Manahune Limited, a registered company, was launched on 31 Mar 2006. 9429034196670 is the NZ business identifier it was issued. The company has been run by 2 directors: Valerie Judith Miller - an active director whose contract began on 31 Mar 2006,
Charles Miller-Brown - an active director whose contract began on 16 Dec 2014.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (type: registered, physical).
Manahune Limited had been using C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown as their registered address up to 22 Jul 2021.
Past names used by this company, as we established at BizDb, included: from 31 Mar 2006 to 20 Dec 2018 they were named Slopehill Downs Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (30 per cent). Lastly the third share allocation (40 shares 40 per cent) made up of 1 entity.
Previous addresses
Address: C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand
Registered & physical address used from 15 Oct 2020 to 22 Jul 2021
Address: Level 1, Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand
Physical & registered address used from 16 Sep 2016 to 15 Oct 2020
Address: Level 1, Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand
Physical & registered address used from 08 Feb 2013 to 16 Sep 2016
Address: C/-malloch Mcclean, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand
Registered & physical address used from 29 Apr 2011 to 08 Feb 2013
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 09 Oct 2009 to 29 Apr 2011
Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Physical & registered address used from 10 Oct 2007 to 09 Oct 2009
Address: C/-ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 31 Mar 2006 to 10 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Miller-brown, Emma Jane |
Rd 3 Waipara 7483 New Zealand |
14 Jul 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Miller-brown, Charles Eric |
Rd 3 Waipara 7483 New Zealand |
31 Mar 2006 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Miller, Valerie Judith |
Rd 1 Queenstown 9371 New Zealand |
31 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller-brown, Harriet Jane |
Rd 1 Queenstown 9371 New Zealand |
31 Mar 2006 - 03 Jul 2015 |
Valerie Judith Miller - Director
Appointment date: 31 Mar 2006
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 19 Nov 2009
Charles Miller-brown - Director
Appointment date: 16 Dec 2014
Address: Rd 3, Waipara, 7483 New Zealand
Address used since 23 Oct 2019
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 16 Dec 2014
Bulling Studio Collective Limited
Level One, Chester Building
Good Value Productions Trust
C/o Berry & Co
Nasko Factory Limited
The Forge, Level 2
Nj Blocklaying Limited
The Forge, Level 2
Gorge Road (2000) Limited
Level 2, The Forge
With Pace Contractiing Limited
20 Athol Street