Shortcuts

Mander & Co Limited

Type: NZ Limited Company (Ltd)
9429038626579
NZBN
643258
Company Number
Registered
Company Status
64101544
GST Number
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 29 Mar 2021

Mander & Co Limited, a registered company, was started on 07 Mar 1995. 9429038626579 is the number it was issued. This company has been run by 2 directors: Gavin Chambers - an active director whose contract began on 10 May 1996,
Graeme Howard Mander - an inactive director whose contract began on 07 Mar 1995 and was terminated on 29 Jun 2018.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (type: physical, service).
Mander & Co Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their registered address up to 01 Oct 2019.
Previous names used by the company, as we identified at BizDb, included: from 07 Mar 1995 to 01 Apr 2019 they were named Mander Plumbing Limited.
A total of 100000 shares are issued to 5 shareholders (3 groups). The first group consists of 99998 shares (100%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%). Finally we have the third share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 07 May 2013 to 01 Oct 2019

Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 07 May 2013 to 29 Mar 2021

Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand

Physical & registered address used from 22 Mar 2010 to 07 May 2013

Address #4: Gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington

Physical address used from 20 Jul 2001 to 22 Mar 2010

Address #5: 21 Bassett Road, Johnsonville, Wellington

Registered address used from 20 Jul 2001 to 22 Mar 2010

Address #6: 21 Bassett Road, Johnsonville, Wellington

Physical address used from 20 Jul 2001 to 20 Jul 2001

Contact info
64 04 4787226
25 Aug 2022 Primary
mandercoltd.co.nz
25 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99998
Individual Chambers, Gavin Anthony Tawa
Wellington
5028
New Zealand
Individual Chambers, Deborah Leigh Tawa
Wellington
5028
New Zealand
Individual Caird, Michael John Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Chambers, Gavin Anthony Tawa
Wellington
5028
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chambers, Deborah Leigh Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mander, Graeme Howard Khandallah
Wellington
6035
New Zealand
Directors

Gavin Chambers - Director

Appointment date: 10 May 1996

Address: Tawa, Wellington, 5028 New Zealand

Address used since 18 Apr 2012


Graeme Howard Mander - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 29 Jun 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Mar 1995

Nearby companies

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House

Spire Consulting Limited
Level 11, Sovereign House

Tory Urban Retreat Limited
Level 11, Sovereign House

Luminous Acuity Nz Limited
Level 11, Sovereign House

Gph Ministries Limited
L11, 34-42 Manners Street