Manukau Junction Limited was started on 19 Apr 2012 and issued an NZBN of 9429030716711. This registered LTD company has been managed by 5 directors: Adrian Robin Hughes - an active director whose contract started on 19 Apr 2012,
Scott Michael Kennedy - an active director whose contract started on 19 Apr 2012,
Kirk Bruce Gunman - an active director whose contract started on 19 Apr 2012,
Kim Johnathan Hughes - an active director whose contract started on 19 Apr 2012,
Kirstin Amy Hine - an active director whose contract started on 19 Apr 2012.
As stated in our information (updated on 01 Apr 2024), the company uses 1 address: 139 Main Highway, Ellerslie, Auckland, 1051 (category: physical, registered).
A total of 30000 shares are allotted to 5 groups (11 shareholders in total). As far as the first group is concerned, 7000 shares are held by 2 entities, namely:
Hughes, David (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Hughes, Adrian Robin (a director) located at Rd 2, Kaiwaka postcode 0573.
Then there is a group that consists of 2 shareholders, holds 23.33 per cent shares (exactly 7000 shares) and includes
Hughes, David - located at Saint Marys Bay, Auckland,
Hughes, Kim Johnathan - located at Saint Marys Bay, Auckland.
The next share allotment (7000 shares, 23.33%) belongs to 2 entities, namely:
Kennedy, Lindsay, located at Orakei, Auckland (an individual),
Kennedy, Scott Michael, located at Mission Bay, Auckland (a director).
Basic Financial info
Total number of Shares: 30000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
19 Apr 2012 - |
Director | Hughes, Adrian Robin |
Rd 2 Kaiwaka 0573 New Zealand |
19 Apr 2012 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
19 Apr 2012 - |
Director | Hughes, Kim Johnathan |
Saint Marys Bay Auckland 1011 New Zealand |
19 Apr 2012 - |
Shares Allocation #3 Number of Shares: 7000 | |||
Individual | Kennedy, Lindsay |
Orakei Auckland 1071 New Zealand |
19 Apr 2012 - |
Director | Kennedy, Scott Michael |
Mission Bay Auckland 1071 New Zealand |
19 Apr 2012 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Hine, Kate |
Frankton Hamilton 3204 New Zealand |
08 Nov 2019 - |
Director | Hine, Kirstin Amy |
Highland Park Auckland 2010 New Zealand |
19 Apr 2012 - |
Shares Allocation #5 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Dmg Trustees (2010) Limited Shareholder NZBN: 9429031692274 |
12 Kent Street, Newmarket Auckland 1023 New Zealand |
19 Apr 2012 - |
Individual | Gunman, Susan Blanche |
Westmere Auckland 1022 New Zealand |
19 Apr 2012 - |
Director | Gunman, Kirk Bruce |
Westmere Auckland 1022 New Zealand |
19 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodge, Michael David |
Sandringham Auckland 1025 New Zealand |
19 Apr 2012 - 19 Sep 2023 |
Individual | Dodge, Michael David |
Sandringham Auckland 1025 New Zealand |
19 Apr 2012 - 19 Sep 2023 |
Individual | Dodge, Michael David |
Sandringham Auckland 1025 New Zealand |
19 Apr 2012 - 19 Sep 2023 |
Entity | Ad Law Trustees (no.26) Limited Shareholder NZBN: 9429030142817 Company Number: 4543640 |
55-65 Shortland Street Auckland 1141 New Zealand |
13 Nov 2014 - 19 Sep 2023 |
Entity | Ad Law Trustees (no.26) Limited Shareholder NZBN: 9429030142817 Company Number: 4543640 |
55-65 Shortland Street Auckland 1141 New Zealand |
13 Nov 2014 - 19 Sep 2023 |
Entity | Ad Law Trustees (no.26) Limited Shareholder NZBN: 9429030142817 Company Number: 4543640 |
55-65 Shortland Street Auckland 1141 New Zealand |
13 Nov 2014 - 19 Sep 2023 |
Individual | Sherry, Karen Annette |
Takapuna Auckland 0622 New Zealand |
19 Apr 2012 - 13 Nov 2014 |
Adrian Robin Hughes - Director
Appointment date: 19 Apr 2012
Address: Kaiwaka, 0975 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 19 Apr 2012
Scott Michael Kennedy - Director
Appointment date: 19 Apr 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Apr 2012
Kirk Bruce Gunman - Director
Appointment date: 19 Apr 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Apr 2012
Kim Johnathan Hughes - Director
Appointment date: 19 Apr 2012
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 19 Apr 2012
Kirstin Amy Hine - Director
Appointment date: 19 Apr 2012
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 08 Nov 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Oct 2015
Crh Limited
139 Main Highway
Etcart Holdings Limited
139 Main Highway
Vestey 19 Limited
139 Main Highway
Lockhart 11 Limited
139 Main Highway
Varuna Holdings Limited
139 Main Highway
Bpg Developments Limited
139 Main Highway