Manukau 107 Limited was incorporated on 15 Oct 2004 and issued a New Zealand Business Number of 9429035149804. This registered LTD company has been supervised by 10 directors: Suzanne Marie Young - an active director whose contract started on 24 May 2011,
Antony Lewis Young - an inactive director whose contract started on 11 Mar 2015 and was terminated on 25 May 2023,
Peter Bradley Shalfoon - an inactive director whose contract started on 01 Mar 2010 and was terminated on 11 Mar 2015,
Raana Julian Horan - an inactive director whose contract started on 01 Mar 2010 and was terminated on 11 Mar 2015,
Craig Lindsay Sears - an inactive director whose contract started on 31 Aug 2007 and was terminated on 24 May 2011.
According to our data (updated on 12 May 2025), this company filed 1 address: 63 Morrin Road, Saint Johns, Auckland, 1072 (category: registered, service).
Up until 20 May 2024, Manukau 107 Limited had been using 62 Ti Rakau Drive, Pakuranga, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The Young Ones Trust (an other) located at Albany, Auckland postcode 0632.
Other active addresses
Address #4: Po Box 19041, Avondale, Auckland, 1746 New Zealand
Postal address used from 24 Apr 2019
Address #5: 7a Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Delivery & office address used from 26 May 2020
Address #6: 25 Carlton Crescent, 25 Carlton Crescent, Auckland, 2018 New Zealand
Postal address used from 25 May 2023
Address #7: 63 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Office & delivery address used from 10 May 2024
Address #8: 63 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 20 May 2024
Principal place of activity
7a Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 62 Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Registered & service address used from 12 Jun 2013 to 20 May 2024
Address #2: P.o.box 19-041, Avondale, Auckland New Zealand
Physical address used from 04 Aug 2008 to 12 Jun 2013
Address #3: 51a Druces Road, Manukau, Auckland New Zealand
Registered address used from 30 Sep 2005 to 12 Jun 2013
Address #4: 51a Druces Road, Manukau, Auckland
Physical address used from 30 Sep 2005 to 04 Aug 2008
Address #5: 530 Rosebank Road, Avondale, Auckland
Registered & physical address used from 15 Oct 2004 to 30 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | The Young Ones Trust |
Albany Auckland 0632 New Zealand |
03 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Og Cphl Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
15 Oct 2004 - 03 May 2021 | |
| Entity | Carlton Party Hire Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
Pakuranga Auckland 2010 New Zealand |
15 Oct 2004 - 03 May 2021 |
| Entity | Carlton Party Hire Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
Pakuranga Auckland 2010 New Zealand |
15 Oct 2004 - 03 May 2021 |
| Entity | J.b.s. Management Limited Shareholder NZBN: 9429033272849 Company Number: 1961786 |
04 Mar 2008 - 24 May 2011 | |
| Entity | J.b.s. Management Limited Shareholder NZBN: 9429033272849 Company Number: 1961786 |
04 Mar 2008 - 24 May 2011 |
Suzanne Marie Young - Director
Appointment date: 24 May 2011
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 03 May 2021
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 24 May 2011
Antony Lewis Young - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 25 May 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 11 Mar 2015
Peter Bradley Shalfoon - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 11 Mar 2015
Address: Mairangi Bay, Northshore City,
Address used since 01 Mar 2010
Raana Julian Horan - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 11 Mar 2015
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 17 Sep 2014
Craig Lindsay Sears - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 24 May 2011
Address: Titirangi, Auckland,
Address used since 31 Aug 2007
Karen Andrea Sears - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 24 May 2011
Address: Titirangi, Waitakere City,
Address used since 31 Aug 2007
David Lloyd Patterson - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 01 Mar 2010
Address: Newmarket,
Address used since 31 Aug 2007
Graeme Lindsay Haswell - Director (Inactive)
Appointment date: 08 Aug 2009
Termination date: 01 Mar 2010
Address: Rd 8, Te Kuiti,
Address used since 08 Aug 2009
Joseph Oliver Midgley - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 08 Aug 2009
Address: Torbay,
Address used since 31 Aug 2007
Suzanne Marie Young - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 31 Aug 2007
Address: Mairangi Bay, Auckland,
Address used since 15 Oct 2004
Pakuranga 104 Limited
62 Ti Rakau Drive
Keeana Corporate Trustee Limited
1/9 Cortina Place
Keeana Enterprises Limited
1/9 Cortina Place
Souly Funerals Limited
1/9 Cortina Place
Sekhon Enterprises Limited
5 Tiraumea Drive
Remuera Pizzeria Limited
5 Reeves Road