Shortcuts

Manaia-tu Limited

Type: NZ Limited Company (Ltd)
9429033432816
NZBN
1936444
Company Number
Registered
Company Status
Current address
1980 Pakowhai Road
Napier 4183
New Zealand
Registered & physical & service address used since 11 Jan 2022
111 Avenue Road East
Hastings 4122
New Zealand
Service & registered address used since 03 Jul 2023

Manaia-Tu Limited, a registered company, was started on 09 May 2007. 9429033432816 is the business number it was issued. This company has been managed by 3 directors: Andrea Marie Hemopo - an active director whose contract started on 09 May 2007,
Andrea Marie Haeata - an active director whose contract started on 09 May 2007,
Jay Hemopo - an active director whose contract started on 09 May 2007.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (types include: service, registered).
Manaia-Tu Limited had been using 200 Market Street North, Hastings as their registered address up until 11 Jan 2022.
Past names used by the company, as we identified at BizDb, included: from 09 May 2007 to 04 May 2018 they were named Haeata Properties Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (60 per cent).

Addresses

Previous addresses

Address #1: 200 Market Street North, Hastings, 4122 New Zealand

Registered & physical address used from 05 May 2021 to 11 Jan 2022

Address #2: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 25 Oct 2018 to 05 May 2021

Address #3: 107 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 14 Jul 2011 to 25 Oct 2018

Address #4: 18 Napier Road, Havelock North, 4130 New Zealand

Physical & registered address used from 26 Apr 2011 to 14 Jul 2011

Address #5: Howard Padman, Chartered Accountants Limited, 18 Napier Road, Havelock North New Zealand

Physical & registered address used from 09 May 2007 to 26 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Hemopo, Jay Flaxmere
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Hemopo, Andrea Marie Flaxmere
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haeata, Andrea Marie Flaxmere
Hastings
4120
New Zealand
Directors

Andrea Marie Hemopo - Director

Appointment date: 09 May 2007

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 09 May 2007


Andrea Marie Haeata - Director

Appointment date: 09 May 2007

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 09 May 2007


Jay Hemopo - Director

Appointment date: 09 May 2007

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 09 May 2007

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South