Manu Hou Gp Limited was launched on 15 Sep 2009 and issued a number of 9429031928137. This registered LTD company has been managed by 10 directors: Charles Ohaaki Elliott - an active director whose contract began on 15 Sep 2009,
Debbie Birch - an active director whose contract began on 11 Feb 2015,
Regan James Studer - an active director whose contract began on 11 Apr 2025,
David Ross Glover - an active director whose contract began on 11 Apr 2025,
Bernard Paul Quinn - an inactive director whose contract began on 11 Feb 2015 and was terminated on 11 Apr 2025.
As stated in BizDb's database (updated on 15 May 2025), this company filed 1 address: 15 The Strand, Whakatāne, 3120 (types include: registered, service).
A total of 5000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5000000 shares are held by 1 entity, namely:
Ngati Awa Asset Holdings Limited (an entity) located at Whakatane, Whakatāne postcode 3120. Manu Hou Gp Limited is classified as "Financial asset investing" (ANZSIC K624010).
Principal place of activity
Louvain House, 10 Louvain Street, Whakatane, 3120 New Zealand
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: March
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000000 | |||
| Entity (NZ Limited Company) | Ngati Awa Asset Holdings Limited Shareholder NZBN: 9429034295779 |
Whakatane Whakatāne 3120 New Zealand |
15 Sep 2009 - |
Charles Ohaaki Elliott - Director
Appointment date: 15 Sep 2009
Address: Kawerau, 3192 New Zealand
Address used since 26 Mar 2019
Address: Kawerau, Putauaki, 3192 New Zealand
Address used since 01 Sep 2015
Debbie Birch - Director
Appointment date: 11 Feb 2015
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 06 Sep 2016
Regan James Studer - Director
Appointment date: 11 Apr 2025
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 11 Apr 2025
David Ross Glover - Director
Appointment date: 11 Apr 2025
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 11 Apr 2025
Bernard Paul Quinn - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 11 Apr 2025
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Mar 2024
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Feb 2015
Tyrone Robert Gregory Newson - Director (Inactive)
Appointment date: 30 Nov 2024
Termination date: 11 Apr 2025
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 30 Nov 2024
Hetaraka Wesley Hudson - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 30 Nov 2024
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 11 Feb 2015
Debra Ruth Birch - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 20 Feb 2023
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 01 May 2021
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 06 Sep 2016
Tiaki Blake Hunia - Director (Inactive)
Appointment date: 15 Sep 2009
Termination date: 12 Oct 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Aug 2015
Tamaoho Waaka Vercoe - Director (Inactive)
Appointment date: 15 Sep 2009
Termination date: 11 Feb 2015
Address: Whakatane, New Zealand
Address used since 15 Sep 2009
Ngati Awa Community Development Trust
Louvain House
Vintage Car Club Of New Zealand Eastern Bay Of Plenty Branch Incorporated
Masonic Hall
Jola Limited
22 Louvain Street
B & A Law Holdings Limited
22 Louvain Street
E C Management Solutions Limited
22 Louvain Street
Coastline Electrical (bop) Limited
22 Louvain Street
Doherty Studer Holdings Limited
21 Simpkins Street
Iggy's Enterprises Limited
261 The Strand
Maple Tree Investments Limited
C/-fishers
Pascoe Barton Limited
181 King Street
Pooley Assets Limited
6 Barry Avenue
Wldc Limited
29 Pohutu Street