Mantech Nz Limited, a registered company, was started on 08 Oct 1993. 9429038686351 is the number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was categorised. This company has been managed by 3 directors: Geoffrey Ian Barnett - an active director whose contract started on 08 Oct 1993,
Anthony John Clark - an inactive director whose contract started on 08 Oct 1993 and was terminated on 16 Feb 2010,
Brian James Pankhurst - an inactive director whose contract started on 08 Oct 1993 and was terminated on 20 Nov 2004.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 18 James Clendon Place, Rd 1, Russell, 0272 (category: registered, service).
Mantech Nz Limited had been using 63 Whaka Terrace, Huntsbury, Christchurch as their registered address up until 18 Mar 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 66 shares (66 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 34 shares (34 per cent).
Principal place of activity
555 Colombo St Christchurch Central, Christchurch, 8242 New Zealand
Previous addresses
Address #1: 63 Whaka Terrace, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 21 Aug 2014 to 18 Mar 2019
Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 15 Jul 2011 to 21 Aug 2014
Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 15 Jul 2011 to 21 Aug 2014
Address #4: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 01 Jan 2005 to 15 Jul 2011
Address #5: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Registered & physical address used from 11 Jul 2002 to 01 Jan 2005
Address #6: Saunders And Co., Level 3, 227 Cambridge Tce., Christchurch
Physical address used from 04 Feb 2002 to 11 Jul 2002
Address #7: 555 Colombo Street, Christchurch, Management Offices
Registered address used from 30 May 2001 to 11 Jul 2002
Address #8: 555 Colombo Street, Christchurch, Managment Offices
Physical address used from 30 May 2001 to 30 May 2001
Address #9: Hadlee Koppenberger & Partner, Level 15, 78 Corcester Street, Christchurch
Physical address used from 30 May 2001 to 30 May 2001
Address #10: C/ Markham & Partners, 190 Armagh Street, Christchurch
Registered address used from 06 Mar 2001 to 30 May 2001
Address #11: C/- Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch
Physical address used from 06 Mar 2001 to 30 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Entity (NZ Limited Company) | Newname Limited Shareholder NZBN: 9429039624444 |
Rd 1 Russell 0272 New Zealand |
22 Mar 2020 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Barnett, Geoffrey Ian |
Rd 1 Russell 0272 New Zealand |
01 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Newname Limited Shareholder NZBN: 9429039624444 Company Number: 339212 |
12 May 2009 - 01 Apr 2019 | |
Entity | Kingscourt Interiors Limited Shareholder NZBN: 9429039624444 Company Number: 339212 |
12 May 2009 - 01 Apr 2019 | |
Entity | Kingscourt Interiors Limited Shareholder NZBN: 9429039624444 Company Number: 339212 |
12 May 2009 - 01 Apr 2019 | |
Entity | The Media Clearing House Limited Shareholder NZBN: 9429036472253 Company Number: 1214786 |
17 Nov 2004 - 21 Aug 2006 | |
Entity | The Media Clearing House Limited Shareholder NZBN: 9429036472253 Company Number: 1214786 |
12 May 2009 - 12 May 2009 | |
Other | Barnett Family Trust | 11 Feb 2004 - 29 Jan 2007 | |
Individual | Barnett, Tania |
Kerikeri 0230 New Zealand |
01 Apr 2019 - 22 Mar 2020 |
Individual | Clark, Anthony John |
Huntsbury Christchurch |
01 Sep 2006 - 12 May 2009 |
Other | Null - Clark Family Trust | 08 Oct 1993 - 29 Jan 2007 | |
Other | Null - Pankurst Family Trust | 08 Oct 1993 - 17 Nov 2004 | |
Other | Null - Barnett Family Trust | 11 Feb 2004 - 29 Jan 2007 | |
Entity | The Media Clearing House Limited Shareholder NZBN: 9429036472253 Company Number: 1214786 |
17 Nov 2004 - 21 Aug 2006 | |
Entity | The Media Clearing House Limited Shareholder NZBN: 9429036472253 Company Number: 1214786 |
12 May 2009 - 12 May 2009 | |
Other | Clark Family Trust | 08 Oct 1993 - 29 Jan 2007 | |
Other | Pankurst Family Trust | 08 Oct 1993 - 17 Nov 2004 |
Geoffrey Ian Barnett - Director
Appointment date: 08 Oct 1993
Address: Rd 1, Russell, 0272 New Zealand
Address used since 23 Dec 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 08 Mar 2019
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 21 Aug 2006
Anthony John Clark - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 16 Feb 2010
Address: Huntsbury, Christchurch,
Address used since 29 Jan 2007
Brian James Pankhurst - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 20 Nov 2004
Address: Birkenhead, Auckland,
Address used since 08 Oct 1993
Katrine Properties Limited
79 Whaka Terrace
Business Advisory Services (2008) Limited
75 Whaka Terrace
Sweeping Beauty Nz Limited
10 Vista Place
Tech Neat Builders Limited
43 Whaka Terrace
Logan 4 Limited
16 Vista Place
4d Electronics Limited
12 Lookaway Place
Bushnell Nominees Limited
110 Cumnor Terrace
Cumberland Court Land Holdings Limited
Same As Registered Office Address
Optimum Hotels Limited
Same As Registered Office
Rockingham Limited
3 Thorrington Road
Serlath & Kieberger Properties Limited
160 A Dyers Pass, R D
T J Matariki Limited
5 Waiau Street