Mana Medical Developments Limited, a registered company, was started on 03 Mar 1997. 9429038143755 is the business number it was issued. This company has been supervised by 9 directors: Christopher William Hoffman - an active director whose contract started on 03 Mar 1997,
Philippa Dianne Reeve - an active director whose contract started on 03 Mar 1997,
Nigel John Willis - an active director whose contract started on 11 Sep 2017,
Naheed Omar - an active director whose contract started on 01 Nov 2019,
Joy Maureen Allcock - an active director whose contract started on 05 Jul 2021.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 4, 82 Willis Street, Wellington, 6011 (types include: registered, physical).
Mana Medical Developments Limited had been using Level 4, 82 Willis Street, Wellington as their registered address until 29 Aug 2018.
A total of 100 shares are allocated to 8 shareholders (5 groups). The first group is comprised of 20 shares (20 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally there is the third share allotment (20 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, 82 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Jul 2018 to 29 Aug 2018
Address: Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 31 Aug 2016 to 16 Jul 2018
Address: 17 Bowsprit Way, Whitby, Porirua, 5024 New Zealand
Physical & registered address used from 01 Nov 2010 to 31 Aug 2016
Address: C/-s Johnston Ltd, Chartered Accountants, 1st Floor, 81e Kenepuru Drive, Porirua New Zealand
Registered & physical address used from 26 Jul 2007 to 01 Nov 2010
Address: C/-s Johnston Ltd, Chartered Accountants, 1st Floor, 8 Lyttelton Avenue, Porirua
Physical & registered address used from 08 Mar 2005 to 26 Jul 2007
Address: 60 Mana Esplanade, Paremata
Registered address used from 11 Apr 2000 to 08 Mar 2005
Address: 107 Mana Esplanade, Paremata
Physical address used from 17 Aug 1998 to 08 Mar 2005
Address: 60 Mana Esplanade, Paremata
Physical address used from 17 Aug 1998 to 17 Aug 1998
Address: 60 Mana Esplanade, Paremata
Registered address used from 17 Aug 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Convex Trustees (omar) Limited Shareholder NZBN: 9429048801102 |
Wellington Central Wellington 6011 New Zealand |
15 Dec 2020 - |
Individual | Ismail-omar, Shainaz |
Camborne Porirua 5026 New Zealand |
01 Nov 2019 - |
Individual | Omar, Naheed |
Camborne Porirua 5026 New Zealand |
01 Nov 2019 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | The Back Doctor (nz) Limited Shareholder NZBN: 9429038050831 |
Porirua New Zealand |
12 Sep 2017 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Mana Orthopaedics Developments Limited Shareholder NZBN: 9429038160356 |
Paremata Wellington |
03 Mar 1997 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Allcock, Joy Maureen |
Paremata Porirua 5024 New Zealand |
11 Jun 2021 - |
Individual | Allcock, Victor John |
Paremata Porirua |
03 Mar 1997 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Reeve, Philippa Dianne |
R D 1, Wakefield Nelson New Zealand |
03 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrowman, Stephanie Kaye |
Whitby |
03 Mar 1997 - 03 Mar 2005 |
Individual | Fokerd, Mary |
Chartwell Hamilton New Zealand |
03 Mar 2005 - 15 Aug 2015 |
Individual | Barrowman, Neil Peter |
Whitby New Zealand |
03 Mar 2005 - 16 Sep 2021 |
Individual | Lyons, Michael Peter |
Plimmerton Wellington 5026 New Zealand |
19 Sep 2016 - 01 Nov 2019 |
Individual | Fokerd, Roy James |
Chartwell Hamilton New Zealand |
03 Mar 2005 - 15 Aug 2015 |
Individual | Barrowman, Neil Peter |
Whitby New Zealand |
03 Mar 2005 - 16 Sep 2021 |
Individual | Barrowman, Neil Peter |
Whitby New Zealand |
03 Mar 2005 - 16 Sep 2021 |
Individual | Barrowman, Stephanie Kaye |
Whitby New Zealand |
03 Mar 2005 - 06 Mar 2018 |
Individual | Berry, Ralph David |
Whitby New Zealand |
03 Mar 2005 - 06 Mar 2018 |
Individual | Gupta, Harsh Kumar |
Maupuia Wellington 6022 New Zealand |
01 Nov 2019 - 15 Dec 2020 |
Individual | Hoffman, Chistoper William |
Whitby Porirua 5024 New Zealand |
15 Aug 2015 - 12 Sep 2017 |
Individual | Lyons, Michael Patrick |
Plimmerton Porirua 5026 New Zealand |
03 Mar 1997 - 19 Sep 2016 |
Individual | Fokerd, Roy James |
Chartwell Hamilton |
03 Mar 1997 - 03 Mar 2005 |
Individual | Barrowman, Neil Peter |
Whitby |
03 Mar 1997 - 03 Mar 2005 |
Christopher William Hoffman - Director
Appointment date: 03 Mar 1997
Address: Whitby, Wellington, 5024 New Zealand
Address used since 15 Aug 2015
Philippa Dianne Reeve - Director
Appointment date: 03 Mar 1997
Address: R D 1 Wakefield, Nelson, 7095 New Zealand
Address used since 15 Aug 2015
Nigel John Willis - Director
Appointment date: 11 Sep 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 11 Sep 2017
Naheed Omar - Director
Appointment date: 01 Nov 2019
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Nov 2019
Joy Maureen Allcock - Director
Appointment date: 05 Jul 2021
Address: Paremata, Porirua, 5024 New Zealand
Address used since 05 Jul 2021
Neil Peter Barrowman - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 16 Sep 2021
Address: Whitby, Wellington, 5024 New Zealand
Address used since 03 Mar 1997
Victor John Allcock - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 05 Jul 2021
Address: Paremata, Porirua, 5024 New Zealand
Address used since 03 Mar 1997
Michael Peter Lyons - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 01 Nov 2019
Address: Plimmerton, Wellington, 5026 New Zealand
Address used since 15 Aug 2015
Roy James Fokerd - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 15 Aug 2015
Address: Chartwell, Hamilton, New Zealand
Address used since 03 Mar 1997
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street