Shortcuts

Hermes Management Limited

Type: NZ Limited Company (Ltd)
9429038955983
NZBN
555697
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R900248
Industry classification code
Radio Or Television Presenter
Industry classification description
J551403
Industry classification code
Digital Visual Effects Services
Industry classification description
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Lvl 1/50 Customhouse Quay
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Sep 2008
Bdo Spicers Ltd
Po Box 10-340
Wellington 6010
New Zealand
Postal address used since 06 Sep 2019
Flat 3, 228 Tinakori Road
Thorndon
Wellington 6011
New Zealand
Physical & service address used since 21 Sep 2021

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.

Addresses

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

Contact info
64 02192 2196
06 Sep 2019 Phone
simonmarsh00@Gmail.com
06 Sep 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Marsh, Samuel Nicholas Henry Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Drader, Christine Irene Thorndon
Wellington
6011
New Zealand
Individual Marsh, Simon Charles Norman Thorndon
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Marsh, Simon Charles Norman Thorndon
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Drader, Christine Irene Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, David Ross Blenheim

New Zealand
Individual Anderson, David Ross Blenheim

New Zealand
Individual Anderson, Tessa Lorraine Blenheim
Individual Anderson, Tessa Blenheim

New Zealand
Directors

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

Nearby companies

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

Similar companies

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