Mana Management Limited was incorporated on 13 Mar 1997 and issued an NZ business number of 9429038133329. This registered LTD company has been run by 1 director, named Renae Pocklington - an active director whose contract started on 14 Mar 1997.
As stated in our database (updated on 21 Feb 2024), the company uses 1 address: 112 North Shore Road, Eskdale, Napier, 4182 (category: postal, postal).
Up to 01 May 2017, Mana Management Limited had been using 22 Faraday Street, Hospital Hill, Napier as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Pocklington, Renae (an individual) located at Rd 2, Napier postcode 4182. Mana Management Limited was categorised as "Marketing consultancy service" (ANZSIC M696252).
Principal place of activity
112 North Shore Road, Rd 2, Napier, 4182 New Zealand
Previous addresses
Address #1: 22 Faraday Street, Hospital Hill, Napier, 4110 New Zealand
Physical & registered address used from 05 Jan 2015 to 01 May 2017
Address #2: 12/4 Bay Rd,, Palm Beach, Waiheke Island, 1840 New Zealand
Physical & registered address used from 29 Oct 2013 to 05 Jan 2015
Address #3: 22 Faraday St, Hospital Hill, Napier New Zealand
Physical & registered address used from 03 May 2010 to 29 Oct 2013
Address #4: 62 Jellicoe Parade, Surfdale, Waiheke Island
Physical & registered address used from 20 Jun 2008 to 03 May 2010
Address #5: 296 Manukau Rd, Epsom, Auckland
Registered & physical address used from 19 Jun 2007 to 20 Jun 2008
Address #6: 11 Paddington St, Glen Innes Heights, Auckland
Physical & registered address used from 03 Jul 2006 to 19 Jun 2007
Address #7: 26a Pacific Avenue, Mt Maunganui
Physical & registered address used from 04 Aug 2004 to 03 Jul 2006
Address #8: Same As Registered Office
Physical address used from 06 Aug 2003 to 04 Aug 2004
Address #9: Level 1, Suite 2a, 200 Victoria Street West, Auckland
Registered address used from 30 Nov 2002 to 04 Aug 2004
Address #10: 36 Douglas Street, Ponsonby, Auckland
Registered address used from 17 Sep 2001 to 30 Nov 2002
Address #11: 452 Blockhouse Bay Road, Blockhouse Bay, Auckland
Registered address used from 11 Apr 2000 to 17 Sep 2001
Address #12: 452 Blockhouse Bay Road, Blockhouse Bay, Auckland
Physical address used from 29 Jul 1999 to 29 Jul 1999
Address #13: 33 Haast Street, Remuera, Auckland
Registered address used from 29 Jul 1999 to 11 Apr 2000
Address #14: 36 Douglas Street, Ponsonby, Auckland
Physical address used from 29 Jul 1999 to 06 Aug 2003
Address #15: 452 Blockhouse Bay Road, Blockhouse Bay, Auckland
Registered address used from 20 Jul 1998 to 29 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pocklington, Renae |
Rd 2 Napier 4182 New Zealand |
28 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pocklington, Renae |
Epsom Auckland |
13 Mar 1997 - 27 Jun 2010 |
Renae Pocklington - Director
Appointment date: 14 Mar 1997
Address: Rd 2, Napier, 4182 New Zealand
Address used since 20 Apr 2017
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 17 Dec 2014
R.j.wilton Cars Limited
110 North Shore Road
Intramar Freight (nz) Limited
134 North Shore Road
Nz New Emperor Limited
41 North Shore Road
Zeebreez Limited
108 Northshore Rd
Active Nation Limited
21 Denholm Road
Frase Limited
Flat 1, 80 Battery Road
Kin Marketing Limited
91 Milton Road
Neat Trick Productions Limited
114 Waghorne Street
The Meaningful Marketing Company Limited
5 Cobden Crescent
Workshop X Marketing Limited
2/80 Battery Road