Shortcuts

Manadon St Nominees Limited

Type: NZ Limited Company (Ltd)
9429030843479
NZBN
3690455
Company Number
Registered
Company Status
Current address
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Jun 2018

Manadon St Nominees Limited was incorporated on 20 Dec 2011 and issued an NZ business identifier of 9429030843479. The registered LTD company has been supervised by 13 directors: Richard Brookes Spong - an active director whose contract began on 30 Nov 2016,
Hrvoje Koprivcic - an active director whose contract began on 31 May 2017,
Craig James Manley - an active director whose contract began on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract began on 30 Nov 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract began on 30 Nov 2016 and was terminated on 31 May 2017.
According to our data (last updated on 22 Jan 2024), the company filed 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Until 07 Jun 2018, Manadon St Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found past names for the company: from 16 Dec 2011 to 28 May 2012 they were named Nadine Nominees Limited.
A total of 1200 shares are issued to 1 group (1 sole shareholder). In the first group, 1200 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jan 2017 to 07 Jun 2018

Address: 335 Devon Street East, New Plymouth, 4312 New Zealand

Registered & physical address used from 27 Jan 2015 to 19 Jan 2017

Address: 335 Devon Street East, New Plymouth, 4310 New Zealand

Registered & physical address used from 20 Dec 2011 to 27 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kclp Management Limited
Shareholder NZBN: 9429030688322
Company Number: 3799236
Entity Centuria Funds Management (nz) Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Centuria Funds Management (nz) Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Director Christopher Brian Rudd New Plymouth
4310
New Zealand
Entity Augusta Funds Management Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Entity Kclp Management Limited
Shareholder NZBN: 9429030688322
Company Number: 3799236
Entity Augusta Funds Management Limited
Shareholder NZBN: 9429030734937
Company Number: 3760278
Individual Rudd, Christopher Brian New Plymouth
4310
New Zealand

Ultimate Holding Company

20 Feb 2017
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Level 14
191 Queen Street, Auckland 1010
New Zealand
Address
Directors

Richard Brookes Spong - Director

Appointment date: 30 Nov 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Nov 2016


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Feb 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Nov 2016


Michael John Hablous - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Nov 2016


Mark Lambert Perrow - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 30 Nov 2016


Phillip Michael Hinton - Director (Inactive)

Appointment date: 28 May 2012

Termination date: 30 Nov 2016

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 01 Jul 2012


Bryce Robert Barnett - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 30 Nov 2016

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 19 Mar 2015


Mark Edward Francis - Director (Inactive)

Appointment date: 05 Jan 2015

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2016


Christopher Brian Rudd - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 01 Apr 2014

Address: 20 Gilbert Street, New Plymouth, 4310 New Zealand

Address used since 25 Jun 2012


Andrew Norman Lamont - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 08 Jan 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Mar 2013


Clinton James Sullivan - Director (Inactive)

Appointment date: 28 May 2012

Termination date: 31 Jan 2013

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 28 May 2012


Christopher Brian Rudd - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 18 Jun 2012

Address: New Plymouth, 4310 New Zealand

Address used since 20 Dec 2011

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street