Shortcuts

Manawatu Communications Limited

Type: NZ Limited Company (Ltd)
9429030933934
NZBN
3567216
Company Number
Registered
Company Status
F349310
Industry classification code
"communication Equipment, Industrial, Wholesaling"
Industry classification description
Current address
330 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Physical & registered & service address used since 25 Aug 2014

Manawatu Communications Limited was incorporated on 29 Sep 2011 and issued a New Zealand Business Number of 9429030933934. This registered LTD company has been run by 5 directors: Tania Jane Rosvall - an active director whose contract started on 31 Jul 2014,
Stephen Willem Van Der Maas - an inactive director whose contract started on 24 Jul 2014 and was terminated on 14 Dec 2022,
Jason Alan Archibald - an inactive director whose contract started on 31 Jul 2014 and was terminated on 01 Oct 2015,
David Preston Hicks - an inactive director whose contract started on 29 Sep 2011 and was terminated on 31 Jul 2014,
Scott Alexander Heywood - an inactive director whose contract started on 29 Sep 2011 and was terminated on 31 Jul 2014.
As stated in our data (updated on 05 Apr 2024), the company uses 1 address: 330 Broadway Avenue, Palmerston North, Palmerston North, 4414 (category: physical, registered).
Until 25 Aug 2014, Manawatu Communications Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Rosvall, Tania Jane (an individual) located at Fitzherbert, Palmerston North postcode 4410.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Rangi, David Dean - located at Birchville, Upper Hutt. Manawatu Communications Limited has been categorised as ""Communication equipment, industrial, wholesaling"" (ANZSIC F349310).

Addresses

Previous addresses

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 28 Nov 2013 to 25 Aug 2014

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 10 Jul 2012 to 28 Nov 2013

Address: First Floor 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand

Physical & registered address used from 29 Sep 2011 to 10 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Rosvall, Tania Jane Fitzherbert
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Rangi, David Dean Birchville
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Der Maas, Stephen Willem Takaro
Palmerston North
4410
New Zealand
Individual Heywood, Scott Alexander Casebrook
Christchurch
8051
New Zealand
Individual Hicks, David Preston Scarborough
Queensland
4020
Australia
Individual Archibald, Jason Alan Linton Camp
Palmerston North
4820
New Zealand
Director Scott Alexander Heywood Casebrook
Christchurch
8051
New Zealand
Director David Preston Hicks Scarborough
Queensland
4020
Australia
Directors

Tania Jane Rosvall - Director

Appointment date: 31 Jul 2014

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 01 Dec 2022

Address: Cloverlea, Palmerston North, 4412 New Zealand

Address used since 31 Jul 2014


Stephen Willem Van Der Maas - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 14 Dec 2022

Address: Takaro, Palmerston North, 4410 New Zealand

Address used since 24 Jul 2014


Jason Alan Archibald - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 01 Oct 2015

Address: Linton Camp, Palmerston North, 4820 New Zealand

Address used since 31 Jul 2014


David Preston Hicks - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 31 Jul 2014

Address: Scarborough, Queensland, 4020 Australia

Address used since 25 Jul 2014


Scott Alexander Heywood - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 31 Jul 2014

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 25 Jul 2014

Nearby companies

Adorn Jewellers Limited
330 Broadway Avenue

Beni New Zealand Limited
Level 1

Khf Development Limited
330 Broadway Avenue

Amayjen Limited
330 Broadway Avenue

Vital Farms Limited
330 Broadway Avenue

Oyster Road Limited
330 Broadway Avenue

Similar companies