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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 214000 | |||
Individual | Mckenna, Conal John |
Seatoun Wellington 6022 New Zealand |
01 Apr 2019 - |
Individual | Podmore, Lyncia Patricia |
Boulcott Lower Hutt 5010 New Zealand |
01 Apr 2019 - |
Director | Podmore, Kevin John |
Boulcott Lower Hutt 5010 New Zealand |
01 Apr 2019 - |
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 |
01 Apr 2019 - |
Director | Mcarley, James Rex |
Maupuia Wellington 6022 New Zealand |
01 Apr 2019 - |
Shares Allocation #3 Number of Shares: 106450 | |||
Entity (NZ Limited Company) | Breakaway Investments Limited Shareholder NZBN: 9429032778328 |
Leeston New Zealand |
01 Apr 2019 - |
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 |
01 Apr 2019 - |
Individual | Lee, Sandra Ann |
Lowry Bay Lower Hutt 5013 New Zealand |
01 Apr 2019 - |
Individual | Lee, Michael William Norman |
Lowry Bay Lower Hutt 5013 New Zealand |
01 Apr 2019 - |
Shares Allocation #5 Number of Shares: 196200 | |||
Entity (NZ Limited Company) | New Zealand Property Syndications Limited Shareholder NZBN: 9429038775529 |
Boulcott Wellington 5010 New Zealand |
01 Apr 2019 - |
Shares Allocation #6 Number of Shares: 125375 | |||
Individual | Love, Philip Nicholas |
Miramar Wellington 6022 New Zealand |
01 Apr 2019 - |
Individual | Love, Loretta Anne |
Miramar Wellington 6022 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 Company Number: 1228444 |
138 The Terrace Wellington New Zealand |
01 Apr 2019 - 29 Feb 2024 |
Entity | Auguste Holdings Limited Shareholder NZBN: 9429033967813 Company Number: 1847042 |
Seaview Lower Hutt 5010 New Zealand |
21 Aug 2007 - 22 Dec 2020 |
Entity | St Laurence Holdings Limited Shareholder NZBN: 9429038522789 Company Number: 666454 |
16 Aug 1995 - 27 Jun 2010 | |
Entity | Auguste Holdings Limited Shareholder NZBN: 9429033967813 Company Number: 1847042 |
Seaview Lower Hutt 5010 New Zealand |
21 Aug 2007 - 22 Dec 2020 |
Entity | St Laurence Holdings Limited Shareholder NZBN: 9429038522789 Company Number: 666454 |
16 Aug 1995 - 27 Jun 2010 |
Ultimate Holding Company
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
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