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 29 May 2025, the BizDb data contains detailed information about 1 address: 1A Parkside Road, Seaview, Lower Hutt, 5010 (type: registered, registered).
Nzps Management Limited had been using 1 Parkside Road, Seaview, Lower Hutt as their registered address until 28 Aug 2024.
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 231200 shares (23.66 per cent) held by 2 entities. There is also a second group which includes 3 shareholders in control of 214000 shares (21.9 per cent). Finally there is the next share allotment (106450 shares 10.9 per cent) made up of 1 entity.
Previous addresses
Address #1: 1 Parkside Road, Seaview, Lower Hutt, 5010 New Zealand
Registered address used from 10 Aug 2023 to 28 Aug 2024
Address #2: 19 Seaview Road, Seaview, Lower Hutt, 5010 New Zealand
Physical & registered address used from 21 Jul 2016 to 06 Sep 2022
Address #3: Level1, 27 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 22 May 2014 to 21 Jul 2016
Address #4: Level 1,27 Kings Crescent, Lower Hutt, Wellington, 5010 New Zealand
Physical address used from 22 Aug 2012 to 22 May 2014
Address #5: 146 Hutt Park Road, Seaview, Lower Hutt, 5010 New Zealand
Registered address used from 09 Feb 2011 to 22 May 2014
Address #6: Level 1, 10 Cambridge Terrace, Wellington, 6011 New Zealand
Physical address used from 08 Oct 2010 to 22 Aug 2012
Address #7: Level 1, 10 Cambridge Terrace, Wellington, 6011 New Zealand
Registered address used from 08 Oct 2010 to 09 Feb 2011
Address #8: 259 Wakefield Street, Wellington 6140 New Zealand
Physical & registered address used from 03 Sep 2009 to 08 Oct 2010
Address #9: Level 3, 2-12 Allen Street, Wellington
Physical & registered address used from 28 Aug 2007 to 03 Sep 2009
Address #10: 259 Wakefield Street, Wellington
Physical address used from 10 May 2006 to 28 Aug 2007
Address #11: 259 Wakefield Street, Wellington
Registered address used from 06 Apr 2006 to 28 Aug 2007
Address #12: Level 6, 138 The Terrace, Wellington
Registered address used from 29 Aug 2005 to 06 Apr 2006
Address #13: Level 5, 138 The Terrace, Wellington
Physical address used from 04 Sep 1997 to 10 May 2006
Address #14: Level 8, 108 The Terrace, Wellington
Physical address used from 04 Sep 1997 to 04 Sep 1997
Address #15: Level 8, 108 The Terrace, Wellington
Registered address used from 04 Sep 1997 to 29 Aug 2005
Address #16: 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: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 231200 | |||
| Entity (NZ Limited Company) | Rex Trust (trustee) Limited Shareholder NZBN: 9429052176326 |
Wellington Central Wellington 6011 New Zealand |
23 Jun 2024 - |
| Director | Mcarley, James Rex |
Maupuia Wellington 6022 New Zealand |
01 Apr 2019 - |
| Shares Allocation #2 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 #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 |
Wellington Central Wellington 6011 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, Loretta Anne |
Miramar Wellington 6022 New Zealand |
01 Apr 2019 - |
| Individual | Love, Philip Nicholas |
Miramar Wellington 6022 New Zealand |
01 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Duncan Cotterill Wellington Trustee (2010) Limited Shareholder NZBN: 9429031715607 Company Number: 2381988 |
Wellington Central Wellington 6011 New Zealand |
01 Apr 2019 - 23 Jun 2024 |
| 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