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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Suddaby, Katrina Lee |
Middlemarch 9597 New Zealand |
25 Aug 2021 - |
Individual | Suddaby, Patrick James |
Middlemarch 9597 New Zealand |
25 Aug 2021 - |
Entity (NZ Limited Company) | Webb Farry Limited Shareholder NZBN: 9429037455095 |
70 Stuart Street, Dunedin Dunedin 9016 New Zealand |
25 Aug 2021 - |
Individual | Suddaby, Mary Bernadette |
Middlemarch 9597 New Zealand |
25 Aug 2021 - |
Individual | Suddaby, Patrick William |
Middlemarch 9597 New Zealand |
25 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Neilsons Trustee (2012) Limited Shareholder NZBN: 9429030812932 |
Penrose Auckland 1061 New Zealand |
05 May 2022 - |
Individual | Delacey, Sharne Maree |
Rd 1 Mangatawhiri 2471 New Zealand |
05 May 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Anchorage Properties Limited Shareholder NZBN: 9429038388606 |
Belleknowes Dunedin 9011 New Zealand |
20 Dec 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | Fiona Kathryn Whitworth |
Rd 5 Tauranga 3175 New Zealand |
20 Feb 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Golden Leaf International Limited Shareholder NZBN: 9429038678844 |
Maori Hill Dunedin 9010 New Zealand |
10 Mar 2008 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Holden, Julie Ann |
Dunedin New Zealand |
13 Mar 2009 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Lu, Tien Kuei |
16 Manse St Dunedin New Zealand |
09 Jul 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Lu, Cai-nu |
Dunedin |
08 Dec 2009 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Lu, Tsai Mei |
Dunedin |
09 Oct 2009 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Kloogh, Barry Edward |
Andersons Bay Dunedin 9013 New Zealand |
23 Jun 2015 - |
Individual | Firth, Norman Arthur |
Ravensbourne Dunedin 9022 New Zealand |
23 Jun 2015 - |
Shares Allocation #11 Number of Shares: 13 | |||
Individual | Jefcoate, Scott Ivan |
Sockburn Christchurch 8443 New Zealand |
10 Apr 2019 - |
Individual | Jefcoate, Jenny Angela |
Sockburn Christchurch 8443 New Zealand |
10 Apr 2019 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Lu, Wen Cheng |
Dunedin |
08 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Werner, Jennette Gaylene |
Saint Clair Dunedin 9012 New Zealand |
16 Oct 2019 - 20 Dec 2021 |
Individual | Lu, Tien Kuei |
16 Manse Street Dunedin |
10 Mar 2008 - 10 Mar 2008 |
Individual | Grant, Kenneth |
Rd 1 Milton 9292 |
10 Mar 2008 - 09 Jul 2008 |
Other | Kelmar Trust |
Alexandra New Zealand |
09 Jul 2008 - 10 Apr 2019 |
Individual | Werner, Mathias Otto |
Saint Clair Dunedin 9012 New Zealand |
16 Oct 2019 - 20 Dec 2021 |
Entity | Junomanse Limited Shareholder NZBN: 9429041694770 Company Number: 5669067 |
Ravensbourne Dunedin 9022 New Zealand |
15 May 2015 - 25 Aug 2021 |
Entity | Malcolm James Furnishings Limited Shareholder NZBN: 9429033752990 Company Number: 1884951 |
10 Mar 2008 - 15 May 2015 | |
Individual | Tustin, Margaret Ann |
Rd 1 Milton 9292 New Zealand |
10 Mar 2008 - 05 May 2022 |
Entity | Junomanse Limited Shareholder NZBN: 9429041694770 Company Number: 5669067 |
Mornington Dunedin 9011 New Zealand |
15 May 2015 - 25 Aug 2021 |
Individual | Gray, Victor |
Dunedin |
21 Feb 2005 - 10 Mar 2008 |
Individual | Saunders, Patricia Gail |
16 Manse Street Dunedin New Zealand |
10 Mar 2008 - 16 Oct 2019 |
Entity | Malcolm James Furnishings Limited Shareholder NZBN: 9429033752990 Company Number: 1884951 |
10 Mar 2008 - 15 May 2015 | |
Entity | Manse Developments Limited Shareholder NZBN: 9429035219941 Company Number: 1547652 |
04 May 2009 - 08 Dec 2009 | |
Entity | Crawford Realty Limited Shareholder NZBN: 9429033752990 Company Number: 1884951 |
10 Mar 2008 - 15 May 2015 | |
Entity | Crawford Realty Limited Shareholder NZBN: 9429033752990 Company Number: 1884951 |
10 Mar 2008 - 15 May 2015 | |
Entity | Manse Developments Limited Shareholder NZBN: 9429035219941 Company Number: 1547652 |
04 May 2009 - 08 Dec 2009 | |
Individual | Saunders, Patricia Gail |
16 Manse Street Dunedin New Zealand |
10 Mar 2008 - 16 Oct 2019 |
Individual | Gault Ringold, Melanie |
16 Manse Street Dunedin New Zealand |
10 Mar 2008 - 23 Jun 2015 |
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
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