Manna Christian Stores Limited, a registered company, was started on 23 Dec 1998. 9429037699628 is the NZ business number it was issued. "Commission selling service" (business classification G432010) is how the company has been classified. The company has been supervised by 6 directors: James Hayes Coleman - an active director whose contract started on 14 Jul 2017,
Christiaan Cornelius Janse Van Rensburg - an active director whose contract started on 19 Mar 2019,
Francis Milton Burdett - an inactive director whose contract started on 14 Jul 2017 and was terminated on 31 Mar 2019,
Paul Alexander Johnstone - an inactive director whose contract started on 23 Dec 1998 and was terminated on 14 Jul 2017,
Russell John Dunn - an inactive director whose contract started on 23 Dec 1998 and was terminated on 14 Jul 2017.
Last updated on 15 Feb 2024, the BizDb data contains detailed information about 1 address: Private Bag 27901, Marion Square, Wellington, 6141 (type: postal, office).
Manna Christian Stores Limited had been using 40D Cavendish Drive, Manukau, Auckland as their physical address until 28 Aug 2017.
Other names used by the company, as we identified at BizDb, included: from 10 May 1999 to 27 Mar 2002 they were called Capital Christian Stores Limited, from 23 Dec 1998 to 10 May 1999 they were called Alpha Christian Stores Limited.
A total of 425100 shares are allocated to 2 shareholders (2 groups). The first group consists of 425000 shares (99.98%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (0.02%).
Principal place of activity
144 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 40d Cavendish Drive, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 08 Sep 2015 to 28 Aug 2017
Address #2: 10 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 New Zealand
Physical address used from 22 Aug 2014 to 08 Sep 2015
Address #3: 10 Andrew Baxter Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered address used from 01 Sep 2011 to 08 Sep 2015
Address #4: 10 Andrew Baxter Drive, Mangere, Manukau, 2022 New Zealand
Physical address used from 02 Sep 2010 to 22 Aug 2014
Address #5: 10 Andrew Baxtor Drive, Airport Oaks, Auckland New Zealand
Physical address used from 13 Apr 2005 to 02 Sep 2010
Address #6: 10 Andrew Baxtor Drive, Airport Oakes, Auckland New Zealand
Registered address used from 12 Apr 2005 to 01 Sep 2011
Address #7: C/- 90 Spey Street, Invercargill
Registered address used from 12 Apr 2000 to 12 Apr 2005
Address #8: C/- 90 Spey Street, Invercargill
Physical address used from 23 Dec 1998 to 13 Apr 2005
Basic Financial info
Total number of Shares: 425100
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 425000 | |||
Other (Other) | Cc22121 - Bible Society In New Zealand Inc |
Te Aro Wellington 6011 New Zealand |
18 Aug 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Cc22121 - Bible Society In New Zealand Inc |
Te Aro Wellington 6011 New Zealand |
18 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southland Christian Book Centre (1979) Company Number: 225923 |
23 Dec 1998 - 18 Aug 2017 | |
Entity | Southland Christian Book Centre (1979) Company Number: 225923 |
23 Dec 1998 - 18 Aug 2017 |
Ultimate Holding Company
James Hayes Coleman - Director
Appointment date: 14 Jul 2017
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 19 Feb 2021
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 14 Jul 2017
Christiaan Cornelius Janse Van Rensburg - Director
Appointment date: 19 Mar 2019
Address: Wainui, Auckland, 0992 New Zealand
Address used since 19 Aug 2022
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 19 Mar 2019
Francis Milton Burdett - Director (Inactive)
Appointment date: 14 Jul 2017
Termination date: 31 Mar 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 14 Jul 2017
Paul Alexander Johnstone - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 14 Jul 2017
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 17 Sep 2016
Russell John Dunn - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 14 Jul 2017
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 16 Sep 2016
Joanne Eleanor Gardyne - Director (Inactive)
Appointment date: 20 May 2009
Termination date: 14 Jul 2017
Address: Rd 3, Gore, 9773 New Zealand
Address used since 01 Dec 2014
Bible Society In New Zealand Incorporated
144 Tory Street
4s Ozeki Limited
161 Tory Street
Fragle Enterprises Limited
9 Haining Street
Platform Charitable Trust
147 Tory Street
Skills Active Aotearoa Limited
14 Sages Lane
Qualworx Limited
14 Sages Lane
Academic Careers New Zealand Limited
2 Kahikatea Grove, Newlands
Crowd Limited
30 Warwick Street
Dare Enterprises Limited
7 Sedgley Grove
Fundamental Worldwide Limited
Suite 2, Level 6, 2 Woodward Street
Haast Agencies Limited
1/52 Cleveland Street
Opportunity Sales And Marketing Limited
93a Broderick Road