Shortcuts

Wise Management Services Limited

Type: NZ Limited Company (Ltd)
9429036438792
NZBN
1220606
Company Number
Registered
Company Status
Current address
293 Grey Street
Hamilton New Zealand
Registered & physical & service address used since 30 Apr 2008

Wise Management Services Limited, a registered company, was started on 09 Jul 2002. 9429036438792 is the number it was issued. This company has been run by 10 directors: Jacqueline Mary Graham - an active director whose contract began on 09 Jul 2002,
Julie Joy Nelson - an active director whose contract began on 09 Jul 2002,
Trevor Ivan Newland - an inactive director whose contract began on 03 Apr 2020 and was terminated on 24 Aug 2021,
Paul Hirst - an inactive director whose contract began on 03 Apr 2020 and was terminated on 12 Jul 2021,
Bruce Sheridan - an inactive director whose contract began on 18 May 2020 and was terminated on 16 Apr 2021.
Wise Management Services Limited had been using C/- Wise Trust, 150 Grantham Street, Hamilton as their registered address up to 30 Apr 2008.

Addresses

Previous address

Address: C/- Wise Trust, 150 Grantham Street, Hamilton

Registered & physical address used from 09 Jul 2002 to 30 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity Wise Trust Board Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Jacqueline Mary Hamilton
Individual Reed, Diane Mary Cambridge
Individual Salmond, George Cockburn Karori
Wellington
Individual Sheridan, Bruce Hamilton
Individual Nelson, Julie Joy Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Wise Trust
Name
Charitable_trust
Type
1044621
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jacqueline Mary Graham - Director

Appointment date: 09 Jul 2002

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Jun 2018

Address: Hamilton, 3204 New Zealand

Address used since 02 Jun 2016


Julie Joy Nelson - Director

Appointment date: 09 Jul 2002

Address: Hamilton, 3204 New Zealand

Address used since 02 Jun 2016


Trevor Ivan Newland - Director (Inactive)

Appointment date: 03 Apr 2020

Termination date: 24 Aug 2021

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 03 Apr 2020


Paul Hirst - Director (Inactive)

Appointment date: 03 Apr 2020

Termination date: 12 Jul 2021

Address: Brunswick East, Victoria, 3057 Australia

Address used since 03 Apr 2020


Bruce Sheridan - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 16 Apr 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 27 Jan 2021

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 18 May 2020


Brent Harvey - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 18 Feb 2020

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 28 Jun 2019


Bruce Sheridan - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 28 Jun 2019

Address: Hamilton, 3240 New Zealand

Address used since 02 Jun 2016


Kevin Peter Barnes - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 01 Aug 2014

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 26 Oct 2010


Michael David Ward - Director (Inactive)

Appointment date: 09 Jul 2002

Termination date: 04 Oct 2010

Address: R D 4, Cambridge,

Address used since 09 Jul 2002


Diane Mary Reed - Director (Inactive)

Appointment date: 13 Jan 2003

Termination date: 13 Dec 2004

Address: Cambridge,

Address used since 13 Jan 2003

Nearby companies

Pacific Inc. Limited
293 Grey Street

Linkpeople Limited
293 Grey Street

Wild Bamboo Limited
293 Grey Street

Pathways Health Limited
293 Grey Street

Workwise Employment Limited
293 Grey Street

Blueprint Nz Limited
293 Grey Street