Manana Properties Limited, a registered company, was registered on 21 Oct 1996. 9429038215278 is the NZBN it was issued. The company has been run by 3 directors: Roger Albert Harvey - an active director whose contract began on 21 Oct 1996,
Christopher Douglas Kennings - an active director whose contract began on 21 Oct 1996,
Graeme Howard Ridler - an inactive director whose contract began on 21 Oct 1996 and was terminated on 10 Sep 2020.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 7A Crete Avenue, Milford, Auckland, 0620 (category: registered, service).
Manana Properties Limited had been using 53 View Road, Campbells Bay, Auckland as their registered address up to 09 Feb 2010.
A total of 600 shares are allotted to 3 shareholders (2 groups). The first group includes 300 shares (50 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 300 shares (50 per cent).
Previous addresses
Address #1: 53 View Road, Campbells Bay, Auckland
Registered address used from 11 Apr 2000 to 09 Feb 2010
Address #2: 53 View Road, Campbells Bay, Auckland
Physical address used from 21 Oct 1996 to 09 Feb 2010
Basic Financial info
Total number of Shares: 600
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Kennings, Pennie |
Milford Auckland 0620 New Zealand |
23 Nov 2021 - |
| Individual | Kennings, Christopher Douglas |
Milford Auckland |
21 Oct 1996 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Harvey, Mara |
Milford Auckland 0620 New Zealand |
23 Nov 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Harvey, Nicholas Albert |
Narrow Neck Auckland 0622 New Zealand |
23 Nov 2021 - 02 Apr 2025 |
| Individual | Harvey, Nicholas Albert |
Narrow Neck Auckland 0622 New Zealand |
23 Nov 2021 - 02 Apr 2025 |
| Individual | Harvey, Kirsten Marija |
Devonport Auckland 0624 New Zealand |
23 Nov 2021 - 02 Apr 2025 |
| Individual | Harvey, Kirsten Marija |
Devonport Auckland 0624 New Zealand |
23 Nov 2021 - 02 Apr 2025 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Ridler, Anna Marshal |
Milford Auckland 0620 New Zealand |
15 Mar 2021 - 02 Jan 2025 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Mcelroy, Shane Michael |
Remuera Auckland New Zealand |
21 Oct 1996 - 27 Jul 2018 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Ridler, Graeme Howard |
Milford Auckland 0620 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
| Individual | Ridler, Graeme Howard |
Milford Auckland 0620 New Zealand |
21 Oct 1996 - 15 Mar 2021 |
Roger Albert Harvey - Director
Appointment date: 21 Oct 1996
Address: Milford, Auckland, 0620 New Zealand
Address used since 02 Apr 2025
Address: Takapuna, North Shore City 0622, 0622 New Zealand
Address used since 05 Oct 2015
Christopher Douglas Kennings - Director
Appointment date: 21 Oct 1996
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Oct 1996
Graeme Howard Ridler - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 10 Sep 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 May 2018
Address: Rd3 Albany, Auckland, 0793 New Zealand
Address used since 01 Dec 2015
Xflow Limited
9 Park Avenue
Harberry Properties Limited
9 Park Avenue
Autolink Cars Limited
11 Park Ave
Cognito Software Limited
7 Beacholm Road
Z & P Fashion Pty Ltd
5a Beacholm Road
Kea Investment Systems Limited
17 Park Ave