Shortcuts

Mancan Foundation Limited

Type: NZ Limited Company (Ltd)
9429040376660
NZBN
137187
Company Number
Registered
Company Status
Current address
9 Radley Street
Woolston
Christchurch 8023
New Zealand
Registered & physical & service address used since 03 Jul 2020

Mancan Foundation Limited, a registered company, was registered on 22 Dec 1975. 9429040376660 is the business number it was issued. The company has been supervised by 31 directors: Kurt Dieter Adam - an active director whose contract began on 11 May 2015,
Bryn Thompson - an active director whose contract began on 20 Sep 2017,
Anna Carole Chapman - an active director whose contract began on 22 Nov 2021,
John Michael O'callaghan - an active director whose contract began on 21 Nov 2022,
Ludmila Croft - an active director whose contract began on 18 Sep 2023.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Radley Street, Woolston, Christchurch, 8023 (type: registered, physical).
Mancan Foundation Limited had been using Level 1, 236 Hereford Street, Christchurch as their registered address until 03 Jul 2020.
A single entity controls all company shares (exactly 15000 shares) - The New Zealand Manufacturers and Exporters Association Incorporated - located at 8023, Woolston, Christchurch.

Addresses

Previous addresses

Address: Level 1, 236 Hereford Street, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Mar 2017 to 03 Jul 2020

Address: Unit 3, 540 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical address used from 15 Jul 2015 to 22 Mar 2017

Address: Unit 3, 540 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 09 Apr 2015 to 22 Mar 2017

Address: 1st Floor, 181 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 05 Jun 2012 to 15 Jul 2015

Address: 1st Floor, 181 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 05 Jun 2012 to 09 Apr 2015

Address: 253 Cambridge Terrace, Armagh, Christchurch 8013 New Zealand

Physical & registered address used from 04 Jul 2008 to 05 Jun 2012

Address: 247 Cambridge Terrace, Christchurch

Physical & registered address used from 01 Jul 1997 to 04 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Other (Other) The New Zealand Manufacturers And Exporters Association Incorporated Woolston
Christchurch
8023
New Zealand
Directors

Kurt Dieter Adam - Director

Appointment date: 11 May 2015

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 01 Sep 2015


Bryn Thompson - Director

Appointment date: 20 Sep 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 20 Sep 2017


Anna Carole Chapman - Director

Appointment date: 22 Nov 2021

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 22 Nov 2021


John Michael O'callaghan - Director

Appointment date: 21 Nov 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 21 Nov 2022


Ludmila Croft - Director

Appointment date: 18 Sep 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 18 Sep 2023


Cameron Cooper Moore - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 18 Sep 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Jul 2015


Thomas Dawson Thomson - Director (Inactive)

Appointment date: 22 Nov 2021

Termination date: 19 Sep 2022

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 22 Nov 2021


Richard Grant Smith - Director (Inactive)

Appointment date: 15 Sep 2014

Termination date: 22 Nov 2021

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 23 Jun 2015


Trevor Philip Edwards - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 22 Nov 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 21 Nov 2016


Thomas Dawson Thomson - Director (Inactive)

Appointment date: 15 Sep 2014

Termination date: 18 Nov 2019

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 15 Sep 2014


Dennis Brian Willoughby - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 21 Nov 2016

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 06 Sep 2012


John Leonard Walley - Director (Inactive)

Appointment date: 11 Jan 1999

Termination date: 30 Mar 2015

Address: Heathcote, Christchurch,, 8022 New Zealand

Address used since 27 Oct 2006


Allen Voss - Director (Inactive)

Appointment date: 24 Nov 2006

Termination date: 15 Sep 2014

Address: Sumner, Christchurch,, 8081 New Zealand

Address used since 24 Nov 2006


Frank Charles Gwyn Owen - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 27 Feb 2014

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 29 Jun 2011


Gordon Sutherland - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 06 Sep 2012

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 25 Jun 2004


John Errington - Director (Inactive)

Appointment date: 28 Oct 2005

Termination date: 18 Oct 2010

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 28 Oct 2005


Rex Williams - Director (Inactive)

Appointment date: 13 Dec 2002

Termination date: 31 May 2007

Address: Christchurch,

Address used since 13 Dec 2002


Glenn Robert Keen - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 28 Jan 2007

Address: Huntsbury, Christchurch,

Address used since 14 Nov 2005


David Boston Walker - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 25 Jun 2004

Address: Christchurch,

Address used since 01 Sep 1993


Malcolm John Corbett - Director (Inactive)

Appointment date: 08 Aug 1994

Termination date: 25 Jun 2004

Address: Christchurch,

Address used since 20 Jun 2003


Peter Froncis O'halloran - Director (Inactive)

Appointment date: 25 May 2001

Termination date: 25 Jun 2004

Address: Christchurch,

Address used since 25 May 2001


William Henry Broadhead - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 16 Dec 2002

Address: Christchurch,

Address used since 22 Sep 1995


Edward William Mace - Director (Inactive)

Appointment date: 19 Aug 1991

Termination date: 25 May 2001

Address: Christchurch,

Address used since 19 Aug 1991


Michael Hannah - Director (Inactive)

Appointment date: 14 Mar 1994

Termination date: 11 Sep 1998

Address: Christchurch,

Address used since 14 Mar 1994


Bartholomew Robin Mann - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 13 Jun 1997

Address: Christchurch,

Address used since 20 Aug 1990


Roger Joseph Clark - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 28 Oct 1994

Address: Christchurch,

Address used since 20 Aug 1990


Robert John Stewart - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 08 Aug 1994

Address: Christchurch,

Address used since 20 Aug 1990


Ian Douglas Howell - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 14 Mar 1994

Address: Christchurch 2,

Address used since 20 Aug 1990


Bryan Ross Vinnell - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 24 Apr 1993

Address: Christchurch,

Address used since 17 Aug 1992


Bruce John Fraser - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 17 Aug 1992

Address: Christchurch,

Address used since 20 Aug 1990


Peter John Coakley - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 19 Aug 1991

Address: Christchurch,

Address used since 20 Aug 1990

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street