Manor Finance Limited, a registered company, was incorporated on 14 Nov 1991. 9429039041746 is the NZ business number it was issued. This company has been run by 3 directors: Linda Diane Hunt - an active director whose contract started on 14 Nov 1991,
Murray Dickson Hunt - an active director whose contract started on 14 Nov 1991,
Stefan Blake Hunt - an active director whose contract started on 24 Jun 2020.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 7 Ra Ora Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Manor Finance Limited had been using Staples Rodway, Bnz Building - Level 4, 354 Victoria Street, Hamilton as their physical address up to 20 Oct 2015.
Previous names for the company, as we managed to find at BizDb, included: from 25 Jan 2012 to 29 Mar 2012 they were called Avw Limited, from 18 Feb 1993 to 25 Jan 2012 they were called Audio and Video Wholesalers Limited and from 17 Dec 1991 to 18 Feb 1993 they were called Telephone Systems (1991)Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 51 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%).
Previous addresses
Address: Staples Rodway, Bnz Building - Level 4, 354 Victoria Street, Hamilton, 3240 New Zealand
Physical & registered address used from 02 Feb 2012 to 20 Oct 2015
Address: C/- Ernst Young, Ernst Young, Cnr Victoria & London Streets, Hamilton
Registered address used from 03 Aug 1999 to 03 Aug 1999
Address: Staples Rodway, Wel Energy House, Cnr Victoria & London Streets, Hamilton New Zealand
Registered address used from 03 Aug 1999 to 02 Feb 2012
Address: -
Physical address used from 05 Jan 1999 to 05 Jan 1999
Address: Same As Registered Office New Zealand
Physical address used from 05 Jan 1999 to 02 Feb 2012
Address: C/- Ernst Young, Ernst Young House, Cnr Victoria & London Streets, Hamilton
Registered address used from 05 Jan 1999 to 03 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Hunt, Murray Dickson |
East Tamaki Auckland 2013 New Zealand |
14 Nov 1991 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Hunt, Linda Diane |
East Tamaki Auckland 2013 New Zealand |
14 Nov 1991 - |
Linda Diane Hunt - Director
Appointment date: 14 Nov 1991
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 31 Jan 2011
Murray Dickson Hunt - Director
Appointment date: 14 Nov 1991
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 31 Jan 2011
Stefan Blake Hunt - Director
Appointment date: 24 Jun 2020
Address: Auckland, 2013 New Zealand
Address used since 24 Jun 2020
Home Vision International Limited
1 Analie Place,
Avw Limited
7 Ra Ora Drive
Jl Carr Trustee Limited
6 Ra Ora Drive
Analie Properties Limited
3 Analie Place
Heirloom International Limited
3 Analie Place
Lloyd Stevenson Boatbuilders Limited
10 Ra Ora Drive