Shortcuts

Management Action Limited

Type: NZ Limited Company (Ltd)
9429037364779
NZBN
1015117
Company Number
Registered
Company Status
Current address
130 Tirohanga Road
Tirohanga
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 01 Apr 2021

Management Action Limited was launched on 13 Mar 2000 and issued an NZBN of 9429037364779. The registered LTD company has been supervised by 2 directors: Sylvia Roche - an active director whose contract started on 13 Mar 2000,
Mike Roche - an active director whose contract started on 13 Mar 2000.
According to BizDb's information (last updated on 23 Apr 2024), this company registered 1 address: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (types include: registered, physical).
Up to 01 Apr 2021, Management Action Limited had been using 41 Witako Street, Epuni, Lower Hutt as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Roche, Mike (an individual) located at Paremata, Porirua 5026.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Roche, Sylvia - located at Paremata, Porirua 5026.

Addresses

Previous addresses

Address: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical & registered address used from 12 Aug 2011 to 01 Apr 2021

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 24 Jul 2009 to 12 Aug 2011

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 24 Jul 2009 to 12 Aug 2011

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Physical & registered address used from 14 Nov 2006 to 24 Jul 2009

Address: 3 Haumia Street, Johnsonville, Wellington

Registered address used from 12 Apr 2000 to 14 Nov 2006

Address: 3 Haumia Street, Johnsonville, Wellington

Physical address used from 14 Mar 2000 to 14 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Roche, Mike Paremata
Porirua 5026

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Roche, Sylvia Paremata
Porirua 5026

New Zealand
Directors

Sylvia Roche - Director

Appointment date: 13 Mar 2000

Address: Paremata, Porirua, 5026 New Zealand

Address used since 15 Jul 2015


Mike Roche - Director

Appointment date: 13 Mar 2000

Address: Paremata, Porirua, 5026 New Zealand

Address used since 15 Jul 2015

Nearby companies

Marjoi Limited
41 Witako Street

Invoc Limited
35 Witako Street

Manchhi Enterprises Limited
67 Witako Street

Highbridge Services Limited
3 Burnton Street

Cmr Investments Limited
28b Witako Street

Green Block Consulting Limited
27 Witako Street