Manreimagined Limited was incorporated on 29 Sep 2006 and issued a number of 9429033900346. The registered LTD company has been supervised by 2 directors: Malcolm Crawford Nicholls - an active director whose contract started on 29 Sep 2006,
Hayley Joanne Nicholls - an inactive director whose contract started on 29 Sep 2006 and was terminated on 08 Nov 2011.
As stated in our database (last updated on 29 Mar 2024), the company registered 1 address: 1178 Huia Road, Huia, Auckland, 0604 (types include: service, registered).
Up to 02 Aug 2022, Manreimagined Limited had been using 58 Ward Street, Raetihi, Raetihi as their registered address.
BizDb found previous names used by the company: from 29 Sep 2006 to 28 Jun 2021 they were named Samsara Therapies Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nicholls, Malcolm Crawford (an individual) located at Huia, Auckland postcode 0604. Manreimagined Limited has been classified as "Clinical massage service" (business classification Q853915).
Other active addresses
Address #4: 1178 Huia Road, Huia, Auckland, 0604 New Zealand
Service & registered address used from 12 Jul 2023
Principal place of activity
67 Ames Street, Paekakariki, Paekakariki, 5034 New Zealand
Previous addresses
Address #1: 58 Ward Street, Raetihi, Raetihi, 4632 New Zealand
Registered & physical address used from 05 Jul 2021 to 02 Aug 2022
Address #2: Apartment 900, 9 Hopetoun Street, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 31 Jan 2019 to 05 Jul 2021
Address #3: Apartment 900, 9 Hopetoun Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 30 Jan 2019 to 05 Jul 2021
Address #4: 89 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 Jul 2015 to 30 Jan 2019
Address #5: 89 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 15 Jul 2015 to 31 Jan 2019
Address #6: Apt 900, 9 Hopetoun Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 08 Aug 2012 to 15 Jul 2015
Address #7: 18 Derwent Crescent, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 14 Jul 2011 to 08 Aug 2012
Address #8: 45 Arran Street, Avondale, Auckland New Zealand
Registered address used from 24 Jun 2010 to 14 Jul 2011
Address #9: 1/26 Haverstock Road, Sandringham, Auckland
Registered address used from 07 Jul 2009 to 24 Jun 2010
Address #10: Levbel 2, 26 Wyndham Street, Auckland New Zealand
Physical address used from 04 Aug 2008 to 14 Jul 2011
Address #11: 45 Arran Street, Avondale, Auckland
Registered address used from 29 Sep 2006 to 07 Jul 2009
Address #12: 45 Arran Street, Avondale, Auckland
Physical address used from 29 Sep 2006 to 04 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicholls, Malcolm Crawford |
Huia Auckland 0604 New Zealand |
29 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, Hayley Joanne |
Avondale Auckland |
29 Sep 2006 - 08 Dec 2011 |
Malcolm Crawford Nicholls - Director
Appointment date: 29 Sep 2006
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 25 Jul 2022
Address: Raetihi, Raetihi, 4632 New Zealand
Address used since 26 Jun 2021
Address: Freemans Bay, Auckland, 0100 New Zealand
Address used since 26 Jul 2016
Hayley Joanne Nicholls - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 08 Nov 2011
Address: 3 Wallingford Street, Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Jun 2010
Aurum Fine Jewellery Limited
89 College Hill
El Trustee Company Limited
91 College Hill
Rutherford Rede Limited
91 College Hill
Olga Halligan Trustee Limited
91 College Hill
Number Ninety One Limited
91 College Hill
A Damned Venture Limited
Flat 2, 95 College Hill
Bann Thai Spa Limited
44 College Hill
Exhale Nz 2015 Limited
10 Haultain Street
Liwen Massage Limited
Shop 7a Strand Arcade
Nga Hau E Wha Limited
P182 92 Franklin Road
Sculpt Beauty (nz) Limited
Level 3, 16 College Hill
The Sanctuary On Richmond Limited
147 Richmond Road