45 South Management Limited (issued a business number of 9429037560164) was registered on 15 Jun 1999. 4 addresses are currently in use by the company: 3 Ord Road, Cromwell, 9384 (type: registered, physical). Cnr State Highway 6 & Ord Road, Cromwell had been their registered address, up to 11 May 2022. 45 South Management Limited used more names, namely: Molyneux Management Limited from 15 Jun 1999 to 01 May 2009. 10000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 4625 shares (46.25% of shares), namely:
Pe Holdco 1 Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 46.25% of all shares (4625 shares); it includes
Kawarautrust Limited (an entity) - located at Parnell, Auckland. Moving on to the next group of shareholders, share allotment (750 shares, 7.5%) belongs to 1 entity, namely:
Jones, Timothy Hamilton Fraser, located at Cromwell, Cromwell (an individual). Our database was last updated on 03 May 2024.
Current address | Type | Used since |
---|---|---|
3 Ord Road, Cromwell, 9384 | Office & delivery | 03 May 2022 |
3 Ord Road, Cromwell, 9384 | Registered & physical & service | 11 May 2022 |
Name and Address | Role | Period |
---|---|---|
Gregory Paul Hinton
Parnell, Auckland, 1052
Address used since 02 May 2023
Remuera, Auckland, 1050
Address used since 10 Oct 2006 |
Director | 10 Oct 2006 - current |
Timothy Hamilton Fraser Jones
Cromwell, Cromwell, 9310
Address used since 02 Jul 2012 |
Director | 02 Jul 2012 - current |
Nigel John Featherston Johnston
Devonport, Auckland, 0624
Address used since 19 Dec 2019 |
Director | 19 Dec 2019 - current |
Andrew John Edwards
Mount Eden, Auckland, 1024
Address used since 21 Jun 2011 |
Director | 21 Jun 2011 - 19 Dec 2019 |
John Baird Mcconnon
Rd 2, Waitati, 9085
Address used since 03 May 2010 |
Director | 16 Oct 2006 - 24 Oct 2014 |
Alan Evan Mcconnon
Belleknowes, Dunedin, 9011
Address used since 28 Nov 2011 |
Director | 28 Nov 2011 - 24 Oct 2014 |
Sandra Keay
Fairfield, Dunedin, 9018
Address used since 16 Oct 2006 |
Director | 16 Oct 2006 - 28 Nov 2011 |
Stephen John Brocklebank
Dunedin,
Address used since 15 Jun 1999 |
Director | 15 Jun 1999 - 30 Sep 2006 |
David John Knox Mcdougall
Roslyn, Dunedin,
Address used since 15 Jun 1999 |
Director | 15 Jun 1999 - 18 Nov 2005 |
3 Ord Road , Cromwell , 9384 |
Previous address | Type | Period |
---|---|---|
Cnr State Highway 6 & Ord Road, Cromwell | Registered | 13 Apr 2000 - 11 May 2022 |
Cnr State Highway 6 & Ord Road, Cromwell | Registered | 12 Apr 2000 - 13 Apr 2000 |
Cnr State Highway 6 & Ord Road, Cromwell | Physical | 16 Jun 1999 - 11 May 2022 |
Shareholder Name | Address | Period |
---|---|---|
Pe Holdco 1 Limited Shareholder NZBN: 9429047836327 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Kawarautrust Limited Shareholder NZBN: 9429037188788 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
11 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Timothy Hamilton Fraser Individual |
Cromwell Cromwell 9310 |
05 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cook, Susanna Catherine Individual |
Remuera Auckland 1050 |
05 Dec 2014 - 23 Dec 2019 |
Arran Trustee Services Limited Shareholder NZBN: 9429030216068 Company Number: 4450758 Entity |
Newmarket Auckland 1023 |
05 Dec 2014 - 23 Dec 2019 |
Molyneux Holdings Limited (in Liq) Shareholder NZBN: 9429040320038 Company Number: 144162 Entity |
15 Jun 1999 - 27 Jun 2010 | |
45 South Investments Limited Shareholder NZBN: 9429034021026 Company Number: 1834643 Entity |
18 Oct 2006 - 05 Dec 2014 | |
45 South Investments Limited Shareholder NZBN: 9429034021026 Company Number: 1834643 Entity |
18 Oct 2006 - 05 Dec 2014 | |
Cook, Clifford James Individual |
Remuera Auckland 1050 |
05 Dec 2014 - 23 Dec 2019 |
Hinton, Gregory Paul Director |
Remuera Auckland 1050 |
05 Dec 2014 - 11 Apr 2018 |
Arran Trustee Services Limited Shareholder NZBN: 9429030216068 Company Number: 4450758 Entity |
Newmarket Auckland 1023 |
05 Dec 2014 - 23 Dec 2019 |
Cook, Clifford James Individual |
Remuera Auckland 1050 |
05 Dec 2014 - 23 Dec 2019 |
Molyneux Holdings Limited (in Liq) Shareholder NZBN: 9429040320038 Company Number: 144162 Entity |
15 Jun 1999 - 27 Jun 2010 | |
Cook, Susanna Catherine Individual |
Remuera Auckland 1050 |
05 Dec 2014 - 23 Dec 2019 |
South Island Crop Protection Limited 3 Ord Road |
|
Wine Storage Solutions (2013) Limited 10 Pinot Noir Drive |
|
A B Mckay Family Trust Limited 346 Kawarau Gorge Road |
|
Finishing Touches By Sheila Limited 6 Magnetic Place |
|
Donohue Services Limited 4 Electric Place |
|
Commercial Machinery Services Limited 5 Cemetery Road |