Manchester Street Holdings Limited, a registered company, was launched on 09 Oct 1989. 9429039275790 is the number it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (ANZSIC K624070) is how the company has been categorised. This company has been run by 5 directors: Allan John Pye - an active director whose contract started on 13 Oct 1989,
Diana May Pye - an active director whose contract started on 13 Oct 1989,
Alan John Pye - an active director whose contract started on 13 Oct 1989,
Leighton James Pye - an active director whose contract started on 07 Mar 2024,
Mark Anthony Pye - an inactive director whose contract started on 28 May 2002 and was terminated on 21 Jan 2022.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 2046 Back Track, Rd 14, Rakaia, 7784 (type: physical, registered).
Manchester Street Holdings Limited had been using 39 George Street, Timaru as their registered address up to 22 Oct 2015.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 950 shares (95%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (5%).
Previous addresses
Address: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 30 Sep 2009 to 22 Oct 2015
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 02 Nov 2004 to 30 Sep 2009
Address: Messrs Hubbard & Churcher & Co, 45 George Street, Timaru
Registered address used from 11 Nov 1999 to 02 Nov 2004
Address: Messrs Hubbard Churcher & Co, 45 George Street, Timaru
Physical address used from 11 Nov 1999 to 11 Nov 1999
Address: C/- Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical address used from 11 Nov 1999 to 02 Nov 2004
Address: -
Physical address used from 11 Nov 1998 to 11 Nov 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Individual | Pye, Alan John |
Rd 14 Rakaia 7784 New Zealand |
09 Oct 1989 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pye, Diana May |
Geraldine 7991 New Zealand |
31 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pye, Mark Anthony |
Hundred Of Mallee High Parilla, South Australia 5303 |
31 Jul 2006 - 15 Mar 2022 |
Individual | Hubbard, Allan James |
Timaru |
09 Oct 1989 - 11 Oct 2005 |
Allan John Pye - Director
Appointment date: 13 Oct 1989
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 11 Oct 2012
Diana May Pye - Director
Appointment date: 13 Oct 1989
Address: Geraldine, 7991 New Zealand
Address used since 14 Oct 2015
Alan John Pye - Director
Appointment date: 13 Oct 1989
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 11 Oct 2012
Leighton James Pye - Director
Appointment date: 07 Mar 2024
Address: Rd 26, Winchester, 7986 New Zealand
Address used since 07 Mar 2024
Mark Anthony Pye - Director (Inactive)
Appointment date: 28 May 2002
Termination date: 21 Jan 2022
ASIC Name: Parilla Premium Potatoes Pty Ltd
Address: Hundred Of Mallee High, Parilla, South Australia 5303, Australia
Address used since 07 Apr 2008
Address: Parilla, South Australis, 5303 Australia
Address: Parilla, South Australis, 5303 Australia
Highfield Contracting Limited
2046 Back Track
Kinsale Dairy Limited
2046 Back Track
Hazelbury Holdings Limited
2046 Back Track
Mokai Holdings Limited
2046 Back Track
Tanks Road Dairy Limited
2046 Back Track
Oceanview Dairy Limited
2046 Back Track
Bridge Trustee Services Limited
64 Creyke Road
Capentessa Trusts Limited
3076 Coaltrack Road
G Cook Trustee Limited
701 Pesters Road
Liu Trustees Limited
9 Colt Place
Mpt (main Street) Limited
107 Leinster Road
Pc Burt Trustee Limited
21 Elwyn Place