Group Management Limited, a registered company, was registered on 31 Aug 1989. 9429039291912 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Noeline May Yearsley - an active director whose contract started on 31 Aug 1989,
Graham William Yearsley - an active director whose contract started on 31 Aug 1989.
Updated on 05 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: 54 Stonedon Drive, East Tamaki, Auckland, 2013 (office address),
635 Whitford-Maraetai Road, Rd 1, Howick, 2571 (registered address),
54 Stonedon Drive, East Tamaki (physical address),
54 Stonedon Drive, East Tamaki (service address) among others.
Group Management Limited had been using 37 Hattaway Avenue, Bucklands Beach, Auckland as their registered address until 09 May 2016.
Past names for the company, as we managed to find at BizDb, included: from 26 Sep 2000 to 13 Jul 2001 they were called Waterware Services Limited, from 25 Jun 1997 to 26 Sep 2000 they were called Waterware Products Limited and from 31 Aug 1989 to 25 Jun 1997 they were called Relf Distributors (1989) Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500 shares (50%).
Principal place of activity
54 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 37 Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 10 Sep 2001 to 09 May 2016
Address #2: Bdo Spicers, Level 8, Westpac Trust Tower, 120 Albert Street, Auckland
Registered address used from 10 Sep 2001 to 10 Sep 2001
Address #3: 1 Analie Place, East Tamaki
Registered address used from 04 Aug 2001 to 10 Sep 2001
Address #4: 1 Analie Place, East Tamaki, Auckland
Physical address used from 14 Apr 2000 to 16 Mar 2006
Address #5: 38a Allens Road, East Tamaki
Registered address used from 14 Apr 2000 to 04 Aug 2001
Address #6: 38 A Allens Road, East Tamaki, Auckland
Physical address used from 14 Apr 2000 to 14 Apr 2000
Address #7: 24 Milliken Ave Mt Roskill, Auckland
Registered address used from 13 Sep 1996 to 14 Apr 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Yearsley, Noeline May |
Bucklands Beach |
31 Aug 1989 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Yearsley, Graham William |
Bucklands Beach |
31 Aug 1989 - |
Noeline May Yearsley - Director
Appointment date: 31 Aug 1989
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Jul 2015
Graham William Yearsley - Director
Appointment date: 31 Aug 1989
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Jul 2015
Waterware Services Limited
54 Stonedon Drive
Seakai New Zealand Limited
52c Stonedon Drive
Apihealth New Zealand Limited
52b Stonedon Drive
Baby Factory (n.z.) Limited
58 Stonedon Dr
Tangmei Educational Trust
58 Stonedon Drive
Shake-o Limited
3/35 Stonedon Drive