Manukau Fifty Limited, a registered company, was launched on 20 Dec 1991. 9429039030290 is the NZ business number it was issued. "Investment company operation" (ANZSIC K624050) is how the company has been classified. The company has been managed by 4 directors: Kevin Patrick Joyce - an active director whose contract started on 16 Jan 1992,
Sara Anne Joyce - an active director whose contract started on 26 Apr 1996,
Rodney Mitchell Innes - an inactive director whose contract started on 16 Jan 1992 and was terminated on 26 Apr 1996,
Stuart Martin Innes - an inactive director whose contract started on 16 Jan 1992 and was terminated on 26 Apr 1996.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 5 addresses this company uses, specifically: 49 Churchill Road, Murrays Bay, Auckland, 0630 (registered address),
Po Box 101618, North Shore, Auckland, 0745 (postal address),
Unit7 54 View Rd, Glenfield, Auckland, 0632 (other address),
49 Churchill Road, Murrays Bay, Auckland, 0630 (physical address) among others.
Manukau Fifty Limited had been using View Rd, Murrays Bay, Auckland as their registered address up to 20 Sep 2021.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 299 shares (99.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.33 per cent).
Other active addresses
Address #4: Po Box 101618, North Shore, Auckland, 0745 New Zealand
Postal address used from 10 Sep 2021
Address #5: 49 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 20 Sep 2021
Principal place of activity
Unit 7, 54 View Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: View Rd, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 13 Jul 2020 to 20 Sep 2021
Address #2: 49 Churchill Rd, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 19 Aug 2015 to 13 Jul 2020
Address #3: 49 Churchill Rd, Murrays Bay New Zealand
Registered address used from 28 Jul 2004 to 19 Aug 2015
Address #4: 1a/93 Ellice Road, Glenfield, Auckland
Registered address used from 20 Nov 1998 to 28 Jul 2004
Address #5: 1a/93 Ellice Road, Glenfield, Auckland
Physical address used from 20 Nov 1998 to 20 Nov 1998
Address #6: 49 Churchill Road, Murrays Bay, Auckland 1310 New Zealand
Physical address used from 20 Nov 1998 to 19 Aug 2015
Address #7: 21 Squirrel Lane,, Browns Bay, Auckland 10
Registered address used from 10 Nov 1995 to 20 Nov 1998
Address #8: 21 Squirrel Land,, Browns Bay, Auckland 10
Registered address used from 30 Jul 1992 to 10 Nov 1995
Address #9: 349 Remuera Road, Auckland
Registered address used from 30 Jul 1992 to 30 Jul 1992
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299 | |||
Entity (NZ Limited Company) | Kevara Investments Limited Shareholder NZBN: 9429040103709 |
49 Churchill Road Murrays Bay, Auckland |
20 Dec 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Joyce, Kevin Patrick |
Murrays Bay |
20 Dec 1991 - |
Ultimate Holding Company
Kevin Patrick Joyce - Director
Appointment date: 16 Jan 1992
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Jan 1992
Sara Anne Joyce - Director
Appointment date: 26 Apr 1996
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 26 Apr 1996
Rodney Mitchell Innes - Director (Inactive)
Appointment date: 16 Jan 1992
Termination date: 26 Apr 1996
Address: Mt Eden,
Address used since 16 Jan 1992
Stuart Martin Innes - Director (Inactive)
Appointment date: 16 Jan 1992
Termination date: 26 Apr 1996
Address: Otahuhu,
Address used since 16 Jan 1992
Kevara Investments Limited
49 Churchill Road
Richard Patterson Holdings Limited
45 Churchill Road
Mining Support Services Limited
1/55 Churchill Rd
Findaband Limited
Flat 2, 55 Churchill Road
Taksu Limited
Flat 2, 55 Churchill Road
Brm Bay Limited
48a Churchill Road
Cnd Global Investments Limited
315 Beach Road
Cnl Limited
90b Killybegs Drive
Green Field International Limited
89 Penguin Drive
Halo Developments Limited
11 Argyle Road
Light Brigade Limited
26b Manly Esplanade
Spanish Bay Limited
67 Churchill Road