Shortcuts

John Martin Management Co. Limited

Type: NZ Limited Company (Ltd)
9429039775726
NZBN
292911
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Office address used since 05 Jun 2019
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Postal & delivery address used since 23 Jun 2022
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Registered & physical & service address used since 04 Jul 2022

John Martin Management Co. Limited, a registered company, was started on 30 Apr 1986. 9429039775726 is the number it was issued. This company has been run by 9 directors: Kenneth William Fergus - an active director whose contract started on 30 Oct 1990,
Colin John Doherty - an active director whose contract started on 23 Dec 2021,
John Mccrae Martin - an inactive director whose contract started on 30 Apr 1986 and was terminated on 23 Dec 2021,
Roger Norman Macassey - an inactive director whose contract started on 23 Apr 1997 and was terminated on 16 Jun 2017,
Colin John Doherty - an inactive director whose contract started on 30 Oct 1990 and was terminated on 07 Apr 1997.
Last updated on 29 May 2025, BizDb's data contains detailed information about 1 address: 18 Arrowtown-Lake Hayes Road, Queenstown, 9371 (type: registered, physical).
John Martin Management Co. Limited had been using 18 Arrowtown-Lake Hayes Road, Queenstown as their registered address up to 04 Jul 2022.
A single entity owns all company shares (exactly 100 shares) - Mccrae Management Limited - located at 9371, Queenstown.

Addresses

Principal place of activity

18 Arrowtown-lake Hayes Road, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 18 Arrowtown-lake Hayes Road, Queenstown, 9371 New Zealand

Registered & physical address used from 21 Sep 2018 to 04 Jul 2022

Address #2: 30 Kinleys Lane, St Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 24 Mar 2010 to 21 Sep 2018

Address #3: Attn Ken Fergus, Level 2 34-36 Cranmer, Sq, Cnr Kilmore St & Cranmer Sq, Christchurch

Registered & physical address used from 24 Mar 2009 to 24 Mar 2010

Address #4: Saunder Robinson Brown (kwf), Level 4, Ernst & Young House,, 227 Cambridge Terrace, Christchurch

Registered address used from 03 Jun 2008 to 24 Mar 2009

Address #5: Saunders Robinson Brown (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Christhcurch

Physical address used from 03 Jun 2008 to 24 Mar 2009

Address #6: Saunders Robinson (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 16 Jun 2006 to 03 Jun 2008

Address #7: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 29 Oct 2002 to 16 Jun 2006

Address #8: C/- Ernst & Young, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 04 Dec 2001 to 29 Oct 2002

Address #9: Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Registered address used from 04 Dec 2001 to 29 Oct 2002

Address #10: C/- Ernst & Young Chartered Accountants, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Physical address used from 04 Dec 2001 to 04 Dec 2001

Address #11: C-ernst & Young, 229 Moray Place, Dunedin

Registered address used from 30 Apr 1997 to 04 Dec 2001

Address #12: C/-ernst & Young, 229 Moray Place, Dunedin

Registered address used from 30 Apr 1997 to 04 Dec 2001

Address #13: Harvie Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 18 Oct 1996 to 30 Apr 1997

Contact info
mccrae.7@icloud.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Mccrae Management Limited Queenstown

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mccrae Management Limited
Name
Ltd
Type
460175
Ultimate Holding Company Number
NZ
Country of origin
30 Kinleys Lane
St Albans
Christchurch 8014
New Zealand
Address
Directors

Kenneth William Fergus - Director

Appointment date: 30 Oct 1990

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 10 Nov 2009


Colin John Doherty - Director

Appointment date: 23 Dec 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 23 Dec 2021


John Mccrae Martin - Director (Inactive)

Appointment date: 30 Apr 1986

Termination date: 23 Dec 2021

Address: Lake Hayes, 9371 New Zealand

Address used since 26 Nov 2015


Roger Norman Macassey - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 16 Jun 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Dec 2012


Colin John Doherty - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 07 Apr 1997

Address: Outram,

Address used since 30 Oct 1990


Peter Bertram Alloo - Director (Inactive)

Appointment date: 13 Sep 1988

Termination date: 30 Oct 1990

Address: Dunedin,

Address used since 13 Sep 1988


Michelle Marion Alexander - Director (Inactive)

Appointment date: 13 Sep 1988

Termination date: 30 Oct 1990

Address: Macandrew Bay, Dunedin,

Address used since 13 Sep 1988


David John Smallbone - Director (Inactive)

Appointment date: 13 Sep 1988

Termination date: 22 Jan 1990

Address: Dunedin,

Address used since 13 Sep 1988


Lee Joanne Gardiner - Director (Inactive)

Appointment date: 30 Apr 1986

Termination date: 20 Nov 1989

Address: St Leonards, Dunedin,

Address used since 30 Apr 1986

Nearby companies

Dalmore Consulting Limited
30 Kinleys Lane

Dalmore Trustees Limited
30 Kinleys Lane

Shaun Bradley Builder Limited
81 Abberley Crescent

Ljm Limited
81 Abberley Crescent

Dlp Builders Limited
9 Gordon Avenue

Debian Investments Limited
62a Abberley Crescent