Manuka Bach Limited, a registered company, was started on 17 Dec 2004. 9429035021711 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Donald Murray Mackay - an active director whose contract started on 17 Dec 2004,
Sian Elizabeth Robyns - an active director whose contract started on 17 Dec 2004,
Anna Kemble Welch - an active director whose contract started on 17 Dec 2004,
Martin Cordmires Hanley - an active director whose contract started on 17 Dec 2004,
Carolina Gartner - an inactive director whose contract started on 17 Dec 2004 and was terminated on 23 Jun 2016.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 123 Daniell Street, Newtown, Wellington, 6021 (types include: postal, office).
Manuka Bach Limited had been using 123 Daniell Street, Newtown, Wellington as their physical address up to 07 May 2012.
A total of 60 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 30 shares (50 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 30 shares (50 per cent).
Principal place of activity
123 Daniell Street, Newtown, Wellington, 6021 New Zealand
Previous address
Address #1: 123 Daniell Street, Newtown, Wellington New Zealand
Physical & registered address used from 17 Dec 2004 to 07 May 2012
Basic Financial info
Total number of Shares: 60
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: 30 | |||
Individual | Kemble Welch, Anna |
Newtown Wellington 6021 New Zealand |
17 Dec 2004 - |
Individual | Hanley, Martin Cordmires |
Newtown Wellington 6021 New Zealand |
17 Dec 2004 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Robyns, Sian Elizabeth |
Newtown Wellington 6021 New Zealand |
17 Dec 2004 - |
Individual | Mackay, Donald Murray |
Newtown Wellington 6021 New Zealand |
17 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanley, Brian Albert |
Newtown Wellington 6021 New Zealand |
17 Dec 2004 - 07 Dec 2013 |
Individual | Keith-brown, Judith Mary |
Mt Victoria Wellington New Zealand |
17 Dec 2004 - 27 Apr 2012 |
Individual | Christeller, Fiona Marie |
York Bay Lower Hutt New Zealand |
17 Dec 2004 - 27 Apr 2012 |
Individual | Brown, Ewen Robert |
Mt Victoria Wellington |
17 Dec 2004 - 27 Apr 2012 |
Individual | Gartner, Carolina |
Plimmerton Porirua 5026 New Zealand |
17 Dec 2004 - 05 Apr 2017 |
Individual | Oxley, Nigel Antony |
York Bay Lower Hutt New Zealand |
17 Dec 2004 - 27 Apr 2012 |
Donald Murray Mackay - Director
Appointment date: 17 Dec 2004
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Dec 2004
Sian Elizabeth Robyns - Director
Appointment date: 17 Dec 2004
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Dec 2004
Anna Kemble Welch - Director
Appointment date: 17 Dec 2004
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Dec 2004
Martin Cordmires Hanley - Director
Appointment date: 17 Dec 2004
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Dec 2004
Carolina Gartner - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 23 Jun 2016
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 07 Dec 2013
Brian Albert Hanley - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 13 Apr 2013
Address: Newtown, Wellington, 6021 New Zealand
Address used since 27 Apr 2012
Nigel Antony Oxley - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 27 Apr 2012
Address: York Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Apr 2008
Ewen Robert Brown - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 21 Sep 2011
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jun 2010
Judith Mary Keith-brown - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 21 Sep 2011
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jun 2010
Fiona Marie Christeller - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 21 Sep 2011
Address: York Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Apr 2008
Eccentric Dragon Limited
123 Daniell Street
Gower Family Office Limited
Unit 1, 102 Daniell Street
Columbus Charters Limited
102-112 Daniell Street
Mountain Buggy Limited
102 -112 Daniell Street
Phil & Teds Holdings Limited
102 -112 Daniell Street
Bao Bao Limited
102 -112 Daniell Street