Company Management Services Limited, a registered company, was registered on 27 Aug 2001. 9429036791613 is the business number it was issued. "Health service nec" (business classification Q859940) is how the company is classified. This company has been supervised by 4 directors: Dianne Cheryl Mulhern - an active director whose contract began on 27 Aug 2001,
Graham Walter Goodwin - an inactive director whose contract began on 27 Aug 2001 and was terminated on 20 Jun 2014,
Peter Noel Goodwin - an inactive director whose contract began on 27 Aug 2001 and was terminated on 20 Jun 2014,
Desmond Cyril Mulhern - an inactive director whose contract began on 27 Aug 2001 and was terminated on 18 Jun 2014.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 16 Lowe Road, Rd 2, Hamilton, 3282 (category: physical, service).
Company Management Services Limited had been using 41 Lowe Road, Rd 2, Hamilton as their physical address until 13 Feb 2019.
Past names for the company, as we found at BizDb, included: from 09 Jun 2014 to 21 Oct 2019 they were named Debtorinfo - Waikato Limited, from 04 Feb 2014 to 09 Jun 2014 they were named Rumbling Tum 2014 Limited and from 27 Aug 2001 to 04 Feb 2014 they were named Jfv Developments Limited.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (50%).
Principal place of activity
16 Lowe Road, Rd 2, Hamilton, 3282 New Zealand
Previous addresses
Address: 41 Lowe Road, Rd 2, Hamilton, 3282 New Zealand
Physical address used from 17 Feb 2015 to 13 Feb 2019
Address: 41 Lowe Road, Rd 2, Hamilton, 3282 New Zealand
Registered address used from 02 Mar 2012 to 13 Feb 2019
Address: 25 Willoughby Street, Paeroa New Zealand
Registered address used from 27 Aug 2001 to 02 Mar 2012
Address: 25 Willoughby Street, Paeroa New Zealand
Physical address used from 27 Aug 2001 to 17 Feb 2015
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 03 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Mulhern, Dianne Cheryl |
Rd 2 Hamilton 3282 New Zealand |
27 Aug 2001 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Goodwin, Peter Noel |
Rd 2 Hamilton 3282 New Zealand |
27 Aug 2001 - |
Dianne Cheryl Mulhern - Director
Appointment date: 27 Aug 2001
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 04 Feb 2019
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 28 Jan 2010
Graham Walter Goodwin - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 20 Jun 2014
Address: Tauranga, 3112 New Zealand
Address used since 27 Aug 2001
Peter Noel Goodwin - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 20 Jun 2014
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 28 Jan 2010
Desmond Cyril Mulhern - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 18 Jun 2014
Address: Waihi,
Address used since 27 Aug 2001
2market Limited
4/46 Lowe Road
Paterson Enterprises Limited
24 Lowe Road
Mcdowall Structures Limited
3/60 Lowe Road
Pepper Property Investments Limited
2 Lowe Road
Bruntwood Lodge Limited
63 Lowe Road
Tuscany Statues Limited
593 Peacocks Road
Ahei Wellness Limited
24 Anzac Parade
As Well As Limited
29a Montgomery Cres, Bader
Crannog Limited
131 Cobham Drive
Healing Birth Limited
80 Brookfield Street
Healthshare Limited
Level 7
Silverstone Laboratories Limited
Level 10, Kpmg Centre