Allwood Manning Limited, a registered company, was incorporated on 15 Jan 1998. 9429037929015 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been classified. The company has been run by 2 directors: John Alistair Roberton De Latour - an active director whose contract started on 15 Jan 1998,
Nicholas John Gray - an inactive director whose contract started on 08 Apr 2002 and was terminated on 17 Jun 2002.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 90 Melanesia Road, Kohimarama, Auckland, 1071 (type: office, delivery).
Allwood Manning Limited had been using Bdo Tower, Level 19, 120 Albert St, Auckland as their registered address up to 04 Sep 2018.
A total of 68000 shares are allotted to 3 shareholders (3 groups). The first group consists of 680 shares (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 680 shares (1 per cent). Finally there is the third share allocation (66640 shares 98 per cent) made up of 1 entity.
Other active addresses
Address #4: 90 Melanesia Road, Kohimarama, Auckland, 1071 New Zealand
Office & delivery address used from 04 Aug 2020
Principal place of activity
90 Melanesia Road, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: Bdo Tower, Level 19, 120 Albert St, Auckland, 1140 New Zealand
Registered address used from 09 Sep 2014 to 04 Sep 2018
Address #2: Bdo Tower, Level 19, 120 Albert St, Auckland, 1140 New Zealand
Physical address used from 09 Sep 2014 to 03 Sep 2018
Address #3: C/- Jones Young - Solicitors, Level 14, Asb Bank Centre, 135 Albert St, Auckland New Zealand
Registered address used from 12 Jul 2002 to 09 Sep 2014
Address #4: C/- Jones Young - Solicitors, Level 6, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 05 Jul 2001 to 05 Jul 2001
Address #5: Level 14, Asb Bank Centre, 135 Albert Street, Auckland New Zealand
Physical address used from 05 Jul 2001 to 09 Sep 2014
Address #6: C/- Jones Young - Solicitors, Level 6, K P M G Centre, 9 Princes Street, Auckland
Registered address used from 12 Apr 2000 to 12 Jul 2002
Basic Financial info
Total number of Shares: 68000
Annual return filing month: August
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 680 | |||
Individual | De Latour, John Alistair Roberton |
Kohimarama Auckland 1071 New Zealand |
15 Jan 1998 - |
Shares Allocation #2 Number of Shares: 680 | |||
Individual | De Latour, Maree Katherine Blair |
Kohimarama Auckland 1071 New Zealand |
15 Jan 1998 - |
Shares Allocation #3 Number of Shares: 66640 | |||
Other (Other) | The Whistler Trust |
Kohimarama Auckland 1071 New Zealand |
15 Jan 1998 - |
John Alistair Roberton De Latour - Director
Appointment date: 15 Jan 1998
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Aug 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 24 Aug 2018
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 22 Oct 2009
Nicholas John Gray - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 17 Jun 2002
Address: Penrose,
Address used since 08 Apr 2002
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
2brothers Construction Limited
Level 2, 100 Mayoral Drive
Alaska Construction Limited
Level 29, 188 Quay Street
Constructio Limited
Jackson Russell, Level 13, 41 Shortland
Leppard Construction Limited
Level 29, 188 Quay Street
Mm Building Limited
Level 7, 53 Fort St
Ridgewood Construction Limited
Level 10, 34 Shortland Street