Manson Engineering Limited, a registered company, was started on 13 Jun 1986. 9429039738189 is the business number it was issued. "Architectural aluminium product mfg" (ANZSIC C222305) is how the company is categorised. This company has been managed by 5 directors: Stephen Michael Mair - an active director whose contract began on 03 Feb 2005,
Joshua Wayne Puckey - an active director whose contract began on 09 May 2017,
Jamie Alan Logan - an active director whose contract began on 09 May 2017,
Kerry Manson Mair - an inactive director whose contract began on 13 Jun 1986 and was terminated on 17 Oct 2011,
Janice Marie Mair - an inactive director whose contract began on 13 Jun 1986 and was terminated on 03 Feb 2005.
Updated on 26 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: Level 4, The Textile Centre, 125 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
Level 4, The Textile Centre, 125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
Level 4, The Textile Centre, 125 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
Po Box 104035, Lincoln North, Auckland, 0654 (postal address) among others.
Manson Engineering Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address until 29 Jul 2021.
Previous names used by the company, as we identified at BizDb, included: from 10 Jul 1996 to 20 Jul 2018 they were called Manson Marine & Engineering Limited, from 13 Jun 1986 to 10 Jul 1996 they were called Manson Marine Limited.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 486 shares (48.6%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (2.5%). Finally there is the 3rd share allotment (195 shares 19.5%) made up of 1 entity.
Principal place of activity
14 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Mar 2021 to 29 Jul 2021
Address #2: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 28 Sep 2017 to 19 Mar 2021
Address #3: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 26 Sep 2017 to 19 Mar 2021
Address #4: 2/3 Margot St, Newmarket New Zealand
Physical address used from 15 Feb 2010 to 26 Sep 2017
Address #5: 2/3 Margot St, Newmarket New Zealand
Registered address used from 15 Feb 2010 to 28 Sep 2017
Address #6: C/o Johannesson & Associates Ltd, Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore 0630
Physical & registered address used from 21 Nov 2008 to 15 Feb 2010
Address #7: 14 Paramount Drive, Henderson, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: 50 Parkway Drive, Mairangi Bay
Registered address used from 07 Jan 1997 to 21 Nov 2008
Address #9: 133 Vincent St, Auckland
Registered address used from 22 Feb 1994 to 07 Jan 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 486 | |||
Entity (NZ Limited Company) | Mair Holdings Trust Company Limited Shareholder NZBN: 9429031728249 |
Auckland Central Auckland 1010 New Zealand |
21 May 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Blanchette, Ethan Josiah |
Kelston Auckland 0602 New Zealand |
17 May 2021 - |
Shares Allocation #3 Number of Shares: 195 | |||
Individual | Puckey, Joshua Wayne |
Auckland 0620 New Zealand |
06 Apr 2017 - |
Shares Allocation #4 Number of Shares: 293 | |||
Individual | Logan, Jamie Alan |
Beachlands Auckland 2018 New Zealand |
30 Oct 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mair, Stephen Michael |
Westmere Auckland 1022 New Zealand |
13 Jun 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mair, Kerry Manson |
Henderson Auckland |
13 Jun 1986 - 12 Aug 2015 |
Entity | Mair Trust Company Limited Shareholder NZBN: 9429031728218 Company Number: 2377118 |
13 May 2014 - 21 May 2014 | |
Individual | Puckey, Joshua Wayen |
Glenfield Auckland 0629 New Zealand |
12 Aug 2015 - 06 Apr 2017 |
Entity | Mair Trust Company Limited Shareholder NZBN: 9429031728218 Company Number: 2377118 |
13 May 2014 - 21 May 2014 | |
Individual | Nicholson, Paul Liam |
Massey Auckland 0614 New Zealand |
03 Jun 2015 - 31 Mar 2017 |
Stephen Michael Mair - Director
Appointment date: 03 Feb 2005
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 Mar 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 16 Oct 2015
Joshua Wayne Puckey - Director
Appointment date: 09 May 2017
Address: Auckland, 0620 New Zealand
Address used since 14 Feb 2023
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 09 May 2017
Jamie Alan Logan - Director
Appointment date: 09 May 2017
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 11 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 May 2017
Kerry Manson Mair - Director (Inactive)
Appointment date: 13 Jun 1986
Termination date: 17 Oct 2011
Address: Henderson, Auckland,
Address used since 13 Jun 1986
Janice Marie Mair - Director (Inactive)
Appointment date: 13 Jun 1986
Termination date: 03 Feb 2005
Address: Henderson, Auckland,
Address used since 13 Jun 1986
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Easy Air Limited
Level 6, 57 Symonds Street
Locarno Architectural Systems Limited
159 Arney Rd
Panelab Limited
8 Telford Ave
Phoenix Windows And Doors Limited
47 Walters Road
Rodney Aluminium 2016 Limited
Level 13 Dla Piper Tower
Scotty Doors Limited
C/-vallant Hooker & Partners