Shortcuts

Manawa Energy Insurance Limited

Type: NZ Limited Company (Ltd)
9429033159454
NZBN
1981114
Company Number
Registered
Company Status
Current address
108 Durham Street
Tauranga
Tauranga 3110
New Zealand
Physical & registered & service address used since 23 Feb 2016
108 Durham Street
Tauranga Cbd 3110
New Zealand
Postal & office address used since 15 Aug 2023
108 Durham Street
Tauranga
Tauranga 3110
New Zealand
Delivery address used since 15 Aug 2023

Manawa Energy Insurance Limited was started on 12 Sep 2007 and issued an NZBN of 9429033159454. The registered LTD company has been managed by 10 directors: Phillippa Mary Harford - an active director whose contract started on 09 Aug 2023,
Phillip Gary Wiltshire - an active director whose contract started on 08 Sep 2023,
David James Prentice - an inactive director whose contract started on 23 Jan 2020 and was terminated on 08 Sep 2023,
Margaret Joanna Breare - an inactive director whose contract started on 31 Oct 2021 and was terminated on 09 Aug 2023,
Keith Sharman Turner - an inactive director whose contract started on 26 Jul 2019 and was terminated on 31 Oct 2021.
As stated in our information (last updated on 26 Mar 2024), the company registered 6 addresess: Truman Road, Te Maunga, Mount Maunganui, 3143 (office address),
Private Bag 12055, Tauranga Mail Centre, Tauranga, 3143 (postal address),
108 Durham Street, Tauranga, Tauranga, 3110 (office address),
108 Durham Street, Tauranga Cbd, 3110 (postal address) among others.
Until 23 Feb 2016, Manawa Energy Insurance Limited had been using Truman Lane, Rd 5, Tauranga as their registered address.
BizDb found former names for the company: from 12 Sep 2007 to 02 May 2022 they were called Trustpower Insurance Limited.
A total of 10700000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10700000 shares are held by 1 entity, namely:
Manawa Energy Limited (an entity) located at Tauranga, Tauranga, Null postcode 3110.

Addresses

Other active addresses

Address #4: Private Bag 12055, Tauranga Mail Centre, Tauranga, 3143 New Zealand

Postal address used from 23 Nov 2023

Address #5: 108 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Office address used from 23 Nov 2023

Principal place of activity

Truman Road, Te Maunga, Mount Maunganui, 3143 New Zealand


Previous addresses

Address #1: Truman Lane, Rd 5, Tauranga, 3175 New Zealand

Registered & physical address used from 08 Sep 2008 to 23 Feb 2016

Address #2: Trustpower Building, Truman Road, Te Maunga, Mount Maunganui

Registered & physical address used from 12 Sep 2007 to 08 Sep 2008

Contact info
64 27 5222458
15 Aug 2023
execadmin@manawaenergy.co.nz
23 Nov 2023 nzbn-reserved-invoice-email-address-purpose
kim.blennerhassett@manawaenergy.co.nz
15 Aug 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 10700000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10700000
Entity (NZ Limited Company) Manawa Energy Limited
Shareholder NZBN: 9429038917912
Tauranga
Tauranga
Null 3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Scarlett Limited
Shareholder NZBN: 9429038797019
Company Number: 604040
Entity Scarlett Limited
Shareholder NZBN: 9429038797019
Company Number: 604040

Ultimate Holding Company

11 Sep 2007
Effective Date
Manawa Energy Limited
Name
Ltd
Type
565426
Ultimate Holding Company Number
NZ
Country of origin
108 Durham Street
Tauranga
Tauranga 3110
New Zealand
Address
Directors

Phillippa Mary Harford - Director

Appointment date: 09 Aug 2023

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 09 Aug 2023


Phillip Gary Wiltshire - Director

Appointment date: 08 Sep 2023

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 08 Sep 2023


David James Prentice - Director (Inactive)

Appointment date: 23 Jan 2020

Termination date: 08 Sep 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 23 Jan 2020


Margaret Joanna Breare - Director (Inactive)

Appointment date: 31 Oct 2021

Termination date: 09 Aug 2023

Address: Hurworth, New Plymouth, 4310 New Zealand

Address used since 31 Oct 2021


Keith Sharman Turner - Director (Inactive)

Appointment date: 26 Jul 2019

Termination date: 31 Oct 2021

Address: Rd 4, Whakamarama, 3174 New Zealand

Address used since 26 Jul 2019


Vincent James Hawksworth - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 24 Jan 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Aug 2011


Alan Norman Bickers - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 26 Jul 2019

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 01 Sep 2014


Michael James Cooney - Director (Inactive)

Appointment date: 12 Sep 2007

Termination date: 29 Aug 2014

Address: Matua, Tauranga, 3110 New Zealand

Address used since 25 Aug 2009


Christopher John O'hara - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 24 Aug 2010

Address: Te Puna, Rd2, 3172,

Address used since 11 Dec 2009


Keith Neville Tempest - Director (Inactive)

Appointment date: 12 Sep 2007

Termination date: 11 Dec 2009

Address: Mount Maunganui, 3116 New Zealand

Address used since 25 Aug 2009