Henwood Management Limited was registered on 12 Feb 1997 and issued a business number of 9429038158643. The registered LTD company has been supervised by 2 directors: Mandy Jane Henwood - an active director whose contract began on 12 Feb 1997,
Craig Hunter Henwood - an active director whose contract began on 12 Feb 1997.
According to BizDb's information (last updated on 19 Apr 2024), this company registered 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (category: postal, office).
Up until 01 Mar 2017, Henwood Management Limited had been using 1B Blenheim Road, Middleton, Christchurch as their registered address.
BizDb found previous aliases for this company: from 23 Nov 2000 to 20 Mar 2002 they were named Smart Interiors Limited, from 12 Feb 1997 to 23 Nov 2000 they were named Transave Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Henwood, Mandy Jane (a director) located at Scarborough Rd, Scarborough postcode 4020.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Henwood, Craig Hunter - located at St Albans, Christchurch. Henwood Management Limited is classified as "Business consultant service" (business classification M696205).
Principal place of activity
115 Sherborne Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 1b Blenheim Road, Middleton, Christchurch New Zealand
Registered & physical address used from 29 Oct 2007 to 01 Mar 2017
Address #2: Hsw Limited, Level 1, 35 Mandevillle Street, Riccarton, Christchurch
Physical address used from 11 Apr 2005 to 29 Oct 2007
Address #3: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 11 Apr 2005 to 29 Oct 2007
Address #4: Scott Macdonald, 183 Hereford Street, Christchurch
Registered address used from 30 Apr 2001 to 11 Apr 2005
Address #5: Scott Macdonald, 1st Floor Ibis House, 183 Hereford Street, Christchurch
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address #6: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Physical address used from 30 Apr 2001 to 11 Apr 2005
Address #7: Scott Macdonald, 183 Hereford Street, Christchurch
Registered address used from 11 Apr 2000 to 30 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Henwood, Mandy Jane |
Scarborough Rd Scarborough 4020 Australia |
16 May 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Henwood, Craig Hunter |
St Albans Christchurch 8014 New Zealand |
12 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henwood, Mandi Jayne |
Cashmere Christchurch 8022 New Zealand |
12 Feb 1997 - 16 May 2018 |
Mandy Jane Henwood - Director
Appointment date: 12 Feb 1997
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Feb 2013
Craig Hunter Henwood - Director
Appointment date: 12 Feb 1997
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 08 Feb 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Feb 2013
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Ct Consulting Limited
Unit I, 140 Sherborne Street
Hpmv Consultancy Limited
541 Manchester Street
Humankind Group Limited
2/66 Bishop Street
Kiwi Kartel Limited
84 Ranfurly Street
Tradeworx Limited
115 Sherborne Street