Cns Management Services Limited was incorporated on 22 Jun 1999 and issued a business number of 9429037555986. The registered LTD company has been supervised by 2 directors: Shirley Betty Sisepi-Fraser - an active director whose contract began on 22 Jun 1999,
Peter John Fraser - an active director whose contract began on 22 Jun 1999.
As stated in our information (last updated on 26 Mar 2024), this company registered 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Until 28 Mar 2022, Cns Management Services Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Fraser, Peter John (an individual) located at Rd 7, Rotorua postcode 3097.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Sisepi-Fraser, Shirley Betty - located at Rd 7, Rotorua.
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 08 Apr 2011 to 28 Mar 2022
Address: C/-tim Fleming Associates Limited, Level 5, 64 Khyber Pass Road, Grafton, Auckland New Zealand
Physical & registered address used from 13 Jun 2005 to 08 Apr 2011
Address: Tim Fleming Associates Limited, Level 2, 6 Arawa Street, Grafton, Auckland
Physical address used from 14 May 2001 to 13 Jun 2005
Address: C/- Tim Fleming Associates Limited, 176 St Andrews Road, Epsom, Auckland
Registered address used from 14 May 2001 to 13 Jun 2005
Address: C/- Tim Fleming Associates Limited, 176 St Andrews Road, Epsom, Auckland
Physical address used from 14 May 2001 to 14 May 2001
Address: C/- Ali Kat Consulting Limited, 52 Blackbridge Rd, Dairy Flat, R D 4, Albany
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address: C/- Ali Kat Consulting Limited, 52 Blackbridge Rd, Dairy Flat, R D 4, Albany
Registered address used from 14 Nov 2000 to 14 May 2001
Address: C/- Tim Fleming Services Limited, 176 St Andrews Road, Epsom, Auckland
Physical address used from 14 Nov 2000 to 14 May 2001
Address: C/- Ali Kat Consulting Limited, 52 Blackbridge Rd, Dairy Flat, R D 4, Albany
Registered address used from 12 Apr 2000 to 14 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Fraser, Peter John |
Rd 7 Rotorua 3097 New Zealand |
22 Jun 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sisepi-fraser, Shirley Betty |
Rd 7 Rotorua 3097 New Zealand |
22 Jun 1999 - |
Shirley Betty Sisepi-fraser - Director
Appointment date: 22 Jun 1999
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 16 Mar 2016
Peter John Fraser - Director
Appointment date: 22 Jun 1999
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 16 Mar 2016
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road