Shortcuts

Mander Imports Limited

Type: NZ Limited Company (Ltd)
9429034889213
NZBN
1611185
Company Number
Registered
Company Status
Current address
303 Market Street South
Hastings 4122
New Zealand
Service & physical address used since 06 Jul 2010
283 Raupare Road
Hastings 4175
New Zealand
Registered address used since 23 May 2022

Mander Imports Limited, a registered company, was started on 14 Mar 2005. 9429034889213 is the NZBN it was issued. The company has been managed by 3 directors: Graeme Richard Mansfield - an active director whose contract began on 30 Sep 2005,
Marilyn Jean Mansfield - an active director whose contract began on 30 Sep 2005,
Stephen Robert Shepherd - an inactive director whose contract began on 14 Mar 2005 and was terminated on 30 Sep 2005.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: 283 Raupare Road, Hastings, 4175 (type: registered, physical).
Mander Imports Limited had been using 303 Market Street South, Hastings as their registered address up until 23 May 2022.
Past names for the company, as we identified at BizDb, included: from 14 Mar 2005 to 30 Sep 2005 they were called Assat Management No 76 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 303 Market Street South, Hastings, 4122 New Zealand

Registered address used from 06 Jul 2010 to 23 May 2022

Address #2: Howard Padman Chartered Accountants Ltd, 18 Napier Road, Havelock North New Zealand

Registered & physical address used from 13 Dec 2007 to 06 Jul 2010

Address #3: Holderness Mansfield, 303 Market Street South, Hastings

Registered & physical address used from 24 Sep 2007 to 13 Dec 2007

Address #4: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings

Registered & physical address used from 14 Mar 2005 to 24 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mansfield, Marilyn Jean Rd 5
Hastings
4175
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mansfield, Graeme Richard Rd 5
Hastings
4175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mansfield, Marilyn Hastings
Individual Mansfield, Graeme Richard Hastings
Individual Shepherd, Stephen Robert Taradale
Napier
Directors

Graeme Richard Mansfield - Director

Appointment date: 30 Sep 2005

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 20 Aug 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Nov 2014

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Jul 2019


Marilyn Jean Mansfield - Director

Appointment date: 30 Sep 2005

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 20 Aug 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Nov 2014

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Jul 2019


Stephen Robert Shepherd - Director (Inactive)

Appointment date: 14 Mar 2005

Termination date: 30 Sep 2005

Address: Taradale, Napier,

Address used since 14 Mar 2005

Nearby companies

Hastings Conveyancing Limited
303 Market Street South

Blazon Trust
303 Market Street South

Millpas Vineyards Limited
206 Lyndon Road

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House