Shortcuts

Manuka Bach Limited

Type: NZ Limited Company (Ltd)
9429035021711
NZBN
1589040
Company Number
Registered
Company Status
Current address
123 Daniell Street
Newtown
Wellington
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Dec 2004
123 Daniell Street
Newtown
Wellington 6021
New Zealand
Physical & registered & service address used since 07 May 2012
123 Daniell Street
Newtown
Wellington 6021
New Zealand
Postal & office & delivery address used since 01 May 2019

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).

Addresses

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

Contact info
64 27 4169731
08 May 2023
64 4 3897316
01 May 2019 Phone
akemblewelch@gmail.com
01 May 2019 nzbn-reserved-invoice-email-address-purpose
akemblewelch@gmail.com
01 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Kemble Welch, Anna Newtown
Wellington
6021
New Zealand
Individual Hanley, Martin Cordmires Newtown
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Robyns, Sian Elizabeth Newtown
Wellington
6021
New Zealand
Individual Mackay, Donald Murray Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanley, Brian Albert Newtown
Wellington
6021
New Zealand
Individual Keith-brown, Judith Mary Mt Victoria
Wellington

New Zealand
Individual Christeller, Fiona Marie York Bay
Lower Hutt

New Zealand
Individual Brown, Ewen Robert Mt Victoria
Wellington
Individual Gartner, Carolina Plimmerton
Porirua
5026
New Zealand
Individual Oxley, Nigel Antony York Bay
Lower Hutt

New Zealand
Directors

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

Nearby companies

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