Herne Bay Management Limited, a registered company, was started on 15 Jun 1987. 9429039584366 is the NZ business number it was issued. The company has been supervised by 3 directors: Elliot Edward Dowdle - an active director whose contract began on 07 Jun 2000,
Brian Edward Dowdle - an inactive director whose contract began on 14 Aug 1991 and was terminated on 07 Jun 2000,
Grey Durant Hudson - an inactive director whose contract began on 14 Aug 1991 and was terminated on 15 Feb 1994.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Heather Street, Parnell, Auckland, 1052 (types include: registered, physical).
Herne Bay Management Limited had been using Terrace, Epsom, Auckland as their registered address until 29 Mar 2021.
More names for the company, as we identified at BizDb, included: from 15 Jun 1987 to 19 Jun 2007 they were called Herne Bay Photomat Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally we have the next share allotment (1 share 0.1%) made up of 1 entity.
Principal place of activity
6 Heather Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Terrace, Epsom, Auckland, 1052 New Zealand
Registered address used from 14 May 2020 to 29 Mar 2021
Address #2: 7a Gardner Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 08 Apr 2008 to 14 May 2020
Address #3: 7 Gardner Road, Epsom, Auckland New Zealand
Physical address used from 14 Feb 2008 to 18 Mar 2013
Address #4: C/-johnston Associates, 202 Ponsonby Road, Auckland
Physical address used from 13 Feb 2008 to 14 Feb 2008
Address #5: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland
Registered address used from 08 Mar 2007 to 08 Apr 2008
Address #6: 14 King Edward Avenue, Epsom, Auckland
Physical address used from 17 Aug 2005 to 13 Feb 2008
Address #7: 26 Mays Street, Devonport, Auckland
Registered address used from 25 Jun 2004 to 08 Mar 2007
Address #8: 26 Mays Street, Devonport Auckland
Physical address used from 25 Jun 2004 to 17 Aug 2005
Address #9: 14 King Edward Avenue, Epsom, Auckland
Physical address used from 20 May 1997 to 25 Jun 2004
Address #10: C/o Vernon Kennerley, 207 Broadway, Newmarket, Auckland
Registered address used from 01 Jan 1995 to 25 Jun 2004
Address #11: 184 Jervois Road, Herne Bay, Auckland
Registered address used from 24 Dec 1993 to 01 Jan 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 09 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Dowdle, Elliot Edward Ralph |
Parnell Auckland 1052 New Zealand |
20 Mar 2009 - |
Individual | Dowdle, Jenny Lee |
Parnell Auckland 1052 New Zealand |
20 Mar 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dowdle, Thomas Mark |
Parnell Auckland 1052 New Zealand |
05 Dec 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dowdle, Adrian |
Parnell Auckland 1052 New Zealand |
18 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennerley, Vernon Cecil |
Epsom Auckland |
15 Jun 1987 - 27 Jun 2010 |
Individual | Dowdle, Elliot Edward |
Epsom Auckland |
15 Jun 1987 - 27 Jun 2010 |
Individual | Dowdle, Jenny Lee |
Epsom Auckland |
05 Feb 2008 - 27 Jun 2010 |
Elliot Edward Dowdle - Director
Appointment date: 07 Jun 2000
Address: Street, Auckland, 1052 New Zealand
Address used since 01 Jan 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Feb 2015
Address: Terrace, Auckland, 1052 New Zealand
Address used since 06 May 2020
Brian Edward Dowdle - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 07 Jun 2000
Address: Orakei, Auckland 5,
Address used since 14 Aug 1991
Grey Durant Hudson - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 15 Feb 1994
Address: Herne Bay, Auckland,
Address used since 14 Aug 1991
Wing Long Company Limited
4 / 12 Mears Pl
Global Awqaf Research Centre
3/9 Gardner Road
Alk Enterprises Limited
7 Mears Place
Onvine Limited
3 Gardner Road
Ecological Investments Limited
3 Gardner Road
Ajw Howard & Co Limited
3 Gardner Road