Hermes Management Limited, a registered company, was incorporated on 02 Sep 1992. 9429038955983 is the New Zealand Business Number it was issued. "Radio or television presenter" (business classification R900248) is how the company has been classified. This company has been run by 3 directors: Christine Irene Drader - an active director whose contract started on 02 Sep 1992,
Simon Charles Norman Marsh - an active director whose contract started on 02 Sep 1992,
Samuel Nicholas Henry Marsh - an active director whose contract started on 01 Apr 2021.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 3, 228 Tinakori Road, Thorndon, Wellington, 6011 (category: registered, physical).
Hermes Management Limited had been using Apt 3, 228 Tinakori Rd, Thorndon, Wellington as their registered address up to 22 Sep 2021.
A total of 500 shares are allocated to 5 shareholders (4 groups). The first group includes 98 shares (19.6%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 400 shares (80%). Finally the next share allocation (1 share 0.2%) made up of 1 entity.
Other active addresses
Address #4: Flat 3, 228 Tinakori Road, Thorndon, Wellington, 6011 New Zealand
Registered address used from 22 Sep 2021
Principal place of activity
Apartment 607, 1 Market Lane, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Apt 3, 228 Tinakori Rd, Thorndon, Wellington, 6011 New Zealand
Registered address used from 20 Sep 2021 to 22 Sep 2021
Address #2: Apt 3, 228 Tinakori Rd, Thorndon, Wellington, 6011 New Zealand
Physical address used from 20 Sep 2021 to 21 Sep 2021
Address #3: Apartment 607, 1 Market Lane, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 17 Sep 2019 to 20 Sep 2021
Address #4: 607/1 Market Lane, Te Aro, Wellington, 6011 New Zealand
Physical address used from 17 Sep 2019 to 20 Sep 2021
Address #5: 607/1 Market Lane, Te Aro, Wellington, 6011 New Zealand
Registered address used from 16 Sep 2019 to 17 Sep 2019
Address #6: 601/1 Market Lane, Te Aro, Wellington, 6011 New Zealand
Registered address used from 29 Aug 2016 to 16 Sep 2019
Address #7: Level 1, Tower Building, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 12 Sep 2008 to 17 Sep 2019
Address #8: 39 Seatoun Heights Road, Wellington New Zealand
Registered address used from 27 Aug 2007 to 29 Aug 2016
Address #9: 267 Karaka Bay Road, Wellington
Registered address used from 03 Oct 2006 to 27 Aug 2007
Address #10: Level 13, 80 The Terrace, Wellington
Physical address used from 03 Sep 2004 to 12 Sep 2008
Address #11: 13 Boardwalk Lane, Seatoun, Wellington
Registered address used from 03 Sep 2004 to 03 Oct 2006
Address #12: 3 Hector Street, Wellington
Registered address used from 26 Nov 2003 to 03 Sep 2004
Address #13: 12 Simla Crescent, Khandallah, Wellington
Physical address used from 30 Jul 2003 to 03 Sep 2004
Address #14: C/- Grant Thornton, Level 8, 120 Victoria St, Wellington
Physical address used from 02 Sep 2001 to 02 Sep 2001
Address #15: 12 Simla Crescent, Khandallah, Wellington
Registered address used from 19 Aug 1999 to 26 Nov 2003
Address #16: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 19 Aug 1999 to 02 Sep 2001
Address #17: 124 Khandallah Road, Wellington
Registered & physical address used from 09 Aug 1999 to 19 Aug 1999
Basic Financial info
Total number of Shares: 500
Annual return filing month: July
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Marsh, Samuel Nicholas Henry |
Khandallah Wellington 6035 New Zealand |
04 Oct 2019 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Drader, Christine Irene |
Thorndon Wellington 6011 New Zealand |
02 Sep 1992 - |
Individual | Marsh, Simon Charles Norman |
Thorndon Wellington 6011 New Zealand |
02 Sep 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Marsh, Simon Charles Norman |
Thorndon Wellington 6011 New Zealand |
02 Sep 1992 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Drader, Christine Irene |
Thorndon Wellington 6011 New Zealand |
02 Sep 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, David Ross |
Blenheim New Zealand |
02 Sep 1992 - 21 Aug 2016 |
Individual | Anderson, David Ross |
Blenheim New Zealand |
02 Sep 1992 - 21 Aug 2016 |
Individual | Anderson, Tessa Lorraine |
Blenheim |
02 Sep 1992 - 13 Sep 2005 |
Individual | Anderson, Tessa |
Blenheim New Zealand |
07 Sep 2008 - 21 Aug 2016 |
Christine Irene Drader - Director
Appointment date: 02 Sep 1992
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 12 Sep 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Aug 2016
Simon Charles Norman Marsh - Director
Appointment date: 02 Sep 1992
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 12 Sep 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Aug 2016
Samuel Nicholas Henry Marsh - Director
Appointment date: 01 Apr 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Sep 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Apr 2021
Barford Properties Limited
607/1 Market Lane
Tmg Trustee Limited
Level 5
Paystation Limited
2 Market Lane
Braithwaite Limited
701/1 Market Lane
Bowyer Investments Limited
702/1 Market Lane
Gere Investments Limited
Apartment 703, 1 Market Lane
9ine Limited
Level 6
Barford Properties Limited
607/1 Market Lane
Kevin Milne Limited
200 Reikorangi Road
Nisbo Media Services Limited
6 Inverell Way
TairĀwhiti Production House Limited
Unit 4, 158 Ormond Road
The Media Farm Limited
69 Hewsons Road