Mananui Limited was started on 16 May 2005 and issued an NZBN of 9429034798980. The registered LTD company has been run by 5 directors: Richard Paul Holden Williams - an active director whose contract started on 16 May 2005,
Jillian Ruth Hunter - an active director whose contract started on 01 Sep 2006,
Michael Davis Holden - an active director whose contract started on 26 Jun 2022,
Denys Ralph William Holden - an inactive director whose contract started on 16 May 2005 and was terminated on 26 Jun 2022,
Mary-Louise Phyllis Williams - an inactive director whose contract started on 01 Sep 2006 and was terminated on 10 Dec 2011.
As stated in our information (last updated on 22 Apr 2024), the company registered 1 address: 111 Avenue Road East, Hastings, 4122 (types include: physical, registered).
Until 10 Aug 2012, Mananui Limited had been using 111 Avenue Road East, Hastings as their registered address.
BizDb found previous aliases used by the company: from 16 May 2005 to 09 Jun 2005 they were called Mananui Station Limited.
A total of 31250 shares are allocated to 5 groups (13 shareholders in total). When considering the first group, 5250 shares are held by 3 entities, namely:
Hall, Fiona Mary (an individual) located at Remuera, Auckland postcode 1050,
Holden, Robert Trevor (an individual) located at 7 Bellevue Drive, Paget postcode 06,
Holden, Michael Davis (a director) located at 36 Palliser Road, Roseneath, Wellington postcode 6011.
The second group consists of 3 shareholders, holds 16.64 per cent shares (exactly 5200 shares) and includes
Hunter, Philip Ralph - located at Karori, Wellington,
Bamford, Katrina Jean - located at Kohimarama, Auckland,
Hunter, Jillian Ruth - located at Havelock North, Havelock North.
The third share allotment (8733 shares, 27.95%) belongs to 2 entities, namely:
Williams, Nadine Mary, located at Rd 12, Havelock North (an individual),
Williams, Richard Paul Holden, located at Rd 12, Havelock North (an individual).
Previous addresses
Address #1: 111 Avenue Road East, Hastings New Zealand
Registered & physical address used from 05 Oct 2009 to 10 Aug 2012
Address #2: Level 13, 39 The Terrace, Wellington
Physical & registered address used from 16 May 2005 to 05 Oct 2009
Basic Financial info
Total number of Shares: 31250
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5250 | |||
Individual | Hall, Fiona Mary |
Remuera Auckland 1050 New Zealand |
30 Nov 2022 - |
Individual | Holden, Robert Trevor |
7 Bellevue Drive Paget 06 Bermuda |
30 Nov 2022 - |
Director | Holden, Michael Davis |
36 Palliser Road, Roseneath Wellington 6011 New Zealand |
30 Nov 2022 - |
Shares Allocation #2 Number of Shares: 5200 | |||
Individual | Hunter, Philip Ralph |
Karori Wellington 6012 New Zealand |
25 Mar 2024 - |
Individual | Bamford, Katrina Jean |
Kohimarama Auckland 1071 New Zealand |
25 Mar 2024 - |
Individual | Hunter, Jillian Ruth |
Havelock North Havelock North 4130 New Zealand |
01 Sep 2006 - |
Shares Allocation #3 Number of Shares: 8733 | |||
Individual | Williams, Nadine Mary |
Rd 12 Havelock North 4294 New Zealand |
30 Nov 2022 - |
Individual | Williams, Richard Paul Holden |
Rd 12 Havelock North 4294 New Zealand |
16 May 2005 - |
Shares Allocation #4 Number of Shares: 10400 | |||
Individual | Hall, Fiona Mary |
Remuera Auckland 1050 New Zealand |
30 Nov 2022 - |
Individual | Holden, Robert Trevor |
7 Bellevue Drive Paget 06 Bermuda |
30 Nov 2022 - |
Director | Holden, Michael Davis |
36 Palliser Road, Roseneath Wellington 6011 New Zealand |
30 Nov 2022 - |
Individual | Holden, Suzanne Mary |
Kelburn Wellington 6012 New Zealand |
16 May 2005 - |
Shares Allocation #5 Number of Shares: 1667 | |||
Individual | Williams, Kirsty Ruth |
Remuera Auckland 1050 New Zealand |
26 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
16 May 2005 - 30 Nov 2022 |
Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
16 May 2005 - 30 Nov 2022 |
Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
16 May 2005 - 30 Nov 2022 |
Individual | Holden, Denys Ralph William |
Kelburn Wellington 6012 New Zealand |
16 May 2005 - 30 Nov 2022 |
Individual | Williams, Susan Dinah |
Havelock North 4130 New Zealand |
26 Mar 2014 - 28 Aug 2019 |
Individual | Williams, Estate M L |
Havelock North Havelock North 4130 New Zealand |
01 Sep 2006 - 26 Mar 2014 |
Richard Paul Holden Williams - Director
Appointment date: 16 May 2005
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 13 Jan 2023
Address: Rd 12, Havelock North, New Zealand
Address used since 05 Aug 2013
Jillian Ruth Hunter - Director
Appointment date: 01 Sep 2006
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Sep 2013
Michael Davis Holden - Director
Appointment date: 26 Jun 2022
Address: 36 Palliser Road, Roseneath, Wellington, 6011 New Zealand
Address used since 26 Jun 2022
Denys Ralph William Holden - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 26 Jun 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Aug 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 Sep 2009
Mary-louise Phyllis Williams - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 10 Dec 2011
Address: Havelock North, 4130 New Zealand
Address used since 01 Sep 2006
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East