Erehwon Management Services Limited was launched on 22 Mar 2004 and issued an NZ business number of 9429035466192. The registered LTD company has been run by 6 directors: Murray Stanley Lilley - an active director whose contract began on 22 Mar 2004,
Barbara Mary Lilley - an active director whose contract began on 01 Dec 2009,
Lambertus Johannes Burgers - an inactive director whose contract began on 20 Jan 2006 and was terminated on 01 Dec 2009,
Vanessa Claudia Turner - an inactive director whose contract began on 01 Apr 2004 and was terminated on 01 Feb 2006,
Barbara Mary Lilley - an inactive director whose contract began on 22 Mar 2004 and was terminated on 19 Jan 2006.
According to BizDb's database (last updated on 12 May 2024), this company uses 4 addresses: 26 Maui Grove, Remuera, Auckland, 1050 (office address),
129 Second Avenue, Tauranga, 3110 (service address),
129 Second Avenue, Tauranga, 3110 (registered address),
127 Second Avenue, Tauranga, 3110 (physical address) among others.
Up until 10 Apr 2024, Erehwon Management Services Limited had been using 127 Second Avenue, Tauranga as their registered address.
BizDb found old names used by this company: from 31 Jul 2009 to 25 May 2016 they were named Erehwon Management Services Limited, from 22 Mar 2004 to 31 Jul 2009 they were named Bacchus Cellars Limited.
A total of 360000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 360000 shares are held by 2 entities, namely:
Lilley, Murray Stanley (an individual) located at Bethlehem, Tauranga postcode 3110,
Lilley, Barbara Mary (an individual) located at Bethlehem, Tauranga postcode 3110. Erehwon Management Services Limited was classified as "Management consultancy service" (ANZSIC M696245).
Other active addresses
Principal place of activity
26 Maui Grove, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 127 Second Avenue, Tauranga, 3110 New Zealand
Registered address used from 01 Dec 2017 to 10 Apr 2024
Address #2: Level 1, 115 The Strand, Tauranga, 3110 New Zealand
Physical & registered address used from 02 Jun 2016 to 01 Dec 2017
Address #3: 7 Glenpark Crescent, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 11 Dec 2015 to 02 Jun 2016
Address #4: 26 Maui Grove, Newmarket New Zealand
Registered & physical address used from 22 Mar 2004 to 11 Dec 2015
Basic Financial info
Total number of Shares: 360000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 360000 | |||
Individual | Lilley, Murray Stanley |
Bethlehem Tauranga 3110 New Zealand |
11 Feb 2005 - |
Individual | Lilley, Barbara Mary |
Bethlehem Tauranga 3110 New Zealand |
22 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgers, Lambertus Johannes |
Papakura South Auckland |
28 Feb 2006 - 08 Jan 2010 |
Individual | Turner, Vanessa Claudia |
Remuera Auckland |
11 Feb 2005 - 28 Feb 2006 |
Individual | Hoggard, Luke David |
Remuera Auckland 1050 New Zealand |
11 Feb 2005 - 28 Feb 2006 |
Individual | Hoggard, Luke David |
Remuera Auckland |
11 Feb 2005 - 28 Feb 2006 |
Individual | Lilley, Murray Stanley |
Newmarket |
22 Mar 2004 - 28 Feb 2006 |
Murray Stanley Lilley - Director
Appointment date: 22 Mar 2004
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 18 Jan 2016
Barbara Mary Lilley - Director
Appointment date: 01 Dec 2009
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 18 Jan 2016
Lambertus Johannes Burgers - Director (Inactive)
Appointment date: 20 Jan 2006
Termination date: 01 Dec 2009
Address: Papakura, Auckland, 2584 New Zealand
Address used since 20 Jan 2006
Vanessa Claudia Turner - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Feb 2006
Address: Remuera, Auckland,
Address used since 01 Jan 2005
Barbara Mary Lilley - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 19 Jan 2006
Address: Newmarket,
Address used since 22 Mar 2004
Luke David Hoggard - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 19 Jan 2006
Address: Remuera, Auckland,
Address used since 01 Jan 2005
Wanderlust Nz Limited
105 The Strand
The Green Thistle Sporting Trust
Level 4
Green Healthy Food Limited
24 Wharf Street
Annan Funeral Trustee Limited
8 Wharf Street
Toucan Trustee Limited
8 Wharf Street
Omokoroa Law Limited
8 Wharf Street
Butlin Farm Limited
115 The Strand
Cerno Group Limited
57 Spring Street
Fortuna Amor Limited
Tax Link
Mel Hartwell Limited
2nd Floor, 60 Durham Street
The Blend Limited
57 Spring Street
The Hairy Horse Cider Company Limited
Suite 6 117 Willow Street