Manikum Enterprises Limited was launched on 20 Apr 2004 and issued a number of 9429035438878. This registered LTD company has been managed by 9 directors: Kar Loon Sneah - an active director whose contract began on 07 Oct 2014,
Julie Elizabeth Lim - an active director whose contract began on 07 Oct 2014,
Kah Sau Tham - an active director whose contract began on 01 Mar 2015,
Tze Wei Sneah - an active director whose contract began on 01 Jul 2019,
Bok Kia Lim - an inactive director whose contract began on 10 May 2007 and was terminated on 22 Oct 2014.
As stated in our database (updated on 08 Apr 2024), this company uses 3 addresses: Po Box 41291, Mount Roskill, Auckland, 1440 (postal address),
76 Alberton Avenue, Mount Albert, Auckland, 1025 (physical address),
76 Alberton Avenue, Mount Albert, Auckland, 1025 (service address),
12 Westbourne Road, Murrays Bay, Auckland, 0630 (registered address) among others.
Up to 08 Jan 2014, Manikum Enterprises Limited had been using 12 Westbourne Road, Murrays Bay, North Shore City, Auckland 0630 as their physical address.
A total of 100 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 40 shares are held by 3 entities, namely:
Tham, Kah Sau (an individual) located at Murrays Bay, Auckland postcode 0630,
Sneah, Kar Loon (an individual) located at Murrays Bay, Auckland postcode 0630,
Sneah, Chew Mooi (an individual) located at Matakatia, Whangaparaoa postcode 0930.
The second group consists of 2 shareholders, holds 20% shares (exactly 20 shares) and includes
Lim, Julie Elizabeth - located at Mount Albert, Auckland,
Twin Wood Trustee Company Limited - located at Auckland Central, Auckland.
The third share allocation (20 shares, 20%) belongs to 1 entity, namely:
Chow, Ying Choon, located at Sungai Buloh, Selangor (an individual). Manikum Enterprises Limited is classified as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Previous addresses
Address #1: 12 Westbourne Road, Murrays Bay, North Shore City, Auckland 0630 New Zealand
Physical address used from 19 Mar 2007 to 08 Jan 2014
Address #2: 554 East Coast Road, Mairangi Bay, North Shore City
Registered & physical address used from 20 Apr 2004 to 19 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Tham, Kah Sau |
Murrays Bay Auckland 0630 New Zealand |
11 Mar 2023 - |
Individual | Sneah, Kar Loon |
Murrays Bay Auckland 0630 New Zealand |
10 May 2007 - |
Individual | Sneah, Chew Mooi |
Matakatia Whangaparaoa 0930 New Zealand |
11 Mar 2023 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Lim, Julie Elizabeth |
Mount Albert Auckland 1025 New Zealand |
21 Mar 2020 - |
Entity (NZ Limited Company) | Twin Wood Trustee Company Limited Shareholder NZBN: 9429042558606 |
Auckland Central Auckland 1010 New Zealand |
21 Mar 2020 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Chow, Ying Choon |
Sungai Buloh Selangor 47000 Malaysia |
21 Dec 2013 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Ow Yeang, Yuan Sheng |
Kuala Lumpur 59100 Malaysia |
21 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Family Trust, Twinwood |
Mount Albert Auckland 1025 New Zealand |
10 May 2007 - 21 Mar 2020 |
Individual | Liew, Kee Sin |
Taman Desa 58100 Kuala Lumpur, Malaysia |
10 May 2007 - 20 Dec 2013 |
Individual | Sneah, Chew Mooi |
Mairangi Bay North Shore City |
20 Apr 2004 - 27 Jun 2010 |
Individual | De Bruyne, Jean Ann |
Greenhithe North Shore City |
20 Apr 2004 - 27 Jun 2010 |
Individual | Tham, Kah Sau |
Mairangi Bay North Shore City |
20 Apr 2004 - 25 Oct 2006 |
Individual | Leong, Kok Wah |
Bukit Pantai 59100 Kuala Lumpur, Malaysia |
10 May 2007 - 20 Dec 2013 |
Kar Loon Sneah - Director
Appointment date: 07 Oct 2014
Address: 549a Segar Road, Singapore, 671549 Singapore
Address used since 07 May 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Oct 2014
Julie Elizabeth Lim - Director
Appointment date: 07 Oct 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Oct 2014
Kah Sau Tham - Director
Appointment date: 01 Mar 2015
Address: 549 Segar Road, Singapore, 671549 Singapore
Address used since 07 May 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Mar 2015
Tze Wei Sneah - Director
Appointment date: 01 Jul 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Jul 2019
Bok Kia Lim - Director (Inactive)
Appointment date: 10 May 2007
Termination date: 22 Oct 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Oct 2009
Kar Loon Sneah - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 10 May 2007
Address: Mairangi Bay, North Shore City, Auckland,
Address used since 01 Dec 2006
Kah Sau Tham - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 15 Jan 2007
Address: Mairangi Bay, North Shore City,
Address used since 20 Apr 2004
Jean Ann De Bruyne - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 03 Apr 2006
Address: Greenhithe, North Shore City,
Address used since 20 Apr 2004
Chew Mooi Sneah - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 03 Apr 2006
Address: Mairangi Bay, North Shore City,
Address used since 20 Apr 2004
Symwood Limited
76 Alberton Avenue
Lakeville Holdings Limited
74 Alberton Avenue
Petaluma Partners Limited
74 Alberton Avenue
Sonoma Group Limited
74 Alberton Ave
Fresh Produce Marketing Limited
74 Alberton Ave
Dobra Sreca Limited
109 Alberton Avenue
B & W Ventures Limited
3 Verona Avenue
Kauri Civil Limited
8 Fletcher Street
Maich Investments Limited
Level 1, 61-63 St Lukes Road
Pokeno East Limited
Level 1, 61-63 St Lukes Road, St Lukes
Smartmove Nz Investment Limited
37 Springleigh Avenue
Td Civil Engineering Limited
17 Taylors Road