Management & Processing Limited (NZBN 9429039123435) was incorporated on 24 Nov 1986. 5 addresess are in use by the company: 19 Herbert Street, Greymouth, Greymouth, 7805 (type: registered, postal). 2 Omoto Road, Greymouth had been their registered address, until 13 Apr 2022. 600 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 200 shares (33.33 per cent of shares), namely:
Wood, Susan Elizabeth (an individual) located at West Melton, West Melton postcode 7618. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 200 shares); it includes
Cummings, Johanna Donovan (an individual) - located at Motueka, Motueka. The 3rd group of shareholders, share allocation (200 shares, 33.33%) belongs to 1 entity, namely:
Cummings, Brett Ian, located at Rd 6, Christchurch (a director). "Goods and equipment rental and hiring nec" (business classification L663925) is the classification the Australian Bureau of Statistics issued Management & Processing Limited. Businesscheck's database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Omoto Road, Greymouth | Physical & service | 15 May 2005 |
Omoto Road, Po Box 278, Greymouth, 7805 | Postal | 09 Mar 2021 |
2 Omoto Road, Greymouth, Greymouth, 7805 | Office & delivery | 09 Mar 2021 |
19 Herbert Street, Greymouth, Greymouth, 7805 | Registered | 13 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Brett Ian Cummings
Rd 6, Christchurch, 7676
Address used since 15 May 2015 |
Director | 15 May 2015 - current |
Joanne Cummings
Motueka, Motueka, 7120
Address used since 14 Feb 2019 |
Director | 14 Feb 2019 - current |
Johanna Donovan Cummings
Motueka, Motueka, 7120
Address used since 14 Feb 2019 |
Director | 14 Feb 2019 - current |
Ian Morgan Cummings
Greymouth, 7805
Address used since 01 Mar 2016 |
Director | 25 May 1994 - 13 Dec 2019 |
Johanna Donovan Cummings
Motueka, Motueka, 7120
Address used since 15 May 2015 |
Director | 15 May 2015 - 29 Aug 2016 |
Elizabeth Margaret Cummings
Greymouth, 7805
Address used since 25 May 1994 |
Director | 25 May 1994 - 30 Mar 2012 |
Type | Used since | |
---|---|---|
19 Herbert Street, Greymouth, Greymouth, 7805 | Registered | 13 Apr 2022 |
2 Omoto Road , Greymouth , Greymouth , 7805 |
Previous address | Type | Period |
---|---|---|
2 Omoto Road, Greymouth | Registered | 15 May 2005 - 13 Apr 2022 |
Omoto Road | Physical | 01 Jul 1998 - 15 May 2005 |
Omoto Road, Greymouth | Physical | 30 Jun 1997 - 01 Jul 1998 |
C/- Coast Cash Orders & Finance Ltd, 21 Tainui Street, Greymouth | Registered | 27 May 1994 - 15 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Wood, Susan Elizabeth Individual |
West Melton West Melton 7618 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cummings, Johanna Donovan Individual |
Motueka Motueka 7120 |
28 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cummings, Brett Ian Director |
Rd 6 Christchurch 7676 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cummings, Ian Morgan Individual |
Greymouth |
24 Nov 1986 - 09 Mar 2021 |
Cummings, Joanne Director |
Motueka Motueka 7120 |
05 Apr 2022 - 28 Apr 2022 |
Estate Of Ian Cummings Other |
Greymouth 7805 |
09 Mar 2021 - 05 Apr 2022 |
Cummings, Joanne Deborah Individual |
Motueka Motueka 7120 |
25 Jul 2011 - 13 Mar 2013 |
Wood, Susan Elizabeth Individual |
Karoro Greymouth 7805 |
25 Jul 2011 - 13 Mar 2013 |
Cummings, Brett Ian Individual |
Rd 6 Christchurch 7676 |
25 Jul 2011 - 13 Mar 2013 |
Cummings, Elizabeth Margaret Individual |
Greymouth |
11 May 2004 - 16 May 2013 |
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 |
Taramakau Trading Limited 100 Main South Road |
Y Mobility Products Limited 100 Main South Road |
Ajb Holdings Limited 129 Station Road |
The Arena Limited 504 Buchanans Road |
Beetlejuice Limited Unit 4, 35 Sir William Pickering Drive |
Backline Limited 5 Virtue Place |