Shortcuts

Nzps Management Limited

Type: NZ Limited Company (Ltd)
9429038573705
NZBN
655868
Company Number
Registered
Company Status
Current address
1a Parkside Road
Seaview
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 06 Sep 2022
1 Parkside Road
Seaview
Lower Hutt 5010
New Zealand
Registered address used since 10 Aug 2023

Nzps Management Limited, a registered company, was started on 16 Aug 1995. 9429038573705 is the NZBN it was issued. The company has been supervised by 9 directors: James Rex Mcarley - an active director whose contract started on 14 May 2014,
Kevin John Podmore - an active director whose contract started on 20 Jul 2015,
Lyncia Patricia Podmore - an inactive director whose contract started on 08 Dec 2011 and was terminated on 15 Jul 2015,
Aeneas Edward 0'Sullivan - an inactive director whose contract started on 11 Feb 1997 and was terminated on 14 May 2014,
Kevin John Podmore - an inactive director whose contract started on 07 Dec 1995 and was terminated on 11 Jan 2012.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Parkside Road, Seaview, Lower Hutt, 5010 (type: registered, registered).
Nzps Management Limited had been using 19 Seaview Road, Seaview, Lower Hutt as their physical address until 06 Sep 2022.
Other names used by this company, as we identified at BizDb, included: from 16 Aug 1995 to 04 Dec 1995 they were called Chacewater Holdings Limited.
A total of 977050 shares are allotted to 12 shareholders (6 groups). The first group consists of 214000 shares (21.9 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 231200 shares (23.66 per cent). Finally there is the next share allotment (106450 shares 10.9 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 19 Seaview Road, Seaview, Lower Hutt, 5010 New Zealand

Physical & registered address used from 21 Jul 2016 to 06 Sep 2022

Address #2: Level1, 27 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 22 May 2014 to 21 Jul 2016

Address #3: Level 1,27 Kings Crescent, Lower Hutt, Wellington, 5010 New Zealand

Physical address used from 22 Aug 2012 to 22 May 2014

Address #4: 146 Hutt Park Road, Seaview, Lower Hutt, 5010 New Zealand

Registered address used from 09 Feb 2011 to 22 May 2014

Address #5: Level 1, 10 Cambridge Terrace, Wellington, 6011 New Zealand

Physical address used from 08 Oct 2010 to 22 Aug 2012

Address #6: Level 1, 10 Cambridge Terrace, Wellington, 6011 New Zealand

Registered address used from 08 Oct 2010 to 09 Feb 2011

Address #7: 259 Wakefield Street, Wellington 6140 New Zealand

Physical & registered address used from 03 Sep 2009 to 08 Oct 2010

Address #8: Level 3, 2-12 Allen Street, Wellington

Physical & registered address used from 28 Aug 2007 to 03 Sep 2009

Address #9: 259 Wakefield Street, Wellington

Physical address used from 10 May 2006 to 28 Aug 2007

Address #10: 259 Wakefield Street, Wellington

Registered address used from 06 Apr 2006 to 28 Aug 2007

Address #11: Level 6, 138 The Terrace, Wellington

Registered address used from 29 Aug 2005 to 06 Apr 2006

Address #12: Level 5, 138 The Terrace, Wellington

Physical address used from 04 Sep 1997 to 10 May 2006

Address #13: Level 8, 108 The Terrace, Wellington

Physical address used from 04 Sep 1997 to 04 Sep 1997

Address #14: Level 8, 108 The Terrace, Wellington

Registered address used from 04 Sep 1997 to 29 Aug 2005

Address #15: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington

Physical & registered address used from 15 Dec 1995 to 04 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 977050

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 214000
Individual Mckenna, Conal John Seatoun
Wellington
6022
New Zealand
Individual Podmore, Lyncia Patricia Boulcott
Lower Hutt
5010
New Zealand
Director Podmore, Kevin John Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 231200
Entity (NZ Limited Company) Duncan Cotterill Wellington Trustee (2010) Limited
Shareholder NZBN: 9429031715607
Wellington Central
Wellington
6011
New Zealand
Director Mcarley, James Rex Maupuia
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 106450
Entity (NZ Limited Company) Breakaway Investments Limited
Shareholder NZBN: 9429032778328
Leeston

New Zealand
Shares Allocation #4 Number of Shares: 103825
Entity (NZ Limited Company) Impact Legal Trustee (2014) Limited
Shareholder NZBN: 9429035676027
138 The Terrace
Wellington

New Zealand
Individual Lee, Sandra Ann Lowry Bay
Lower Hutt
5013
New Zealand
Individual Lee, Michael William Norman Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #5 Number of Shares: 196200
Entity (NZ Limited Company) New Zealand Property Syndications Limited
Shareholder NZBN: 9429038775529
Boulcott
Wellington
5010
New Zealand
Shares Allocation #6 Number of Shares: 125375
Individual Love, Philip Nicholas Miramar
Wellington
6022
New Zealand
Individual Love, Loretta Anne Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Impact Legal Trustee Limited
Shareholder NZBN: 9429036394944
Company Number: 1228444
138 The Terrace
Wellington

New Zealand
Entity Auguste Holdings Limited
Shareholder NZBN: 9429033967813
Company Number: 1847042
Seaview
Lower Hutt
5010
New Zealand
Entity St Laurence Holdings Limited
Shareholder NZBN: 9429038522789
Company Number: 666454
Entity Auguste Holdings Limited
Shareholder NZBN: 9429033967813
Company Number: 1847042
Seaview
Lower Hutt
5010
New Zealand
Entity St Laurence Holdings Limited
Shareholder NZBN: 9429038522789
Company Number: 666454

Ultimate Holding Company

Auguste Holdings Limited
Name
Ltd
Type
1847042
Ultimate Holding Company Number
NZ
Country of origin
19 Seaview Road
Seaview
Lower Hutt 5010
New Zealand
Address
Directors

James Rex Mcarley - Director

Appointment date: 14 May 2014

Address: Maupuia, Wellington, 6022 New Zealand

Address used since 14 May 2014


Kevin John Podmore - Director

Appointment date: 20 Jul 2015

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 20 Jul 2015


Lyncia Patricia Podmore - Director (Inactive)

Appointment date: 08 Dec 2011

Termination date: 15 Jul 2015

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 08 Dec 2011


Aeneas Edward 0'sullivan - Director (Inactive)

Appointment date: 11 Feb 1997

Termination date: 14 May 2014

Address: Wellington,

Address used since 27 Aug 2009


Kevin John Podmore - Director (Inactive)

Appointment date: 07 Dec 1995

Termination date: 11 Jan 2012

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 27 Aug 2009


Ralph David Berry - Director (Inactive)

Appointment date: 31 Jan 1996

Termination date: 11 Feb 1997

Address: Mt Cook, Wellington,

Address used since 31 Jan 1996


Malcolm Russell Hanna - Director (Inactive)

Appointment date: 31 Jan 1996

Termination date: 14 Nov 1996

Address: Ohakune,

Address used since 31 Jan 1996


Christopher Wayne Mccarthy - Director (Inactive)

Appointment date: 31 Jan 1996

Termination date: 14 Nov 1996

Address: Parnell, Auckland,

Address used since 31 Jan 1996


William Brent Armstrong - Director (Inactive)

Appointment date: 16 Aug 1995

Termination date: 07 Dec 1995

Address: Khandallah, Wellington,

Address used since 16 Aug 1995

Nearby companies

China Cultural Centre In Wellington Incorporated
259 Wakefield Street

Henipare Trust
Level 1

Vorstermans Architects Limited
First Floor

Metro Global Church Community Trust
267/1 Wakefield Street

Knowitinc Limited
Museum Hotel Apartments

Wip App Limited
12 Allen Street