Shortcuts

Manzyve Limited

Type: NZ Limited Company (Ltd)
9429040575452
NZBN
82034
Company Number
Registered
Company Status
Current address
18 Minnie Street
Eden Terrace
Auckland 1021
New Zealand
Physical & registered & service address used since 18 Jun 2021

Manzyve Limited, a registered company, was registered on 21 Jul 1971. 9429040575452 is the business number it was issued. The company has been managed by 4 directors: Evangelos Rentzios - an active director whose contract began on 01 Mar 1996,
Anne Cecile Rentzios - an inactive director whose contract began on 01 Mar 1996 and was terminated on 30 Sep 2020,
Margaret Brookes - an inactive director whose contract began on 25 Aug 1982 and was terminated on 01 Mar 1996,
Richard John Brookes - an inactive director whose contract began on 25 Aug 1982 and was terminated on 29 Feb 1996.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 18 Minnie Street, Eden Terrace, Auckland, 1021 (type: physical, registered).
Manzyve Limited had been using 2/20 Northcroft St, Takapuna, Auckland as their registered address up until 18 Jun 2021.
Previous aliases used by the company, as we found at BizDb, included: from 05 May 2021 to 04 Aug 2022 they were named Eden Terrace Interiors Limited, from 19 Nov 1984 to 05 May 2021 they were named Dial-A-Drape Limited and from 04 Aug 1978 to 19 Nov 1984 they were named Dial-A-Drape, Mail-A-Drape Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10000 shares (50%).

Addresses

Principal place of activity

18 Minnie Street, Eden Terrace, Auckland, 1021 New Zealand


Previous addresses

Address: 2/20 Northcroft St, Takapuna, Auckland New Zealand

Registered & physical address used from 03 Jun 2003 to 18 Jun 2021

Address: C/- J W Stanton & Associates, 2/20 Northcroft Street, Takapuna, Auckland

Physical address used from 01 Jul 1997 to 03 Jun 2003

Address: Level 1, 24 Manukau Road, Newmarket, Auckland

Registered address used from 18 Mar 1997 to 03 Jun 2003

Address: Level 7, Sil House, 44-52 Wellesley Street West, Auckalnd

Registered address used from 13 May 1996 to 18 Mar 1997

Contact info
64 21 1503085
Phone
renford@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Rentzios, Evagelos Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Rentzios, Anne Cecile Eden Terrace
Auckland
1021
New Zealand
Directors

Evangelos Rentzios - Director

Appointment date: 01 Mar 1996

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 18 May 2012


Anne Cecile Rentzios - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 30 Sep 2020

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 18 May 2012


Margaret Brookes - Director (Inactive)

Appointment date: 25 Aug 1982

Termination date: 01 Mar 1996

Address: Takapuna, Auckland,

Address used since 25 Aug 1982


Richard John Brookes - Director (Inactive)

Appointment date: 25 Aug 1982

Termination date: 29 Feb 1996

Address: Takapuna,

Address used since 25 Aug 1982

Nearby companies

Intelligent Beauty Labs Limited
20 Northcroft Street

Sw&ps Limited
2/20 Northcroft Street

Reprints Unlimited Asia Pacific Limited
2/20 Northcroft Street

North Harbour Holdings 2003 Limited
2/20 Northcroft St

Newline America Limited
2/20 Northcroft St

Abacus Educational Book Supply Limited
2/20 Northcroft St