Management South Limited, a registered company, was incorporated on 24 Mar 2003. 9429036065752 is the NZBN it was issued. The company has been managed by 6 directors: Anthony Guilliland - an active director whose contract started on 27 Apr 2016,
James Jorgensen - an inactive director whose contract started on 01 Mar 2014 and was terminated on 28 Apr 2016,
Joseph Thomas - an inactive director whose contract started on 16 Aug 2010 and was terminated on 01 Mar 2014,
Kevin Murray Vincent - an inactive director whose contract started on 12 Jan 2009 and was terminated on 30 Nov 2009,
Reginald John Garters - an inactive director whose contract started on 27 Oct 2004 and was terminated on 12 Jan 2009.
Updated on 10 Jan 2022, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (physical address),
Unit 1, 245 Blenheim Road, Christchurch, 8041 (registered address).
Management South Limited had been using Unit 4, 303 Blenheim Road, Christchurch as their registered address up until 12 Sep 2017.
A single entity controls all company shares (exactly 100 shares) - The New Zealand Institute Of Management Southern Incorporated - located at 8013, Christchurch.
Principal place of activity
Unit 1, 245 Blenheim Road, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Unit 4, 303 Blenheim Road, Christchurch, 8041 New Zealand
Registered address used from 11 Sep 2012 to 12 Sep 2017
Address #2: Level 6, Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch New Zealand
Physical address used from 03 Nov 2004 to 12 Sep 2018
Address #3: 307 Madras Street, Christchurch New Zealand
Registered address used from 03 Nov 2004 to 11 Sep 2012
Address #4: C/- Grant Cameron Associates, Level 6, Forsyth Barr House, Cnr Colombo &, Armagh Streets, Christchurch
Physical & registered address used from 24 Mar 2003 to 03 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | The New Zealand Institute Of Management Southern Incorporated |
Christchurch |
27 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant Ashley Cameron |
Sumner Christchurch |
24 Mar 2003 - 27 Jun 2010 |
Anthony Guilliland - Director
Appointment date: 27 Apr 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Apr 2016
James Jorgensen - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 28 Apr 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Mar 2014
Joseph Thomas - Director (Inactive)
Appointment date: 16 Aug 2010
Termination date: 01 Mar 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 16 Aug 2010
Kevin Murray Vincent - Director (Inactive)
Appointment date: 12 Jan 2009
Termination date: 30 Nov 2009
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 12 Jan 2009
Reginald John Garters - Director (Inactive)
Appointment date: 27 Oct 2004
Termination date: 12 Jan 2009
Address: Halswell,
Address used since 27 Oct 2004
Grant Ashley Cameron - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 27 Oct 2004
Address: Sumner, Christchurch,
Address used since 24 Mar 2003
People Leaders Limited
Unit 1, 245 Blenheim Road
Stratus Developments Limited
45 Acheron Drive
Hc Construction Limited
45 Acheron Drive
Christchurch Property Law Limited
Unit 7, 243 Blenheim Road
Abc Investments (2012) Limited
Unit 4, 243 Blenheim Road
Apollo Parking New Zealand Limited
Unit 7, 243 Blenheim Road