Shortcuts

Management Limited

Type: NZ Limited Company (Ltd)
9429038152733
NZBN
844426
Company Number
Registered
Company Status
Current address
14 Karere Avenue
Marshland
Christchurch 8083
New Zealand
Physical & service & registered address used since 31 May 2022

Management Limited, a registered company, was launched on 13 Feb 1997. 9429038152733 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Kaye Valma Stalker - an active director whose contract began on 25 Apr 1997,
Peter Barton Edmonds - an inactive director whose contract began on 25 Apr 1997 and was terminated on 01 Jun 2003,
Philip John Baird - an inactive director whose contract began on 13 Feb 1997 and was terminated on 25 Apr 1997,
Seaton Thomas Read - an inactive director whose contract began on 13 Feb 1997 and was terminated on 25 Apr 1997.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 14 Karere Avenue, Marshland, Christchurch, 8083 (type: physical, service).
Management Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 31 May 2022.
Other names used by this company, as we established at BizDb, included: from 06 Apr 1999 to 19 Dec 2012 they were called Country Clothing (Christchurch) Limited, from 20 Jun 1997 to 06 Apr 1999 they were called Mackenzie Country (Christchurch) Limited and from 13 Feb 1997 to 20 Jun 1997 they were called Gibraltar Shelf No.59 Limited.
A total of 200 shares are issued to 3 shareholders (3 groups). The first group consists of 25 shares (12.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (12.5 per cent). Lastly the next share allotment (150 shares 75 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Jun 2014 to 31 May 2022

Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 19 Feb 2013 to 12 Jun 2014

Address: Store 21, Merivale Mall, Christchurch New Zealand

Physical address used from 02 Sep 2004 to 19 Feb 2013

Address: Bodkins, 18 Limerick Street, Alexandra New Zealand

Registered address used from 10 Oct 2002 to 19 Feb 2013

Address: Level 19, 119 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 10 Oct 2002

Address: C/- Queenstown Retail Ltd, 3rd Floor, O'connells Shopping Centre, Corner Camp, And Beach Streets, Queenstown

Physical address used from 27 May 1997 to 27 May 1997

Address: Bodkins, 18 Limerick Street, Alexandra

Physical address used from 27 May 1997 to 02 Sep 2004

Address: Level 19, 119 Armagh Street, Christchurch

Registered address used from 27 May 1997 to 11 Apr 2000

Address: Level 19, 119 Armagh Street, Christchurch

Physical address used from 27 May 1997 to 27 May 1997

Contact info
Miles from Nowhere
23 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Kavanagh, Geoffrey Stuart Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Robertson, Elizabeth Inger Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Stalker, Kaye Valma Rdi
Queenstown

New Zealand
Directors

Kaye Valma Stalker - Director

Appointment date: 25 Apr 1997

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 May 2010


Peter Barton Edmonds - Director (Inactive)

Appointment date: 25 Apr 1997

Termination date: 01 Jun 2003

Address: R D 1, Queenstown,

Address used since 25 Apr 1997


Philip John Baird - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 25 Apr 1997

Address: Avonhead, Christchurch,

Address used since 13 Feb 1997


Seaton Thomas Read - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 25 Apr 1997

Address: R D 2, Christchurch,

Address used since 13 Feb 1997

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive