Shortcuts

Manhaas Industries Limited

Type: NZ Limited Company (Ltd)
9429039684318
NZBN
321094
Company Number
In Liquidation
Company Status
Current address
Unit 5, Level 3, 87 Albert Street
Auckland 1001
New Zealand
Other address (Address for Records) used since 15 Mar 2017
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Records & other (Address for Records) address used since 08 Dec 2018
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 17 Dec 2018

Manhaas Industries Limited, an in liquidation company, was incorporated on 25 Nov 1986. 9429039684318 is the NZBN it was issued. The company has been run by 6 directors: Aneal Chand - an active director whose contract began on 22 Oct 2016,
David Matthew Waine - an inactive director whose contract began on 01 Sep 2017 and was terminated on 28 Jun 2019,
Mangal Singh Manhaas - an inactive director whose contract began on 31 Oct 2000 and was terminated on 01 Jan 2017,
Seema Lal - an inactive director whose contract began on 01 Sep 1995 and was terminated on 31 Oct 2000,
Mangal Singh Manhaas - an inactive director whose contract began on 10 Oct 1990 and was terminated on 29 May 1997.
Updated on 23 Jun 2023, BizDb's data contains detailed information about 4 addresses this company uses, namely: 161 Cashel Street, Christchurch Central, Christchurch 8011 (registered address),
161 Cashel Street, Christchurch Central, Christchurch 8011 (service address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (registered address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (physical address) among others.
Manhaas Industries Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their physical address until 17 Dec 2018.
A total of 30000 shares are allocated to 5 shareholders (3 groups). The first group consists of 12000 shares (40 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 15000 shares (50 per cent). Finally we have the next share allocation (3000 shares 10 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 161 Cashel Street, Christchurch Central, Christchurch 8011 New Zealand

Registered & service address used from 24 May 2023

Previous addresses

Address #1: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 18 Jul 2018 to 17 Dec 2018

Address #2: Unit 5, Level 3, 87 Albert Street, Auckland, 1001 New Zealand

Registered & physical address used from 23 Mar 2017 to 18 Jul 2018

Address #3: 62 Rayner Road, Huntly, Huntly, 3700 New Zealand

Registered & physical address used from 01 Nov 2016 to 23 Mar 2017

Address #4: 25 Balfour Street, Mornington, Wellington

Physical & registered address used from 23 Jun 1999 to 23 Jun 1999

Address #5: 20 Titoki Street, Otaki New Zealand

Registered & physical address used from 23 Jun 1999 to 01 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: May

Annual return last filed: 31 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12000
Individual Waine, David Matthew Whitiora
Hamilton
3200
New Zealand
Individual Wolfgram, Marcus Bernard Auckland
1001
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Wolfgram, Marcus Bernard Auckland
1001
New Zealand
Individual Waine, David Matthew Whitiora
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 3000
Entity (NZ Limited Company) Santa Claus Holdings Limited
Shareholder NZBN: 9429042437611
Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Chand, Aneal Huntly
Huntly
3700
New Zealand
Individual Manhaas, Mangal Singh Otaki
5543
New Zealand
Directors

Aneal Chand - Director

Appointment date: 22 Oct 2016

Address: Otaki, Otaki, 5512 New Zealand

Address used since 01 Apr 2020

Address: Glendene, Auckland, 0602 New Zealand

Address used since 01 Jun 2017

Address: Huntly, Huntly, 3700 New Zealand

Address used since 22 Oct 2016


David Matthew Waine - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 28 Jun 2019

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 01 Sep 2017


Mangal Singh Manhaas - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 01 Jan 2017

Address: Otaki, 5512 New Zealand

Address used since 09 Jun 2015


Seema Lal - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 31 Oct 2000

Address: Otaki,

Address used since 01 Sep 1995


Mangal Singh Manhaas - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 29 May 1997

Address: Mornington, Wellington,

Address used since 10 Oct 1990


Diana Madge Manhaas - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 01 Sep 1995

Address: Mornington, Wellington,

Address used since 10 Oct 1990

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street