Manacorp Consultants Limited, a registered company, was started on 09 Jul 1987. 9429039583499 is the number it was issued. This company has been supervised by 2 directors: Jc Bedwell - an active director whose contract started on 09 Jul 1987,
Bella Bedwell - an inactive director whose contract started on 09 Jul 1987 and was terminated on 17 Feb 1997.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Jc Bedwell, 494 Everett Road, Rd 8. Inglewood. Taranaki, 4388 (category: physical, service).
Manacorp Consultants Limited had been using Jc Bedwell, 494 Everett Road, Rd 8. Taranaki as their registered address until 25 Oct 2019.
A single entity owns all company shares (exactly 2000 shares) - Bedwell, Jc - located at 4388, Rd8., Inglewood. Taranaki..
Principal place of activity
Jc Bedwell, 494 Everett Road, Rd 8. Inglewood. Taranaki, 4388 New Zealand
Previous addresses
Address #1: Jc Bedwell, 494 Everett Road, Rd 8. Taranaki, 4388 New Zealand
Registered & physical address used from 20 Sep 2013 to 25 Oct 2019
Address #2: Jc Bedwell, 256 Lower Stuart Road, Rd 13 Hawera, 4763 New Zealand
Registered & physical address used from 07 Feb 2013 to 20 Sep 2013
Address #3: C/-j W Grocott, 269 Innes Road, Christchurch, 8052 New Zealand
Registered & physical address used from 29 Oct 2010 to 07 Feb 2013
Address #4: C/-j W Grocott, 105 Kingsford Street, Christchurch 8061 New Zealand
Physical & registered address used from 04 Nov 2008 to 29 Oct 2010
Address #5: C/-hughey & Grocott, 4th Floor Insignis House, 192 Cashel Street, Christchurch 8001
Physical & registered address used from 04 Oct 2004 to 04 Nov 2008
Address #6: Hughey & Grocott, 291 Madras Str, 3rd, Floor Leicester House, Christchurch, 8001
Physical address used from 15 Sep 2002 to 04 Oct 2004
Address #7: Hughey And Grocott, 29/35 Latimer Square, Christchurch 8001
Registered address used from 16 Oct 2001 to 04 Oct 2004
Address #8: Hughey And Grocott, 29/35 Latimer Square, Christchurch
Registered address used from 22 Sep 2001 to 16 Oct 2001
Address #9: Hughey & Grocott, 29/35 Latimer Square, Christchurch
Physical address used from 30 Jun 1997 to 15 Sep 2002
Address #10: C/o J.c.saunders & Hughey, 29/35 Latimer Square, Christchurch
Registered address used from 10 Apr 1995 to 22 Sep 2001
Address #11: C/o J.c.saunders & Hughey, 3rd Floor Arthur Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 14 Dec 1993 to 10 Apr 1995
Address #12: C/o J.c.saunders & Hughey, 3rd Floor Arthur Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 10 Dec 1993 to 14 Dec 1993
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 27 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Bedwell, Jc |
Rd8. Inglewood. Taranaki. 4388 New Zealand |
09 Jul 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bedwell, Bella |
Grey Lynn |
09 Jul 1987 - 27 Sep 2004 |
Jc Bedwell - Director
Appointment date: 09 Jul 1987
Address: Rd 8, Inglewood. Taranaki., 4388 New Zealand
Address used since 20 Sep 2013
Bella Bedwell - Director (Inactive)
Appointment date: 09 Jul 1987
Termination date: 17 Feb 1997
Address: Springston, Christchurch, Rd4,
Address used since 09 Jul 1987
Construction Management & Associates Limited
24a Monarch Dr
Longcroft Holdings Limited
2 Strathmore Gardens
The Mobile Mortgage Company Limited
2 Strathmore Gardens
Dans Roofing Limited
15 Strathmore Gardens
Milne Painting Limited
80 Horseshoe Lake Road
Christchurch Golf Club Incorporated
Golf House