Shortcuts

Manse Street Carparks Limited

Type: NZ Limited Company (Ltd)
9429034946763
NZBN
1601694
Company Number
Registered
Company Status
Current address
17 Epsom Road
Sockburn
Christchurch 8042
New Zealand
Physical & registered & service address used since 23 Apr 2019
1b/55 Epsom Road
Sockburn
Christchurch 8043
New Zealand
Registered & service address used since 16 May 2023

Manse Street Carparks Limited, a registered company, was started on 21 Feb 2005. 9429034946763 is the NZ business number it was issued. The company has been managed by 5 directors: Scott Ivan Jefcoate - an active director whose contract began on 27 Mar 2019,
Margaret Fay Nyhon - an inactive director whose contract began on 07 Nov 2011 and was terminated on 27 Mar 2019,
Simon Springford East - an inactive director whose contract began on 07 Nov 2011 and was terminated on 04 Jul 2017,
Tien-Kuei Lu - an inactive director whose contract began on 24 Sep 2008 and was terminated on 08 Nov 2011,
Victor Gray - an inactive director whose contract began on 21 Feb 2005 and was terminated on 03 Oct 2008.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 1B/55 Epsom Road, Sockburn, Christchurch, 8043 (category: registered, service).
Manse Street Carparks Limited had been using 2A Shannon Street, Alexandra as their physical address up until 23 Apr 2019.
A total of 25 shares are issued to 19 shareholders (12 groups). The first group includes 1 share (4%) held by 5 entities. Moving on the second group includes 2 shareholders in control of 1 share (4%). Finally we have the next share allocation (1 share 4%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2a Shannon Street, Alexandra, 9320 New Zealand

Physical address used from 16 Jul 2015 to 23 Apr 2019

Address #2: 16 Manse Street, Dunedin New Zealand

Physical address used from 10 Oct 2008 to 16 Jul 2015

Address #3: 16 Manse Street, Dunedin New Zealand

Registered address used from 10 Oct 2008 to 23 Apr 2019

Address #4: D C Evans & Co, Level 3, 10 George Street, Dunedin

Physical & registered address used from 21 Feb 2005 to 10 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 25

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Suddaby, Katrina Lee Middlemarch
9597
New Zealand
Individual Suddaby, Patrick James Middlemarch
9597
New Zealand
Entity (NZ Limited Company) Webb Farry Limited
Shareholder NZBN: 9429037455095
70 Stuart Street, Dunedin
Dunedin
9016
New Zealand
Individual Suddaby, Mary Bernadette Middlemarch
9597
New Zealand
Individual Suddaby, Patrick William Middlemarch
9597
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Penrose
Auckland
1061
New Zealand
Individual Delacey, Sharne Maree Rd 1
Mangatawhiri
2471
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Anchorage Properties Limited
Shareholder NZBN: 9429038388606
Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Fiona Kathryn Whitworth Rd 5
Tauranga
3175
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Golden Leaf International Limited
Shareholder NZBN: 9429038678844
Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Holden, Julie Ann Dunedin

New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Lu, Tien Kuei 16 Manse St
Dunedin

New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Lu, Cai-nu Dunedin
Shares Allocation #9 Number of Shares: 1
Individual Lu, Tsai Mei Dunedin
Shares Allocation #10 Number of Shares: 1
Individual Kloogh, Barry Edward Andersons Bay
Dunedin
9013
New Zealand
Individual Firth, Norman Arthur Ravensbourne
Dunedin
9022
New Zealand
Shares Allocation #11 Number of Shares: 13
Individual Jefcoate, Scott Ivan Sockburn
Christchurch
8443
New Zealand
Individual Jefcoate, Jenny Angela Sockburn
Christchurch
8443
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Lu, Wen Cheng Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Werner, Jennette Gaylene Saint Clair
Dunedin
9012
New Zealand
Individual Lu, Tien Kuei 16 Manse Street
Dunedin
Individual Grant, Kenneth Rd 1
Milton 9292
Other Kelmar Trust Alexandra

New Zealand
Individual Werner, Mathias Otto Saint Clair
Dunedin
9012
New Zealand
Entity Junomanse Limited
Shareholder NZBN: 9429041694770
Company Number: 5669067
Ravensbourne
Dunedin
9022
New Zealand
Entity Malcolm James Furnishings Limited
Shareholder NZBN: 9429033752990
Company Number: 1884951
Individual Tustin, Margaret Ann Rd 1
Milton 9292

New Zealand
Entity Junomanse Limited
Shareholder NZBN: 9429041694770
Company Number: 5669067
Mornington
Dunedin
9011
New Zealand
Individual Gray, Victor Dunedin
Individual Saunders, Patricia Gail 16 Manse Street
Dunedin

New Zealand
Entity Malcolm James Furnishings Limited
Shareholder NZBN: 9429033752990
Company Number: 1884951
Entity Manse Developments Limited
Shareholder NZBN: 9429035219941
Company Number: 1547652
Entity Crawford Realty Limited
Shareholder NZBN: 9429033752990
Company Number: 1884951
Entity Crawford Realty Limited
Shareholder NZBN: 9429033752990
Company Number: 1884951
Entity Manse Developments Limited
Shareholder NZBN: 9429035219941
Company Number: 1547652
Individual Saunders, Patricia Gail 16 Manse Street
Dunedin

New Zealand
Individual Gault Ringold, Melanie 16 Manse Street
Dunedin

New Zealand
Directors

Scott Ivan Jefcoate - Director

Appointment date: 27 Mar 2019

Address: Sockburn, Christchurch, 8443 New Zealand

Address used since 01 Apr 2023

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 27 Mar 2019


Margaret Fay Nyhon - Director (Inactive)

Appointment date: 07 Nov 2011

Termination date: 27 Mar 2019

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 07 Nov 2011


Simon Springford East - Director (Inactive)

Appointment date: 07 Nov 2011

Termination date: 04 Jul 2017

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 07 Nov 2011


Tien-kuei Lu - Director (Inactive)

Appointment date: 24 Sep 2008

Termination date: 08 Nov 2011

Address: 16 Manse Street, Dunedin, 9016 New Zealand

Address used since 26 Jul 2010


Victor Gray - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 03 Oct 2008

Address: Dunedin,

Address used since 08 Sep 2008

Nearby companies

Yale Holdings No 3 Limited
Flat 4, 161 High Street

Body Synergy Platinum Limited
161 High St

Body Synergy Limited
161 High St

Yale Holdings No 2 Limited
Flat 4, 161 High Street

Body Synergy Gym Limited
161 High St

Dunedin Furnmarts Limited
Flat 4, 161 High Street