (types include: registered, physical).
Hand Made Management Limited had been using 145 Kitchener Road, Milford as their registered address up until 30 Aug 2005.
Old names for this company, as we established at BizDb, included: from 17 Mar 2004 to 07 Feb 2018 they were named Hand Made Limited.
A total of 120 shares are allotted to 9 shareholders (5 groups). The first group is comprised of 39 shares (32.5 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 40 shares (33.33 per cent). Lastly there is the 3rd share allocation (1 share 0.83 per cent) made up of 1 entity.

Addresses

Principal place of activity

15 Mercari Way, Albany, Auckland, 0632 New Zealand


Previous addresses

Address: 145 Kitchener Road, Milford

Registered & physical address used from 22 Apr 2005 to 30 Aug 2005

Address: 34 Murdoch Rd, Grey Lynn, Auckland

Physical & registered address used from 17 Mar 2004 to 22 Apr 2005

Contact info
64 022 6545224
Phone
eddiepaunovic@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 05 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39
Other Kim Ruth Holwerda West Harbour
Auckland
0618
New Zealand
Other Dtr Trustee Services Ltd Rd3 Drury
Other Rex Collin Holwerda West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Chris Ingleby Wragge Mt Eden
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Eddie Anthony Paunovic Birkenhead
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 39
Other Eddie Paunovic Birkenhead
Auckland
Other Karla Rodgers Birkenhead
Auckland
Other Barry Vincent 71 Simonds Street
Auckland
Shares Allocation #5 Number of Shares: 1
Individual Rex Collin Holwerda West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Calypso 2 Limited
Shareholder NZBN: 9429035884767
Company Number: 1347767
Individual John Arthur Wallis Mt Albert
Auckland
Entity Calypso 2 Limited
Shareholder NZBN: 9429035884767
Company Number: 1347767
Directors

Eddie Anthony Paunovic - Director

Appointment date: 17 Mar 2004

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Jul 2015


Rex Collin Holwerda - Director (Inactive)

Appointment date: 09 Oct 2008

Termination date: 11 Feb 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 16 Oct 2012


Chris Ingleby Wragge - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 12 Jan 2015

Address: Mt Eden, Akl,

Address used since 11 Nov 2008


John Arthur Wallis - Director (Inactive)

Appointment date: 17 Mar 2004

Termination date: 17 May 2006

Address: Mt Albert, Auckland,

Address used since 17 Mar 2004


James Norman Clairmont - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 17 May 2006

Address: Avondale, Auckland, New Zealand,

Address used since 01 Aug 2005

Nearby companies

Cooper Architecture Limited
Suite 1, 15 Mercari Way

Ecogis Limited
Suite 1, 15 Mercari Way

Andy Douglas Design & Build Limited
15 Mercari Way

Hg Independent Trustees Limited
15 Mercari Way

Rattle The Cage Limited
15 Mercari Way

Meurant International Group Limited
15 Mercari Way