Shortcuts

Manwel Property Limited

Type: NZ Limited Company (Ltd)
9429039690517
NZBN
318715
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 10 May 2018

Manwel Property Limited, a registered company, was registered on 03 Oct 1986. 9429039690517 is the NZ business identifier it was issued. The company has been managed by 2 directors: Gabrielle Ann Skelsey - an active director whose contract started on 01 Dec 2020,
Peter John Oakley - an inactive director whose contract started on 28 Dec 1989 and was terminated on 01 Dec 2020.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (category: physical, service).
Manwel Property Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address up until 10 May 2018.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Parkes, Richard Selby (an individual) located at Strowan, Christchurch postcode 8052,
Young, Maria Stella Maris Antonia (an individual) located at Ilam, Christchurch postcode 8041,
Skelsey, Gabrielle Ann (an individual) located at Elmwood, Victoria postcode 3184.

Addresses

Previous addresses

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 10 Oct 2017 to 10 May 2018

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Physical & registered address used from 30 May 2011 to 10 Oct 2017

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Registered & physical address used from 28 May 2010 to 30 May 2011

Address: C/o Messrs Miller Gale & Winter, 293 Durham Street, Christchurch

Registered address used from 10 Jun 1997 to 28 May 2010

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: Miller Gale & Winter, Level 6, 293 Durham Street, Christchurch

Physical address used from 19 Feb 1992 to 28 May 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Parkes, Richard Selby Strowan
Christchurch
8052
New Zealand
Individual Young, Maria Stella Maris Antonia Ilam
Christchurch
8041
New Zealand
Individual Skelsey, Gabrielle Ann Elmwood
Victoria
3184
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parks, Richard Selby Villa 33
Christchurch
8014
New Zealand
Individual Oakley, Peter John 52 Somme Street
Christchurch
8014
New Zealand
Directors

Gabrielle Ann Skelsey - Director

Appointment date: 01 Dec 2020

ASIC Name: Lilnip Pty Ltd

Address: Elmwood, Victoria, 3184 Australia

Address used since 01 Dec 2020

Address: Suite 4 Level 1, Victoria, 3124 Australia


Peter John Oakley - Director (Inactive)

Appointment date: 28 Dec 1989

Termination date: 01 Dec 2020

Address: 52 Somme Street, Christchurch, 8014 New Zealand

Address used since 22 Jan 2014

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue