Shortcuts

Rick Mannering Limited

Type: NZ Limited Company (Ltd)
9429039204479
NZBN
475648
Company Number
Registered
Company Status
Current address
Same As Registered Office New Zealand
Service & physical address used since 19 Jun 1997
22 Bell Avenue
Otahuhu
Auckland New Zealand
Registered address used since 01 Apr 2003
Po Box 22269
Otahuhu
Auckland 1640
New Zealand
Invoice & postal address used since 02 Aug 2019

Rick Mannering Limited, a registered company, was registered on 30 Aug 1990. 9429039204479 is the number it was issued. The company has been managed by 5 directors: Ricky John Mannering - an active director whose contract started on 30 Aug 1990,
Shirley-Ann Carter - an active director whose contract started on 30 Aug 1990,
David Simon Robertson - an inactive director whose contract started on 11 Jul 1996 and was terminated on 11 Jul 1996,
Catherine Jane Douglas - an inactive director whose contract started on 11 Jul 1996 and was terminated on 11 Jul 1996,
Christopher Micheal O'connel - an inactive director whose contract started on 11 Jul 1996 and was terminated on 11 Jul 1996.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Po Box 22269, Otahuhu, Auckland, 1640 (types include: invoice, office).
Rick Mannering Limited had been using Level 11, 105-109 The Terrace, Wellington, Papakura as their registered address up until 01 Apr 2003.
Former names for the company, as we found at BizDb, included: from 14 Dec 1994 to 12 Feb 1997 they were named Kauri Hiwi Limited, from 30 Aug 1990 to 14 Dec 1994 they were named Kelmarna Associates Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49 per cent).

Addresses

Other active addresses

Address #4: 26 Bell Avenue, Mount Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 02 Aug 2019

Principal place of activity

26 Bell Avenue, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Level 11, 105-109 The Terrace, Wellington, Papakura

Registered address used from 25 Jun 1997 to 01 Apr 2003

Address #2: Kauri Hiwi, Matheson Road, Rd 3, Papakura

Registered address used from 19 Jun 1997 to 25 Jun 1997

Address #3: As Above

Physical address used from 19 Jun 1997 to 19 Jun 1997

Address #4: 30 Kelmarna Avenue, Herne Bay, Auckland

Registered address used from 22 Sep 1992 to 19 Jun 1997

Address #5: Jauri Hiwi, Matherson Road, Rd 3, Papakura

Registered address used from 22 Sep 1992 to 22 Sep 1992

Contact info
64 09 2701057
02 Aug 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Mannering, Ricky John 135 Matheson Road Rd 3
Papakura, Auckand
2583
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Carter, Shirley-ann 135 Matheson Road Rd 3
Papakura, Auckland
2583
New Zealand
Directors

Ricky John Mannering - Director

Appointment date: 30 Aug 1990

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 27 Aug 2009


Shirley-ann Carter - Director

Appointment date: 30 Aug 1990

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 27 Aug 2009


David Simon Robertson - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 11 Jul 1996

Address: Seatoun, Wellington,

Address used since 11 Jul 1996


Catherine Jane Douglas - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 11 Jul 1996

Address: Seatoun Heights Road, Seatoun, Wellington,

Address used since 11 Jul 1996


Christopher Micheal O'connel - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 11 Jul 1996

Address: Raumati South,

Address used since 11 Jul 1996

Nearby companies