Shortcuts

Manheim Limited

Type: NZ Limited Company (Ltd)
9429034129708
NZBN
1812451
Company Number
Registered
Company Status
Current address
Grant Thornton New Zealand Ltd
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Feb 2021

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.

Addresses

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

Contact info
https://www.manheim.co.nz/
26 Nov 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 108
Other (Other) Acn 090 535 505 - Cox Automotive Australia Pty Ltd Altona North
Victoria
3025
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cox Automotive International S.a.r.l.
Company Number: 98-1177170
Other Null - Manheim Global Management Lp
Other Manheim Global Management Lp

Ultimate Holding Company

30 Jun 2021
Effective Date
Cox Enterprises, Inc.
Name
Ultimate Holding Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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