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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Other (Other) | The New Zealand Manufacturers And Exporters Association Incorporated |
Woolston Christchurch 8023 New Zealand |
22 Dec 1975 - |
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
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