Manmac Limited, a registered company, was launched on 02 Dec 1992. 9429038908385 is the NZBN it was issued. The company has been supervised by 5 directors: Kevin John Mickleson - an active director whose contract started on 03 Nov 1996,
Edward Whiteley Clay - an inactive director whose contract started on 27 Apr 1993 and was terminated on 01 Apr 2014,
William Eccleshall - an inactive director whose contract started on 27 Apr 1993 and was terminated on 03 Nov 1996,
Danny Aperahama Loughlin - an inactive director whose contract started on 02 Dec 1992 and was terminated on 27 Apr 1993,
Anthony Gray Richmond Martin - an inactive director whose contract started on 17 Nov 1992 and was terminated on 20 Dec 1992.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 74 Kaimanawa Street, Taupo, 3330 (type: physical, registered).
Manmac Limited had been using The Blackburne Group Ltd, 100 Horomatangi Street, Taupo 3330 as their registered address until 03 Dec 2010.
Previous aliases for the company, as we established at BizDb, included: from 02 Dec 1992 to 04 Jun 1993 they were called Zedco No.25 Limited.
Previous addresses
Address: The Blackburne Group Ltd, 100 Horomatangi Street, Taupo 3330 New Zealand
Registered & physical address used from 21 Jan 2010 to 03 Dec 2010
Address: The Blackburne Group Ltd, 14 Ruapehu Street, Taupo 3330
Physical & registered address used from 21 Oct 2009 to 21 Jan 2010
Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo
Physical & registered address used from 30 Oct 2008 to 21 Oct 2009
Address: Iles & Campbell, 14 Ruapehu Street, Westerman Buildings, Taupo
Physical address used from 10 Jun 1997 to 30 Oct 2008
Address: 30 Heu Heu Street, Taupo
Registered address used from 20 Oct 1995 to 30 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mickleson, Kevin John |
Rd 3 Tahawai 3170 New Zealand |
02 Dec 1992 - 21 Dec 2018 |
Individual | Mickleson, Kevin John |
Rd 3 Tahawai 3170 New Zealand |
02 Dec 1992 - 21 Dec 2018 |
Individual | Mickleson, Wendy Marie |
Rd 3 Tahawai 3170 New Zealand |
02 Dec 1992 - 21 Dec 2018 |
Individual | Mickleson, Wendy Marie |
Rd 3 Tahawai 3170 New Zealand |
02 Dec 1992 - 21 Dec 2018 |
Individual | Clay, Edward Whiteley |
Rd 4 Katikati 3181 New Zealand |
02 Dec 1992 - 26 Jun 2014 |
Individual | Clay, Mary Jean |
Rd 4 Katikati 3181 New Zealand |
02 Dec 1992 - 26 Jun 2014 |
Individual | Blackburne, Mark Andrew |
Acacia Bay Taupo 3330 New Zealand |
13 Oct 2004 - 21 Dec 2018 |
Individual | Mickleson, Wendy Marie |
Rotorua 3010 New Zealand |
02 Dec 1992 - 21 Dec 2018 |
Individual | Clay, Edward Whiteley |
Rd 4 Katikati 3181 New Zealand |
02 Dec 1992 - 26 Jun 2014 |
Individual | Mickleson, Kevin John |
Rotorua 3010 New Zealand |
02 Dec 1992 - 21 Dec 2018 |
Individual | Clay, Mary Jean |
Rd 4 Katikati 3181 New Zealand |
02 Dec 1992 - 26 Jun 2014 |
Kevin John Mickleson - Director
Appointment date: 03 Nov 1996
Address: Rd 3, Tahawai, 3170 New Zealand
Address used since 10 Oct 2022
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 14 Oct 2009
Edward Whiteley Clay - Director (Inactive)
Appointment date: 27 Apr 1993
Termination date: 01 Apr 2014
Address: R D 4, Katikati, 3181 New Zealand
Address used since 11 Jun 2014
William Eccleshall - Director (Inactive)
Appointment date: 27 Apr 1993
Termination date: 03 Nov 1996
Address: Rotorua,
Address used since 27 Apr 1993
Danny Aperahama Loughlin - Director (Inactive)
Appointment date: 02 Dec 1992
Termination date: 27 Apr 1993
Address: Taupo,
Address used since 02 Dec 1992
Anthony Gray Richmond Martin - Director (Inactive)
Appointment date: 17 Nov 1992
Termination date: 20 Dec 1992
Address: Taupo,
Address used since 17 Nov 1992
Site Nets Limited
74 Kaimanawa Street
Fast Logging Limited
74 Kaimanawa Street
Link Trustee Services No.10 Limited
74 Kaimanawa Street
Dhl Asset Management Limited
74 Kaimanawa Street
Anderson Forestry Contracting Limited
74 Kaimanawa Street
Barrabel Baye Properties Limited
74 Kaimanawa Street