Shortcuts

Manunui Farm Park Limited

Type: NZ Limited Company (Ltd)
9429036670765
NZBN
1180742
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
19 Penzance Road
Mairangi Bay
Auckland 0630 0630
New Zealand
Physical & registered & service address used since 10 Jul 2019

Manunui Farm Park Limited, a registered company, was started on 17 Dec 2001. 9429036670765 is the number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company was classified. The company has been managed by 5 directors: Philip James Martin - an active director whose contract began on 03 Feb 2003,
Laurence Allen Foster - an active director whose contract began on 26 Nov 2004,
Laaurence Allen Foster - an inactive director whose contract began on 03 Feb 2003 and was terminated on 26 Nov 2004,
Murray Graham Irwin - an inactive director whose contract began on 03 Feb 2003 and was terminated on 16 Apr 2004,
Raimon Lisle Hogan - an inactive director whose contract began on 17 Dec 2001 and was terminated on 01 Apr 2002.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 19 Penzance Road, Mairangi Bay, Auckland 0630, 0630 (category: physical, registered).
Manunui Farm Park Limited had been using 1/27 Park Rise, Campbells Bay, Auckland as their registered address up until 10 Jul 2019.
Former names used by the company, as we identified at BizDb, included: from 17 Dec 2001 to 05 Dec 2003 they were named North Holdings Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group includes 3908 shares (39.08%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 6092 shares (60.92%).

Addresses

Principal place of activity

19 Penzance Road, Mairangi Bay, Auckland 0630, 0630 New Zealand


Previous addresses

Address: 1/27 Park Rise, Campbells Bay, Auckland, 0630 New Zealand

Registered & physical address used from 18 Feb 2013 to 10 Jul 2019

Address: 19 Whitby Crescent, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 19 Dec 2007 to 18 Feb 2013

Address: 9 Huntly Road, Campbells Bay, Auckland

Physical address used from 21 Jan 2004 to 19 Dec 2007

Address: 9 Huntly Road, Campbells Bay, Auckland 1311

Registered address used from 04 Nov 2003 to 19 Dec 2007

Address: North Holdings Limited, 5 Richards Avenue, Forrest Hill

Registered address used from 17 Dec 2001 to 04 Nov 2003

Address: North Holdings Limited, 5 Richards Avenue, Forrest Hill

Physical address used from 17 Dec 2001 to 21 Jan 2004

Contact info
64 21 1347526
Phone
laurie@manunui.co.nz
Email
No website
Website
www.manunui.co.nz
07 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3908
Entity (NZ Limited Company) Quadra Trustee Limited
Shareholder NZBN: 9429030047518
Pakiri
Auckland
0972
New Zealand
Shares Allocation #2 Number of Shares: 6092
Individual Foster, Laurence Allen Mairangi Bay
Auckland
0630
New Zealand
Individual Robertson, Paul Charles Remuera

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foster, Lawrence Allan Campbells Bay
Individual Herbke, Jurgen Castor Bay
Individual Werneck, Maria Cecilia De Aguiar Campbells Bay
Individual Downer, Malcolm Robert Devonport
Individual Martin, Richard John Devonport
Auckland
0624
New Zealand
Individual Martin, Philip James Rd 2
Wellsford
0972
New Zealand
Individual Foster, Lesley Anne Mairangi Bay
Auckland
0630
New Zealand
Individual Hogan, Raimon Lisle Forrest Hill
Individual Martin, Jennifer Anne Rd 2
Wellsford
0972
New Zealand
Individual Pauling, Ross Graham Campbells Bay
Individual Martin, Pip Castor Bay
Individual Irwin, Murray Graham Castor Bay
Directors

Philip James Martin - Director

Appointment date: 03 Feb 2003

Address: Wellsford, 0972 New Zealand

Address used since 02 Jul 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 04 Feb 2016


Laurence Allen Foster - Director

Appointment date: 26 Nov 2004

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 07 Feb 2021

Address: Mairangi Bay, Auckland 0630, 0630 New Zealand

Address used since 02 Jul 2019

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 20 Feb 2013


Laaurence Allen Foster - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 26 Nov 2004

Address: Campbells Bay, Auckland,

Address used since 03 Feb 2003


Murray Graham Irwin - Director (Inactive)

Appointment date: 03 Feb 2003

Termination date: 16 Apr 2004

Address: Castor Bay, Auckland,

Address used since 03 Feb 2003


Raimon Lisle Hogan - Director (Inactive)

Appointment date: 17 Dec 2001

Termination date: 01 Apr 2002

Address: Forrest Hill,

Address used since 17 Dec 2001

Nearby companies

Paul Simmons Holdings Limited
Flat 2, 27 Park Rise

Goodison Architectural Limited
Flat 1, 26 Park Rise

Stratford Limited
22 Park Rise

Galleon Group Limited
31 Park Rise

Just Right Events Limited
1 Cloverly Crescent

The Eardrops Company Limited
2 Cloverly Crescent

Similar companies

37 Juniper Rd Limited
37 Juniper Road

Garelja Trust Limited
Flat 2, 53 Seaview Road

Major Global Development Limited
138 East Coast Road

New Land International Development Company Limited
30a Woodstock Road

Tall Pines Limited
8 Whitby Crescent

Tjt Home Limited
38 Kenmure Avenue