Shortcuts

Mananui Limited

Type: NZ Limited Company (Ltd)
9429034798980
NZBN
1627808
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings 4122
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Aug 2012
111 Avenue Road East
Hastings 4122
New Zealand
Physical & registered & service address used since 10 Aug 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5250
Individual Hall, Fiona Mary Remuera
Auckland
1050
New Zealand
Individual Holden, Robert Trevor 7 Bellevue Drive
Paget
06
Bermuda
Director Holden, Michael Davis 36 Palliser Road, Roseneath
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 5200
Individual Hunter, Philip Ralph Karori
Wellington
6012
New Zealand
Individual Bamford, Katrina Jean Kohimarama
Auckland
1071
New Zealand
Individual Hunter, Jillian Ruth Havelock North
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 8733
Individual Williams, Nadine Mary Rd 12
Havelock North
4294
New Zealand
Individual Williams, Richard Paul Holden Rd 12
Havelock North
4294
New Zealand
Shares Allocation #4 Number of Shares: 10400
Individual Hall, Fiona Mary Remuera
Auckland
1050
New Zealand
Individual Holden, Robert Trevor 7 Bellevue Drive
Paget
06
Bermuda
Director Holden, Michael Davis 36 Palliser Road, Roseneath
Wellington
6011
New Zealand
Individual Holden, Suzanne Mary Kelburn
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 1667
Individual Williams, Kirsty Ruth Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holden, Denys Ralph William Kelburn
Wellington
6012
New Zealand
Individual Holden, Denys Ralph William Kelburn
Wellington
6012
New Zealand
Individual Holden, Denys Ralph William Kelburn
Wellington
6012
New Zealand
Individual Holden, Denys Ralph William Kelburn
Wellington
6012
New Zealand
Individual Williams, Susan Dinah Havelock North
4130
New Zealand
Individual Williams, Estate M L Havelock North
Havelock North
4130
New Zealand
Directors

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

Nearby companies

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