Shortcuts

Mana Medical Developments Limited

Type: NZ Limited Company (Ltd)
9429038143755
NZBN
845607
Company Number
Registered
Company Status
Current address
Level 4
82 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Convex Trustees (omar) Limited
Shareholder NZBN: 9429048801102
Wellington Central
Wellington
6011
New Zealand
Individual Ismail-omar, Shainaz Camborne
Porirua
5026
New Zealand
Individual Omar, Naheed Camborne
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) The Back Doctor (nz) Limited
Shareholder NZBN: 9429038050831
Porirua

New Zealand
Shares Allocation #3 Number of Shares: 20
Entity (NZ Limited Company) Mana Orthopaedics Developments Limited
Shareholder NZBN: 9429038160356
Paremata
Wellington
Shares Allocation #4 Number of Shares: 20
Individual Allcock, Joy Maureen Paremata
Porirua
5024
New Zealand
Individual Allcock, Victor John Paremata
Porirua
Shares Allocation #5 Number of Shares: 20
Individual Reeve, Philippa Dianne R D 1, Wakefield
Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barrowman, Stephanie Kaye Whitby
Individual Fokerd, Mary Chartwell
Hamilton

New Zealand
Individual Barrowman, Neil Peter Whitby

New Zealand
Individual Lyons, Michael Peter Plimmerton
Wellington
5026
New Zealand
Individual Fokerd, Roy James Chartwell
Hamilton

New Zealand
Individual Barrowman, Neil Peter Whitby

New Zealand
Individual Barrowman, Neil Peter Whitby

New Zealand
Individual Barrowman, Stephanie Kaye Whitby

New Zealand
Individual Berry, Ralph David Whitby

New Zealand
Individual Gupta, Harsh Kumar Maupuia
Wellington
6022
New Zealand
Individual Hoffman, Chistoper William Whitby
Porirua
5024
New Zealand
Individual Lyons, Michael Patrick Plimmerton
Porirua
5026
New Zealand
Individual Fokerd, Roy James Chartwell
Hamilton
Individual Barrowman, Neil Peter Whitby
Directors

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

Nearby companies

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