Shortcuts

Management South Limited

Type: NZ Limited Company (Ltd)
9429036065752
NZBN
1286389
Company Number
Registered
Company Status
Current address
Unit 1, 245 Blenheim Road
Christchurch 8041
New Zealand
Registered address used since 12 Sep 2017
Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 12 Sep 2018

Management South Limited, a registered company, was incorporated on 24 Mar 2003. 9429036065752 is the NZBN it was issued. The company has been managed by 6 directors: Anthony Guilliland - an active director whose contract started on 27 Apr 2016,
James Jorgensen - an inactive director whose contract started on 01 Mar 2014 and was terminated on 28 Apr 2016,
Joseph Thomas - an inactive director whose contract started on 16 Aug 2010 and was terminated on 01 Mar 2014,
Kevin Murray Vincent - an inactive director whose contract started on 12 Jan 2009 and was terminated on 30 Nov 2009,
Reginald John Garters - an inactive director whose contract started on 27 Oct 2004 and was terminated on 12 Jan 2009.
Updated on 10 Jan 2022, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (physical address),
Unit 1, 245 Blenheim Road, Christchurch, 8041 (registered address).
Management South Limited had been using Unit 4, 303 Blenheim Road, Christchurch as their registered address up until 12 Sep 2017.
A single entity controls all company shares (exactly 100 shares) - The New Zealand Institute Of Management Southern Incorporated - located at 8013, Christchurch.

Addresses

Principal place of activity

Unit 1, 245 Blenheim Road, Christchurch, 8041 New Zealand


Previous addresses

Address #1: Unit 4, 303 Blenheim Road, Christchurch, 8041 New Zealand

Registered address used from 11 Sep 2012 to 12 Sep 2017

Address #2: Level 6, Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch New Zealand

Physical address used from 03 Nov 2004 to 12 Sep 2018

Address #3: 307 Madras Street, Christchurch New Zealand

Registered address used from 03 Nov 2004 to 11 Sep 2012

Address #4: C/- Grant Cameron Associates, Level 6, Forsyth Barr House, Cnr Colombo &, Armagh Streets, Christchurch

Physical & registered address used from 24 Mar 2003 to 03 Nov 2004

Contact info
64 3 3792302
Phone
chris@nzim.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity The New Zealand Institute Of Management Southern Incorporated Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant Ashley Cameron Sumner
Christchurch
Directors

Anthony Guilliland - Director

Appointment date: 27 Apr 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Apr 2016


James Jorgensen - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 28 Apr 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Mar 2014


Joseph Thomas - Director (Inactive)

Appointment date: 16 Aug 2010

Termination date: 01 Mar 2014

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Aug 2010


Kevin Murray Vincent - Director (Inactive)

Appointment date: 12 Jan 2009

Termination date: 30 Nov 2009

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 12 Jan 2009


Reginald John Garters - Director (Inactive)

Appointment date: 27 Oct 2004

Termination date: 12 Jan 2009

Address: Halswell,

Address used since 27 Oct 2004


Grant Ashley Cameron - Director (Inactive)

Appointment date: 24 Mar 2003

Termination date: 27 Oct 2004

Address: Sumner, Christchurch,

Address used since 24 Mar 2003

Nearby companies

People Leaders Limited
Unit 1, 245 Blenheim Road

Stratus Developments Limited
45 Acheron Drive

Hc Construction Limited
45 Acheron Drive

Christchurch Property Law Limited
Unit 7, 243 Blenheim Road

Abc Investments (2012) Limited
Unit 4, 243 Blenheim Road

Apollo Parking New Zealand Limited
Unit 7, 243 Blenheim Road