Manukau International Limited, a registered company, was launched on 24 Aug 1983. 9429040002415 is the business number it was issued. This company has been run by 19 directors: Peter Boyd Guise - an active director whose contract started on 29 Jul 1996,
Norman Edward Clark - an active director whose contract started on 08 Dec 2009,
Mark Douglas Kingsford - an active director whose contract started on 28 Jun 2017,
Sharlene Maree Wright - an active director whose contract started on 13 Oct 2020,
Jason Colin Dale - an inactive director whose contract started on 31 Aug 2018 and was terminated on 14 Oct 2020.
Last updated on 13 May 2025, our data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: physical, registered).
Manukau International Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up to 07 Jun 2019.
Other names for this company, as we established at BizDb, included: from 23 May 1994 to 26 Jul 1994 they were named Manukau International Limited, from 24 Oct 1984 to 23 May 1994 they were named Manukau Horticulture Limited and from 24 Aug 1983 to 24 Oct 1984 they were named Australasian Directories Limited.
A single entity owns all company shares (exactly 20010000 shares) - Penihana Nominees Limited - located at 1010, Eden Terrace, Auckland.
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 Jan 2014 to 07 Jun 2019
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Jul 2011 to 23 Jan 2014
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 01 Jul 2010 to 11 Jul 2011
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 26 Jul 2001 to 01 Jul 2010
Address: 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 26 Jul 2001 to 26 Jul 2001
Address: 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Registered address used from 13 Jul 2000 to 26 Jul 2001
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 13 Jul 2000 to 26 Jul 2001
Address: 8th Floor, Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 19 Feb 1992 to 13 Jul 2000
Address: 1 Kimberley Rd, Epsom 1, Auckland
Registered address used from 02 Dec 1991 to 19 Feb 1992
Basic Financial info
Total number of Shares: 20010000
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20010000 | |||
| Entity (NZ Limited Company) | Penihana Nominees Limited Shareholder NZBN: 9429039978882 |
Eden Terrace Auckland 1021 New Zealand |
24 Aug 1983 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Penihana Nominees Limited Shareholder NZBN: 9429039978882 Company Number: 231909 |
41 Charlotte Street Eden Terrace, Auckland 1150 |
24 Oct 2007 - 03 Dec 2021 |
| Entity | Penihana Nominees Limited Shareholder NZBN: 9429039978882 Company Number: 231909 |
Eden Terrace Auckland 1021 New Zealand |
24 Oct 2007 - 03 Dec 2021 |
| Entity | New Zealand Steel Limited Shareholder NZBN: 9429040649184 Company Number: 68953 |
24 Aug 1983 - 27 Jun 2010 | |
| Entity | New Zealand Steel Limited Shareholder NZBN: 9429040649184 Company Number: 68953 |
24 Aug 1983 - 27 Jun 2010 | |
| Entity | Kiera Developments Limited Shareholder NZBN: 9429039560490 Company Number: 359439 |
24 Aug 1983 - 02 Apr 2013 | |
| Entity | Kiera Developments Limited Shareholder NZBN: 9429039560490 Company Number: 359439 |
24 Aug 1983 - 02 Apr 2013 |
Ultimate Holding Company
Peter Boyd Guise - Director
Appointment date: 29 Jul 1996
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jan 2014
Norman Edward Clark - Director
Appointment date: 08 Dec 2009
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 24 Jun 2010
Mark Douglas Kingsford - Director
Appointment date: 28 Jun 2017
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 28 Jun 2017
Sharlene Maree Wright - Director
Appointment date: 13 Oct 2020
Address: Clevedon, 2585 New Zealand
Address used since 13 Oct 2020
Jason Colin Dale - Director (Inactive)
Appointment date: 31 Aug 2018
Termination date: 14 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2018
Matthew Annis Kari - Director (Inactive)
Appointment date: 06 Mar 2015
Termination date: 31 Aug 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Apr 2015
Allan John Wadams - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 09 Jun 2017
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 27 Apr 2011
David James Hazlehurst - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 31 Jan 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 06 Sep 2011
Alan John Wadams - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 28 Apr 2011
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Feb 1992
Anthony John Burg - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 16 Feb 2011
Address: Glenbrook, Auckland,
Address used since 19 Dec 2006
Anthony Joseph Wright - Director (Inactive)
Appointment date: 02 Oct 2007
Termination date: 27 Nov 2009
Address: Mt Eden, Auckland,
Address used since 02 Oct 2007
Clive Richard Eades - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 02 Oct 2007
Address: Howick, Auckland,
Address used since 11 Oct 2006
John Nuttall - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 19 Dec 2006
Address: Waiuku 2123,
Address used since 28 Jun 2006
Craig Paul Richardson - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 26 Jun 2006
Address: St Heliers, Auckland,
Address used since 20 Apr 2004
John Michael Severinus Desouza - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 05 Mar 2004
Address: Dannemora, Auckland,
Address used since 26 Jun 2003
Sharon June Norman - Director (Inactive)
Appointment date: 27 May 1998
Termination date: 20 Jun 2003
Address: East Brighton, Vic 3187, Australia,
Address used since 01 Oct 2002
Barry David Quelch - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 27 May 1998
Address: Patumahoe, South Auckland,
Address used since 10 Feb 1992
Clive Richard Eades - Director (Inactive)
Appointment date: 29 Nov 1996
Termination date: 27 May 1998
Address: Pakuranga,
Address used since 29 Nov 1996
Arnot Malcolm Mcconnell - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 29 Jun 1995
Address: Rd 1 Potts Road, Howick,
Address used since 10 Feb 1992
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor