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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Mannering, Ricky John |
135 Matheson Road Rd 3 Papakura, Auckand 2583 New Zealand |
30 Aug 1990 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Carter, Shirley-ann |
135 Matheson Road Rd 3 Papakura, Auckland 2583 New Zealand |
30 Aug 1990 - |
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
Rangataua Investments Limited
22 Bell Ave
Waytemore International Limited
22 Bell Avenue
Ohutu Investments Limited
22 Bell Avenue
Lumbercorp N.z. Limited
22 Bell Avenue
Lumbercorp (bop) Limited
22 Bell Avenue
Waytemore Investments Limited
22 Bell Avenue