Shortcuts

Manmac Limited

Type: NZ Limited Company (Ltd)
9429038908385
NZBN
568470
Company Number
Registered
Company Status
Current address
74 Kaimanawa Street
Taupo 3330
New Zealand
Physical & registered & service address used since 03 Dec 2010
109 Main Road
Katikati 3129
New Zealand
Registered address used since 21 Mar 2025
393 State Highway 2
Rd 3
Tahawai 3170
New Zealand
Service address used since 24 Mar 2025

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 28 Apr 2025, BizDb's data contains detailed information about 1 address: 393 State Highway 2, Rd 3, Tahawai, 3170 (type: service, registered).
Manmac Limited had been using 109 Main Road, Katikati as their registered address until 21 Mar 2025.
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.
A single entity controls all company shares (exactly 998 shares) - G & A Kk 4 Limited - located at 3170, Katikati, Katikati.

Addresses

Previous addresses

Address #1: 109 Main Road, Katikati, 3129 New Zealand

Registered address used from 12 Mar 2025 to 21 Mar 2025

Address #2: 109 Main Road, Katikati, 3129 New Zealand

Service address used from 12 Mar 2025 to 24 Mar 2025

Address #3: The Blackburne Group Ltd, 100 Horomatangi Street, Taupo 3330 New Zealand

Registered & physical address used from 21 Jan 2010 to 03 Dec 2010

Address #4: The Blackburne Group Ltd, 14 Ruapehu Street, Taupo 3330

Physical & registered address used from 21 Oct 2009 to 21 Jan 2010

Address #5: Blackburne Group Limited, 14 Ruapehu Street, Taupo

Physical & registered address used from 30 Oct 2008 to 21 Oct 2009

Address #6: Iles & Campbell, 14 Ruapehu Street, Westerman Buildings, Taupo

Physical address used from 10 Jun 1997 to 30 Oct 2008

Address #7: 30 Heu Heu Street, Taupo

Registered address used from 20 Oct 1995 to 30 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 22 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 998
Entity (NZ Limited Company) G & A Kk 4 Limited
Shareholder NZBN: 9429049404692
Katikati
Katikati
3129
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mickleson, Wendy Marie Rotorua 3010

New Zealand
Individual Blackburne, Mark Two Mile Bay
Taupo
3330
New Zealand
Individual Mickleson, Kevin John Rotorua 3010

New Zealand
Individual Mickleson, Kevin John Rotorua 3010

New Zealand
Individual Mickleson, Wendy Marie Rotorua 3010

New Zealand
Individual Mickleson, Kevin John Rd 3
Tahawai
3170
New Zealand
Individual Mickleson, Kevin John Rd 3
Tahawai
3170
New Zealand
Individual Mickleson, Wendy Marie Rd 3
Tahawai
3170
New Zealand
Individual Mickleson, Wendy Marie Rd 3
Tahawai
3170
New Zealand
Individual Clay, Edward Whiteley Rd 4
Katikati
3181
New Zealand
Individual Clay, Mary Jean Rd 4
Katikati
3181
New Zealand
Individual Blackburne, Mark Andrew Acacia Bay
Taupo
3330
New Zealand
Individual Mickleson, Wendy Marie Rotorua 3010

New Zealand
Individual Clay, Edward Whiteley Rd 4
Katikati
3181
New Zealand
Individual Mickleson, Kevin John Rotorua 3010

New Zealand
Individual Clay, Mary Jean Rd 4
Katikati
3181
New Zealand
Directors

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

Nearby companies

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