Shortcuts

Management Software Systems Limited

Type: NZ Limited Company (Ltd)
9429037304867
NZBN
1026526
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 13 Nov 2013

Management Software Systems Limited, a registered company, was started on 08 Jun 2000. 9429037304867 is the NZ business identifier it was issued. The company has been managed by 8 directors: Jim Alpha Creak - an active director whose contract began on 08 Jun 2000,
Eric Hill - an active director whose contract began on 08 Jun 2000,
Lynette Hill - an active director whose contract began on 08 Jun 2000,
William Wiles - an active director whose contract began on 08 Jun 2000,
Brett Anthony Phillips - an active director whose contract began on 08 Jun 2000.
Updated on 02 May 2024, our database contains detailed information about 1 address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 (category: physical, registered).
Management Software Systems Limited had been using Pricewaterhousecooper, 3Rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton as their physical address up until 13 Nov 2013.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent). Finally the 3rd share allotment (40 shares 40 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Pricewaterhousecooper, 3rd Level Pricewaterhousecooper Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Physical & registered address used from 17 Jan 2007 to 13 Nov 2013

Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Byrce & Anglesea Streets, Hamilton

Physical & registered address used from 04 Aug 2003 to 17 Jan 2007

Address: Print House, 142 Kent Street, Hamilton

Registered & physical address used from 08 Jun 2000 to 04 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Creak, Jim Alpha Takanini
2112
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Print House Limited
Shareholder NZBN: 9429039458209
Cnr Ward & Anglesea Streets
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Phillips, Brett Anthony Rd 9
Hamilton
3289
New Zealand
Directors

Jim Alpha Creak - Director

Appointment date: 08 Jun 2000

Address: Takanini, Takanini, 2112 New Zealand

Address used since 15 Jun 2015


Eric Hill - Director

Appointment date: 08 Jun 2000

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 Jun 2015


Lynette Hill - Director

Appointment date: 08 Jun 2000

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 01 Jun 2015


William Wiles - Director

Appointment date: 08 Jun 2000

Address: Silverdale, Hamilton, 3216 New Zealand

Address used since 23 Jun 2010


Brett Anthony Phillips - Director

Appointment date: 08 Jun 2000

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 10 Jul 2017


Stephen John O'toole - Director

Appointment date: 29 Jun 2007

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 12 Jun 2020

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 01 Sep 2015


James Daniel Grainger - Director

Appointment date: 21 Jun 2013

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 21 Jun 2013


Raymond George Fowke - Director (Inactive)

Appointment date: 08 Jun 2000

Termination date: 29 Jun 2007

Address: 8/200 Papamoa Beach Road, Papamoa, Bop,

Address used since 30 Jun 2004

Nearby companies

Milestone Builders Limited
Pwc Centre, 109 Ward Street

Nouvea Services Limited
Pricewaterhousecoopers

Pontarama Limited
Level3, Pwc Centre

The Magic Mountain Charitable Trust
Offices Of Pricewaterhousecoopers

Ata Rangi 2015 Limited Partnership
Pricewaterhousecoopers

Maa Bhagavati Enterprise Limited
Shop 3, 109 Ward Street