Manurere Trustee Limited was incorporated on 19 Oct 2010 and issued an NZ business identifier of 9429031337113. This registered LTD company has been supervised by 3 directors: Michael Harry Warren - an active director whose contract started on 19 Oct 2010,
Tammy Clarke Mcleod - an active director whose contract started on 06 Oct 2015,
Kay Thelma Keam - an inactive director whose contract started on 20 Dec 2010 and was terminated on 05 Oct 2015.
As stated in our data (updated on 20 Mar 2024), the company filed 1 address: 2/A, 3 Ceres Court, Rosedale, Auckland, 0632 (type: registered, physical).
Until 21 Oct 2011, Manurere Trustee Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their registered address.
BizDb found old names used by the company: from 19 Oct 2010 to 16 Dec 2010 they were named Ring Terrace Trustee Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Dht (2015) 4 Limited (an entity) located at Albany, Auckland postcode 0632.
Previous address
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Oct 2010 to 21 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dht (2015) 4 Limited Shareholder NZBN: 9429041943205 |
Albany Auckland 0632 New Zealand |
06 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keam, Kay Thelma |
Remuera Auckland 1050 New Zealand |
19 Jan 2011 - 06 Oct 2015 |
Director | Warren, Michael Harry |
Takapuna North Shore 0622 New Zealand |
19 Oct 2010 - 19 Jan 2011 |
Michael Harry Warren - Director
Appointment date: 19 Oct 2010
Address: Omaha, 0986 New Zealand
Address used since 29 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 Oct 2011
Tammy Clarke Mcleod - Director
Appointment date: 06 Oct 2015
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 06 Oct 2015
Kay Thelma Keam - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 05 Oct 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2010
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Ferns Education Limited
2a/3 Ceres Court
Nurture Management Limited
2/a, 3 Ceres Court
Smartcover Limited
Unit E, Building 2, 3 Ceres Court