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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Parkes, Richard Selby |
Strowan Christchurch 8052 New Zealand |
03 May 2021 - |
Individual | Young, Maria Stella Maris Antonia |
Ilam Christchurch 8041 New Zealand |
02 Dec 2020 - |
Individual | Skelsey, Gabrielle Ann |
Elmwood Victoria 3184 Australia |
02 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parks, Richard Selby |
Villa 33 Christchurch 8014 New Zealand |
02 Dec 2020 - 03 May 2021 |
Individual | Oakley, Peter John |
52 Somme Street Christchurch 8014 New Zealand |
03 Oct 1986 - 02 Dec 2020 |
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
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