Shortcuts

Manson Consultants Limited

Type: NZ Limited Company (Ltd)
9429040053844
NZBN
197267
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
221 Linton Crescent
Whangamata
Whangamata 3620
New Zealand
Office & postal & delivery & other (Address For Share Register) & shareregister address used since 25 Jul 2019
221 Linton Crescent
Whangamata
Whangamata 3620
New Zealand
Physical & service address used since 02 Aug 2019
221 Linton Crescent
Whangamata
Whangamata 3620
New Zealand
Registered address used since 09 Aug 2019

Manson Consultants Limited, a registered company, was started on 16 Nov 1977. 9429040053844 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company was categorised. This company has been run by 3 directors: Roxanne Manson - an active director whose contract began on 09 Jul 1990,
Graeme Malcolm Manson - an active director whose contract began on 09 Jul 1990,
Gabe Samuel Manson - an inactive director whose contract began on 10 Jul 2015 and was terminated on 01 Jul 2020.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 221 Linton Crescent, Whangamata, Whangamata, 3620 (types include: registered, physical).
Manson Consultants Limited had been using Level 2, Woodward House, 1 Woodward Street, Wellington as their registered address up to 09 Aug 2019.
Old names for the company, as we identified at BizDb, included: from 16 Nov 1977 to 08 Feb 1999 they were called Te Puke Travel Centre Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 13000 shares (65 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 7000 shares (35 per cent).

Addresses

Principal place of activity

221 Linton Crescent, Whangamata, Whangamata, 3620 New Zealand


Previous addresses

Address #1: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand

Registered address used from 06 Jun 2012 to 09 Aug 2019

Address #2: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand

Physical address used from 06 Jun 2012 to 02 Aug 2019

Address #3: 3/52 Ascot Ave, Greenlane East, Auckland, 1040 New Zealand

Physical address used from 23 Aug 2011 to 06 Jun 2012

Address #4: 3/52 Ascot Ave, Greenlane East, Auckland, 1040 New Zealand

Registered address used from 16 Aug 2011 to 06 Jun 2012

Address #5: 3/52 Ascot Ave, Greenlane East, Auckland New Zealand

Physical address used from 08 Mar 2007 to 23 Aug 2011

Address #6: C/-small Business Accounting Servic, Unit B1, 253 Main Rd, Albany, Viillage, North Harbour, Auckland New Zealand

Registered address used from 23 Jun 2006 to 16 Aug 2011

Address #7: 2/40 Epson Ave, Epsom, Auckland

Registered address used from 10 Aug 2005 to 23 Jun 2006

Address #8: 10 Pelican Lane, Glenfield, Auckland

Registered address used from 15 Oct 2001 to 10 Aug 2005

Address #9: 10 Pelican Lane, Glenfield, Auckland

Physical address used from 15 Oct 2001 to 15 Oct 2001

Address #10: 60 Spencer Road, Pine Hill, Browns Bay, Nsc, Auckland

Physical address used from 15 Oct 2001 to 08 Mar 2007

Address #11: 343 Wairau Road, Glenfield, Auckland

Physical address used from 13 Jan 2000 to 15 Oct 2001

Address #12: 343 Wairau Road, Glenfield, Auckland

Registered address used from 12 Jan 2000 to 15 Oct 2001

Address #13: Fleming Bish & Somerville, Chartered Accountants, P O Box 90940, Auckland

Physical address used from 11 Feb 1999 to 13 Jan 2000

Address #14: 39 Taharoto Road, Takapuna, Auckland 9

Registered address used from 11 Feb 1999 to 12 Jan 2000

Address #15: -

Physical address used from 07 Aug 1998 to 11 Feb 1999

Address #16: C/- T A Carr,, Chartered Accountant,, 9 Tollemache Place,, Tauranga.

Registered address used from 02 Sep 1993 to 11 Feb 1999

Contact info
61 027 2718862
25 Jul 2019 Phone
roxieandgraeme@yahoo.com.au
25 Jul 2019 nzbn-reserved-invoice-email-address-purpose
mansonconsultants@yahoo.com
02 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13000
Individual Manson, Graeme Malcolm Whangamata
Whangamata
3620
New Zealand
Shares Allocation #2 Number of Shares: 7000
Individual Manson, Roxanne Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manson, Mary Mcritchie Tauranga
3112
New Zealand
Directors

Roxanne Manson - Director

Appointment date: 09 Jul 1990

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 01 Jul 2020

Address: Mt Gravatt East, Brisbane, Queensland, 4122 Australia

Address used since 10 Jul 2015


Graeme Malcolm Manson - Director

Appointment date: 09 Jul 1990

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 01 Jul 2020

Address: Mt Gravatt East, Brisbane, Queensland, 4122 Australia

Address used since 10 Jul 2015


Gabe Samuel Manson - Director (Inactive)

Appointment date: 10 Jul 2015

Termination date: 01 Jul 2020

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 10 Jul 2015

Nearby companies

Michael Bradley Photography Limited
Level 2, Woodward House

Redvespa Consultants Limited
Woodward House, Level 4

Redvespa Limited
Woodward House, Level 4

Jontk Investments Limited
Level 2, Woodward House

Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House

Angel Hq Incorporated
C/-avid.legal

Similar companies

C J Curley Consulting Limited
50 The Terrace

Cato Brand Partners Nz Limited
Level 2

Courageously Free Limited
10 Brandon Street

Gmi Limited
Level 5

Hey Jude Limited
Level 1

Jazi Marketing Limited
Level 5, Primeproperty House