S1 Management and Manufacturing Limited (issued an NZ business identifier of 9429034237953) was launched on 14 Mar 2006. 2 addresses are currently in use by the company: 14 Piermark Drive, Rosedale, Auckland, 0632 (type: registered, physical). 14 Piermark Drive, Rosedale, Auckland had been their registered address, up to 18 May 2023. S1 Management and Manufacturing Limited used other names, namely: Scene One Management Limited from 14 Aug 2014 to 21 Apr 2022, Tns Group Limited (02 May 2014 to 14 Aug 2014) and Scene 1 Entertainment Limited (15 Jul 2008 - 02 May 2014). 700 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 700 shares (100 per cent of shares), namely:
Tng Nominees No 1 Limited (an entity) located at Rosedale, Auckland postcode 0632. "Management consultancy service" (business classification M696245) is the classification the Australian Bureau of Statistics issued S1 Management and Manufacturing Limited. The Businesscheck data was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
14 Piermark Drive, Rosedale, Auckland, 0632 | Service & physical | 04 Oct 2018 |
14 Piermark Drive, Rosedale, Auckland, 0632 | Registered | 18 May 2023 |
Name and Address | Role | Period |
---|---|---|
William Joseph Flew
Wainui, Silverdale, 0992
Address used since 28 Nov 2019
Rosedale, Auckland, 0632
Address used since 17 Sep 2018
Albany, Auckland, 0632
Address used since 17 Feb 2016 |
Director | 17 Jan 2008 - current |
Rosemarie Nye
Titirangi, Auckland,
Address used since 17 Jan 2007 |
Director | 17 Jan 2007 - 05 Feb 2008 |
Howard Karl Taylor
Ponsonby Auckland,
Address used since 14 Mar 2006 |
Director | 14 Mar 2006 - 17 Jan 2007 |
Previous address | Type | Period |
---|---|---|
14 Piermark Drive, Rosedale, Auckland, 0632 | Registered | 04 Oct 2018 - 18 May 2023 |
8/62 Paul Matthews Road, Albany, Auckland, 0632 | Registered & physical | 24 Feb 2016 - 04 Oct 2018 |
2 Pompallier Tce, Ponsonby | Registered & physical | 24 Jan 2007 - 24 Feb 2016 |
C/-hk Taylor, 8 / 2 Pompallier Tce, Ponsonby Auckland | Registered & physical | 14 Mar 2006 - 24 Jan 2007 |
Shareholder Name | Address | Period |
---|---|---|
Tng Nominees No 1 Limited Shareholder NZBN: 9429033489193 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
22 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Roebuck Limited Shareholder NZBN: 9429036445790 Company Number: 1219363 Entity |
28 Feb 2008 - 30 Apr 2014 | |
Total Network Group Limited Shareholder NZBN: 9429033488929 Company Number: 1927671 Entity |
30 Apr 2014 - 22 Sep 2016 | |
Crane, Roy Individual |
128 Broadway, Newmarket |
28 Feb 2008 - 30 Apr 2014 |
Flew, William Joseph Individual |
Ponsonby Auckland |
17 Jan 2008 - 17 Jan 2008 |
D.g. Trustee Co Limited Shareholder NZBN: 9429038022333 Company Number: 870665 Entity |
28 Feb 2008 - 30 Apr 2014 | |
Sonic Services Limited Shareholder NZBN: 9429036126781 Company Number: 1276390 Entity |
28 Feb 2008 - 30 Apr 2014 | |
Taylor, Howard Karl Individual |
Ponsonby Auckland |
14 Mar 2006 - 27 Jun 2010 |
Total Network Group Limited Shareholder NZBN: 9429033488929 Company Number: 1927671 Entity |
30 Apr 2014 - 22 Sep 2016 | |
Roebuck Limited Shareholder NZBN: 9429036445790 Company Number: 1219363 Entity |
28 Feb 2008 - 30 Apr 2014 | |
D.g. Trustee Co Limited Shareholder NZBN: 9429038022333 Company Number: 870665 Entity |
28 Feb 2008 - 30 Apr 2014 | |
Sonic Services Limited Shareholder NZBN: 9429036126781 Company Number: 1276390 Entity |
28 Feb 2008 - 30 Apr 2014 | |
Simpson, Catherine Patricia Individual |
13 Queens Road, Panmure |
28 Feb 2008 - 30 Apr 2014 |
Nye, Rosemarie Individual |
Titirangi Auckland |
17 Jan 2007 - 17 Jan 2007 |
Simpson, Jon Paul Individual |
13 Queens Road, Panmure |
28 Feb 2008 - 30 Apr 2014 |
Robertson, Anne Individual |
128 Broadway, Newmarket |
28 Feb 2008 - 30 Apr 2014 |
Mako Networks NZ Limited 7-62 Paul Matthews Road |
|
Nautica Homes Limited Unit 6,62 Paul Matthews Rd |
|
Warner Telecommunication Limited 1a 62 Paul Matthews Road |
|
Point Living Limited 61a Paul Matthews Road |
|
Kitchen Theme Limited 61a Paul Matthews Road |
Henderson Publications Limited 90 Sunset Road |
D&g Investments Limited Unit F, Block 2 |
Delboi Productions Limited 106a Bush Road |
Evolve Coaching Limited 106a Bush Road |
Knack Engineering Limited 106a Bush Road |
Lmj Consulting Limited 106 Bush Road, Building 3 |