Manford Holdings Limited, a registered company, was launched on 02 Dec 1992. 9429038901249 is the NZ business identifier it was issued. This company has been managed by 7 directors: Michael James Giltrap - an active director whose contract started on 14 Apr 2024,
Richard John Giltrap - an active director whose contract started on 14 Apr 2024,
Colin John Giltrap - an inactive director whose contract started on 29 May 2014 and was terminated on 17 Apr 2024,
Derek Malcom Mckinstry - an inactive director whose contract started on 19 Mar 2003 and was terminated on 15 Jun 2016,
Geoffrey John Burnard Drew - an inactive director whose contract started on 10 Nov 1998 and was terminated on 29 May 2014.
Updated on 05 May 2025, the BizDb database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Manford Holdings Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address up until 10 Oct 2017.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 333 shares (33.3%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 333 shares (33.3%). Lastly the third share allotment (334 shares 33.4%) made up of 1 entity.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 08 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Physical & registered address used from 07 Mar 2003 to 08 Sep 2014
Address: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 15 Nov 1998 to 07 Mar 2003
Address: Level 1, Drew Bullen House, Cnr King Str And Seddon Rd, Hamilton
Physical address used from 15 Nov 1998 to 15 Nov 1998
Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 05 Dec 1997 to 15 Nov 1998
Address: Level 1, Drew Flyger House, Cnr King Str And Seddon Rd, Hamilton
Physical address used from 05 Dec 1997 to 15 Nov 1998
Address: Minolta House, Cnr Princes And Harwood Streets, Hamilton
Registered address used from 20 May 1996 to 05 Dec 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Director | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
17 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland 1011 New Zealand |
17 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 334 | |||
| Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
17 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland 1010 New Zealand |
05 Jun 2014 - 17 Jul 2024 |
| Individual | Mckinstry, Derek Malcolm |
St Heliers Auckland 1071 New Zealand |
28 Nov 2003 - 05 Jun 2014 |
| Other | Null - Amar Nominees Limited | 28 Nov 2003 - 05 Jun 2014 | |
| Other | Amar Nominees Limited | 28 Nov 2003 - 05 Jun 2014 |
Michael James Giltrap - Director
Appointment date: 14 Apr 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Apr 2024
Richard John Giltrap - Director
Appointment date: 14 Apr 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Mar 2025
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 03 Oct 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Apr 2024
Colin John Giltrap - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 17 Apr 2024
Address: 89 Halsey Street, Auckland, 1010 New Zealand
Address used since 29 May 2014
Derek Malcom Mckinstry - Director (Inactive)
Appointment date: 19 Mar 2003
Termination date: 15 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
Geoffrey John Burnard Drew - Director (Inactive)
Appointment date: 10 Nov 1998
Termination date: 29 May 2014
Address: Hamilton, 3210 New Zealand
Address used since 10 Nov 1998
Martin Quinton Fine - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 19 Mar 2003
Address: Hamilton,
Address used since 02 Dec 1992
Mark Alexander Flyger - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 31 Mar 1997
Address: Hamilton,
Address used since 02 Dec 1992
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road