Management & Processing Limited, a registered company, was started on 24 Nov 1986. 9429039123435 is the NZ business number it was issued. "Goods and equipment rental and hiring nec" (business classification L663925) is how the company was classified. This company has been run by 6 directors: Brett Ian Cummings - an active director whose contract started on 15 May 2015,
Joanne Cummings - an active director whose contract started on 14 Feb 2019,
Johanna Donovan Cummings - an active director whose contract started on 14 Feb 2019,
Ian Morgan Cummings - an inactive director whose contract started on 25 May 1994 and was terminated on 13 Dec 2019,
Johanna Donovan Cummings - an inactive director whose contract started on 15 May 2015 and was terminated on 29 Aug 2016.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 19 Herbert Street, Greymouth, Greymouth, 7805 (types include: registered, postal).
Management & Processing Limited had been using 2 Omoto Road, Greymouth as their registered address up to 13 Apr 2022.
A total of 600 shares are issued to 3 shareholders (3 groups). The first group is comprised of 200 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200 shares (33.33%). Finally we have the 3rd share allocation (200 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 19 Herbert Street, Greymouth, Greymouth, 7805 New Zealand
Registered address used from 13 Apr 2022
Principal place of activity
2 Omoto Road, Greymouth, Greymouth, 7805 New Zealand
Previous addresses
Address #1: 2 Omoto Road, Greymouth New Zealand
Registered address used from 15 May 2005 to 13 Apr 2022
Address #2: Omoto Road
Physical address used from 01 Jul 1998 to 15 May 2005
Address #3: Omoto Road, Greymouth
Physical address used from 30 Jun 1997 to 01 Jul 1998
Address #4: C/- Coast Cash Orders & Finance Ltd, 21 Tainui Street, Greymouth
Registered address used from 27 May 1994 to 15 May 2005
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Wood, Susan Elizabeth |
West Melton West Melton 7618 New Zealand |
05 Apr 2022 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Cummings, Johanna Donovan |
Motueka Motueka 7120 New Zealand |
28 Apr 2022 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Cummings, Brett Ian |
Rd 6 Christchurch 7676 New Zealand |
05 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cummings, Ian Morgan |
Greymouth |
24 Nov 1986 - 09 Mar 2021 |
Director | Cummings, Joanne |
Motueka Motueka 7120 New Zealand |
05 Apr 2022 - 28 Apr 2022 |
Other | Estate Of Ian Cummings |
Greymouth 7805 New Zealand |
09 Mar 2021 - 05 Apr 2022 |
Individual | Cummings, Joanne Deborah |
Motueka Motueka 7120 New Zealand |
25 Jul 2011 - 13 Mar 2013 |
Individual | Wood, Susan Elizabeth |
Karoro Greymouth 7805 New Zealand |
25 Jul 2011 - 13 Mar 2013 |
Individual | Cummings, Brett Ian |
Rd 6 Christchurch 7676 New Zealand |
25 Jul 2011 - 13 Mar 2013 |
Individual | Cummings, Elizabeth Margaret |
Greymouth New Zealand |
11 May 2004 - 16 May 2013 |
Brett Ian Cummings - Director
Appointment date: 15 May 2015
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 15 May 2015
Joanne Cummings - Director
Appointment date: 14 Feb 2019
Address: Motueka, Motueka, 7120 New Zealand
Address used since 14 Feb 2019
Johanna Donovan Cummings - Director
Appointment date: 14 Feb 2019
Address: Motueka, Motueka, 7120 New Zealand
Address used since 14 Feb 2019
Ian Morgan Cummings - Director (Inactive)
Appointment date: 25 May 1994
Termination date: 13 Dec 2019
Address: Greymouth, 7805 New Zealand
Address used since 01 Mar 2016
Johanna Donovan Cummings - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 29 Aug 2016
Address: Motueka, Motueka, 7120 New Zealand
Address used since 15 May 2015
Elizabeth Margaret Cummings - Director (Inactive)
Appointment date: 25 May 1994
Termination date: 30 Mar 2012
Address: Greymouth, 7805 New Zealand
Address used since 25 May 1994
Amalgamated Mining Limited
2 Omoto Road
Auto Diesel Sales & Service Limited
2 Omoto Road
West Coast Primary Health Organisation
163 Mackay St
The West Coast Counselling Service Trust
Custom House Building
Blackwater Coal Company Limited
Omoto Road
Kells Hotel 2004 Limited
181 Bright Street
Ajb Holdings Limited
129 Station Road
Norwest Equipment Hire Limited
60 Tramway Road
Such Is Life Limited
100 Main South Road
Taramakau Trading Limited
100 Main South Road
Timbco Harvesting Limited
C/-koller & Hassall Ltd
Y Mobility Products Limited
100 Main South Road