Manning Trustees Limited was launched on 21 May 2013 and issued a business number of 9429030241640. This registered LTD company has been supervised by 3 directors: Simon Leonard Price - an active director whose contract began on 28 Feb 2020,
Dominic Peter Dravitzki - an inactive director whose contract began on 21 May 2013 and was terminated on 28 Feb 2020,
John Michel Shingleton - an inactive director whose contract began on 21 May 2013 and was terminated on 01 Apr 2015.
As stated in BizDb's information (updated on 25 Feb 2024), the company registered 1 address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 (types include: office, delivery).
Up until 23 Jun 2014, Manning Trustees Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
M & C Shareholders Limited (an entity) located at Christchurch postcode 8011.
Principal place of activity
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address #1: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 21 May 2013 to 23 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M & C Shareholders Limited Shareholder NZBN: 9429049805277 |
Christchurch 8011 New Zealand |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 19 Jul 2022 |
Individual | Muir, Catherine Angela |
Riccarton Christchurch 8011 New Zealand |
26 Feb 2016 - 31 Aug 2020 |
Individual | Price, Simon Leonard |
Redcliffs Christchurch 8081 New Zealand |
28 Feb 2020 - 19 Jul 2022 |
Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
31 Aug 2020 - 19 Jul 2022 |
Individual | Dravitzki, Dominic Peter |
Westmorland Christchurch 8025 New Zealand |
21 May 2013 - 28 Feb 2020 |
Individual | Muir, Catherine Angela |
Riccarton Christchurch 8011 New Zealand |
26 Feb 2016 - 31 Aug 2020 |
Director | John Michel Shingleton |
Lincoln 7608 New Zealand |
01 Apr 2015 - 26 Feb 2016 |
Individual | Shingleton, John Michel |
Lincoln 7608 New Zealand |
01 Apr 2015 - 26 Feb 2016 |
Simon Leonard Price - Director
Appointment date: 28 Feb 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Feb 2020
Dominic Peter Dravitzki - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 28 Feb 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 16 Dec 2016
John Michel Shingleton - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 01 Apr 2015
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Jun 2014
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
Ah Trust Co Limited
Level 2, 14 Dundas Street
J R Hurrell Trustees Limited
Level 2, 14 Dundas Street