Shortcuts

Manukau International Limited

Type: NZ Limited Company (Ltd)
9429040002415
NZBN
205057
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 20010000
Entity (NZ Limited Company) Penihana Nominees Limited
Shareholder NZBN: 9429039978882
Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Penihana Nominees Limited
Shareholder NZBN: 9429039978882
Company Number: 231909
41 Charlotte Street
Eden Terrace, Auckland 1150
Entity Penihana Nominees Limited
Shareholder NZBN: 9429039978882
Company Number: 231909
Eden Terrace
Auckland
1021
New Zealand
Entity New Zealand Steel Limited
Shareholder NZBN: 9429040649184
Company Number: 68953
Entity New Zealand Steel Limited
Shareholder NZBN: 9429040649184
Company Number: 68953
Entity Kiera Developments Limited
Shareholder NZBN: 9429039560490
Company Number: 359439
Entity Kiera Developments Limited
Shareholder NZBN: 9429039560490
Company Number: 359439

Ultimate Holding Company

05 Jul 2015
Effective Date
Penihana Nominees Limited
Name
Ltd
Type
231909
Ultimate Holding Company Number
NZ
Country of origin
41 Charlotte Street
Eden Terrace
Auckland 1021
New Zealand
Address
Directors

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