Manheim Limited, a registered company, was incorporated on 08 May 2006. 9429034129708 is the New Zealand Business Number it was issued. The company has been managed by 22 directors: Murray Paul Naismith - an active director whose contract started on 29 Mar 2021,
Martin F. - an active director whose contract started on 29 Mar 2021,
Stephen Lester - an active director whose contract started on 21 Dec 2023,
Charles Dirk Cumming - an inactive director whose contract started on 24 Oct 2017 and was terminated on 05 Jul 2023,
David James Colwell - an inactive director whose contract started on 29 Mar 2021 and was terminated on 20 May 2022.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 (types include: registered, physical).
Manheim Limited had been using L3, 134 Oxford Terrace, Christchurch Central, Christchurch as their registered address up until 16 Feb 2021.
Old names used by the company, as we managed to find at BizDb, included: from 08 May 2006 to 07 Dec 2010 they were called Manheimfowles Limited.
A single entity controls all company shares (exactly 108 shares) - Acn 090 535 505 - Cox Automotive Australia Pty Ltd - located at 8011, Altona North, Victoria.
Previous addresses
Address: L3, 134 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Oct 2020 to 16 Feb 2021
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 23 Nov 2012 to 02 Oct 2020
Address: Deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Registered address used from 01 Aug 2012 to 23 Nov 2012
Address: Deloitte Touche Tohmatsu, 80 Queen Street, Auckland, 1010 New Zealand
Registered address used from 22 Jun 2012 to 01 Aug 2012
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 22 Jun 2012 to 02 Oct 2020
Address: C/-pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 08 May 2006 to 22 Jun 2012
Basic Financial info
Total number of Shares: 108
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 108 | |||
Other (Other) | Acn 090 535 505 - Cox Automotive Australia Pty Ltd |
Altona North Victoria 3025 Australia |
01 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cox Automotive International S.a.r.l. Company Number: 98-1177170 |
01 Aug 2017 - 01 Aug 2018 | |
Other | Null - Manheim Global Management Lp | 08 May 2006 - 01 Aug 2017 | |
Other | Manheim Global Management Lp | 08 May 2006 - 01 Aug 2017 |
Ultimate Holding Company
Murray Paul Naismith - Director
Appointment date: 29 Mar 2021
ASIC Name: Manheim Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Eltham North, Vic, 3095 Australia
Address used since 29 Mar 2021
Martin F. - Director
Appointment date: 29 Mar 2021
Stephen Lester - Director
Appointment date: 21 Dec 2023
ASIC Name: Manheim Pty Ltd
Address: Sandringham, Vic, 3191 Australia
Address used since 21 Dec 2023
Charles Dirk Cumming - Director (Inactive)
Appointment date: 24 Oct 2017
Termination date: 05 Jul 2023
ASIC Name: Manheim Pty Ltd
Address: Altona North Victoria, 3025 Australia
Address: Wakerley Queensland, 4154 Australia
Address used since 24 Oct 2017
Address: Batesford, Vic, 3213 Australia
Address used since 24 Jan 2019
David James Colwell - Director (Inactive)
Appointment date: 29 Mar 2021
Termination date: 20 May 2022
ASIC Name: Manheim Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Castle Cove, Nsw, 2069 Australia
Address used since 29 Mar 2021
Sanford S. - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 29 Mar 2021
Address: Atlanta, Georgia, 30342 United States
Address used since 01 Mar 2011
Robert Joseph Whiten - Director (Inactive)
Appointment date: 24 Oct 2017
Termination date: 29 Mar 2021
ASIC Name: Manheim Pty Ltd
Address: Portland Victoria, 3305 Australia
Address used since 24 Oct 2017
Address: Altona North Victoria, 3025 Australia
Michael B. - Director (Inactive)
Appointment date: 28 Jun 2018
Termination date: 18 Feb 2020
John B. - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 28 Jun 2018
Dexter Frederick Clarke - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 24 Oct 2017
ASIC Name: Manheim Pty Ltd
Address: Melbourne, 3000 Australia
Address: Melbourne, 3000 Australia
Address: Murrumbeena, 3163 Australia
Address used since 02 Mar 2015
Gary John Martin - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 24 Oct 2017
Address: Surry Hills, Nsw, 2010 Australia
Address used since 30 May 2017
Campbell Emery Jones - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 30 Jun 2017
ASIC Name: Manheim Pty Ltd
Address: Hampton, 3188 Australia
Address used since 20 Jan 2015
Address: Melbourne Victoria, 3000 Australia
Address: Melbourne Victoria, 3000 Australia
Gordon H. - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 09 Dec 2016
David H. - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 07 Dec 2015
Address: Decatur, Georgia, 30033 United States
Address used since 09 Nov 2015
Craig Anthony Spencer Ross - Director (Inactive)
Appointment date: 18 Jun 2013
Termination date: 08 Apr 2015
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 18 Jun 2013
Richard Murtha Curtis - Director (Inactive)
Appointment date: 09 Jun 2010
Termination date: 10 Dec 2012
Address: Brighton, Victoria, 3186 Australia
Address used since 15 Nov 2012
Michael John Langhorne - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 18 Jun 2012
Address: Atlanta, Georgia 30350, United States Of Americ,
Address used since 30 Jun 2007
Daryl Paul Roe - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 04 Jun 2012
Address: Glen Waverley, Victoria, 3150 Australia
Address used since 27 Sep 2010
Dean Harris Eisner - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 01 Mar 2011
Address: Atlanta, Georgia 30305, United States Of America,
Address used since 30 Jun 2007
Lisa Maree Shanahan - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 27 Sep 2010
Address: Manifold Heights, Victoria Australia 3218,
Address used since 21 Jan 2010
Robert Scott Levy - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 10 Jun 2010
Address: Brighton, Victoria 3186, Australia,
Address used since 03 Sep 2009
Dennis Grech - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 28 May 2008
Address: Williamstown, Victoria 3016, Australia,
Address used since 30 Jun 2007
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street