Modulus Management Services Limited, a registered company, was launched on 28 Aug 2001. 9429036788514 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been categorised. This company has been supervised by 2 directors: Gordon Lindsay Lewis - an active director whose contract started on 28 Aug 2001,
Lois Margaret Lewis - an active director whose contract started on 28 Aug 2001.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 71C Hall Street, Cambridge, 3434 (type: postal, office).
Modulus Management Services Limited had been using Pricewaterhousecooper, 3Rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton as their physical address until 04 Nov 2013.
A total of 100 shares are allotted to 6 shareholders (3 groups). The first group consists of 90 shares (90%) held by 4 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (5%). Lastly we have the third share allocation (5 shares 5%) made up of 1 entity.
Principal place of activity
71c Hall Street, Cambridge, 3434 New Zealand
Previous addresses
Address #1: Pricewaterhousecooper, 3rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Physical & registered address used from 17 Jan 2007 to 04 Nov 2013
Address #2: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 04 Dec 2003 to 17 Jan 2007
Address #3: 5th Level Beattie Rickman Centre, Corner Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 28 Aug 2001 to 04 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Lewis, Catherine Anna |
Cambridge Cambridge 3434 New Zealand |
08 Oct 2020 - |
Individual | Lewis, Lois Margaret |
Cambridge |
28 Aug 2001 - |
Individual | Lewis, Hamish Robert |
Cambridge 3496 New Zealand |
08 Oct 2020 - |
Individual | Lewis, Gordon Lindsay |
Cambridge |
28 Aug 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Lewis, Gordon Lindsay |
Cambridge |
28 Aug 2001 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Lewis, Lois Margaret |
Cambridge |
28 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lewislegal Trustees 2013 Limited Shareholder NZBN: 9429030321625 Company Number: 4340419 |
Cambridge 3434 New Zealand |
09 Nov 2013 - 08 Oct 2020 |
Entity | Lewislegal Trustees 2013 Limited Shareholder NZBN: 9429030321625 Company Number: 4340419 |
Cambridge 3434 New Zealand |
09 Nov 2013 - 08 Oct 2020 |
Individual | Hanna, Matthew Philip |
Rd 1 Raglan 3295 New Zealand |
28 Aug 2001 - 09 Nov 2013 |
Gordon Lindsay Lewis - Director
Appointment date: 28 Aug 2001
Address: Cambridge, 3434 New Zealand
Address used since 26 Nov 2015
Lois Margaret Lewis - Director
Appointment date: 28 Aug 2001
Address: Cambridge, 3434 New Zealand
Address used since 26 Nov 2015
Sticklers Limited
20 Williams Street
Glemma Management Limited
60 Grey Street
Black Beach Trading Company Limited
15 Williams Street
The Gift And Decor Company (nz) Limited
15 Williams Street
Halbert Bloodstock Limited
16b Clare Street
Jb Endevours Limited
84 Grey Street
Creativate Limited
27 Bryce Street
Fat Cat Creative Lab Limited
41 Queen Street
Harpa Properties Limited
16 Dick Street
Mathers Services Limited
24b Weld St
Thexton Armstrong Wicks Limited
68 Queen Street
Whariki Holdings Limited
4 Kings Crescent