Mcmanus Geotech Limited, a registered company, was started on 01 May 2008. 9429032765816 is the NZBN it was issued. "Civil engineering consulting service" (ANZSIC M692320) is how the company has been classified. This company has been run by 1 director, named Kevin James Mcmanus - an active director whose contract started on 01 May 2008.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: 181 Westdale Road, Rd 1, Richmond, 7081 (type: postal, office).
Mcmanus Geotech Limited had been using 44 Halifax Street, Nelson, Nelson as their registered address up to 13 Apr 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
181 Westdale Road, Rd 1, Richmond, 7081 New Zealand
Previous addresses
Address #1: 44 Halifax Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 23 May 2011 to 13 Apr 2017
Address #2: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 04 Nov 2009 to 23 May 2011
Address #3: Lowe & Associates Accountants Limited, Ground Floor, 52 Cashel Street, Christchurch
Registered & physical address used from 01 May 2008 to 04 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mcmanus, Kevin James |
Rd1 Richmond 7081 New Zealand |
01 May 2008 - |
Individual | Maciaszek, Peter Clifford |
Addington Christchurch 8024 New Zealand |
01 May 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcmanus, Kevin James |
Rd1 Richmond 7081 New Zealand |
01 May 2008 - |
Kevin James Mcmanus - Director
Appointment date: 01 May 2008
Address: Rd1, Richmond, 7081 New Zealand
Address used since 01 Apr 2015
Silkwood Park Limited
203 Westdale Road
Quorum Group Limited
179 Westdale Road
Q Design Services Limited
179 Westdale Road
Playhouse Productions Limited
171 Westdale Road
Moffat And O'sullivan Properties Limited
247 Westdale Road
Katalyse Limited
202 Westdale Road
Affirm Nz Limited
489 High Street
Indicate Limited
20 Oxford Street
J C Contracting (nz) Limited
77 Tahunanui Drive
Sally And Gavin Robertson Limited
71 Newman Drive
Smarter Tech Limited
13 Ben Nevis Cres
Stuart Hughes Associates Limited
29 Coster Street