Shortcuts

Herne Bay Management Limited

Type: NZ Limited Company (Ltd)
9429039584366
NZBN
351926
Company Number
Registered
Company Status
Current address
7a Gardner Road
Epsom
Auckland 1023
New Zealand
Service & physical address used since 18 Mar 2013
6 Heather Street
Parnell
Auckland 1052
New Zealand
Registered address used since 29 Mar 2021

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.

Addresses

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

Contact info
64 021 836383
Phone
elliot.dowdle@icloud.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 998
Individual Dowdle, Elliot Edward Ralph Parnell
Auckland
1052
New Zealand
Individual Dowdle, Jenny Lee Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dowdle, Thomas Mark Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dowdle, Adrian Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennerley, Vernon Cecil Epsom
Auckland
Individual Dowdle, Elliot Edward Epsom
Auckland
Individual Dowdle, Jenny Lee Epsom
Auckland
Directors

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

Nearby companies

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