Manuhiri Houkura Limited was launched on 17 Jun 2011 and issued a New Zealand Business Number of 9429031052771. This registered LTD company has been supervised by 6 directors: Terrence Leslie Hohneck - an active director whose contract started on 09 Nov 2018,
Clinton Ernest Sanford - an inactive director whose contract started on 19 Mar 2014 and was terminated on 01 May 2023,
Marilyn June O'brien-Shearer - an inactive director whose contract started on 22 Oct 2013 and was terminated on 09 Nov 2018,
Clint Rickards - an inactive director whose contract started on 01 Feb 2012 and was terminated on 26 Sep 2014,
Bryce Graham Moffat - an inactive director whose contract started on 17 Jun 2011 and was terminated on 20 Dec 2013.
According to BizDb's data (updated on 18 Apr 2024), this company filed 1 address: 12 Florence Avenue, Orewa, Orewa, 0931 (type: physical, registered).
Up until 05 Feb 2014, Manuhiri Houkura Limited had been using Level 1, 35 Robert Street, Whangarei as their physical address.
BizDb found former names for this company: from 28 Feb 2012 to 31 May 2021 they were called Ngati Manuhiri Management Limited, from 17 Jun 2011 to 28 Feb 2012 they were called Bm Shelf Company No 12 Limited.
A total of 1000 shares are issued to 1 group (3 shareholders in total). In the first group, 1000 shares are held by 3 entities, namely:
Rosieur, Wyvern (an individual) located at Manurewa, Auckland postcode 2102,
Hohneck, Terrence Leslie (a director) located at Rd 2, Hamurana postcode 3072,
Brown, Ringi (an individual) located at Rd 2, Wellsford postcode 0972. Manuhiri Houkura Limited was categorised as "Accounting service" (ANZSIC M693220).
Previous address
Address: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 17 Jun 2011 to 05 Feb 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Rosieur, Wyvern |
Manurewa Auckland 2102 New Zealand |
03 Mar 2020 - |
Director | Hohneck, Terrence Leslie |
Rd 2 Hamurana 3072 New Zealand |
03 Mar 2020 - |
Individual | Brown, Ringi |
Rd 2 Wellsford 0972 New Zealand |
26 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'brien Shearer, Marilyn |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Mar 2012 - 03 Mar 2020 |
Individual | Haddon, Laly Paraone |
Pakiri Wellsford 0974 New Zealand |
26 Mar 2012 - 12 Dec 2013 |
Individual | Moffat, Bryce Graham |
Rd 3 Whangarei 0173 New Zealand |
17 Jun 2011 - 26 Mar 2012 |
Director | Bryce Graham Moffat |
Rd 3 Whangarei 0173 New Zealand |
17 Jun 2011 - 26 Mar 2012 |
Director | Laly Paraone Haddon |
Pakiri Wellsford 0974 New Zealand |
26 Mar 2012 - 12 Dec 2013 |
Terrence Leslie Hohneck - Director
Appointment date: 09 Nov 2018
Address: Rd 2, Hamurana, 3072 New Zealand
Address used since 09 Nov 2018
Clinton Ernest Sanford - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 01 May 2023
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 23 Mar 2022
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 Dec 2015
Marilyn June O'brien-shearer - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 09 Nov 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 22 Oct 2013
Clint Rickards - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 26 Sep 2014
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Feb 2012
Bryce Graham Moffat - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 20 Dec 2013
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 29 Aug 2013
Laly Paraone Haddon - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Oct 2013
Address: Pakiri, Wellsford, 0974 New Zealand
Address used since 01 Feb 2012
Advisory & Governance Services Limited
12 Florence Avenue
Projex Pipeline Supplies International Limited
12 Florence Avenue
Silverdale Adventure Park Limited
12 Florence Avenue
Viva Expeditions Limited
12 Florence Avenue
Business Trustees 2012 Limited
12 Florence Avenue
Nonbnk Limited
12 Florence Avenue
Accounting & Office Services Limited
103 Panorama Heights
Ask Your Accountant Limited
31a Ocean View Road
Baldry & Sanford Limited
12 Florence Avenue
Mdp Industries Limited
25 Ocean View Road
Sc & Q International Limited
12a Forest Glen
Xa Limited
294 Hibiscus Coast Highway