Manaaki 1 Limited, a registered company, was registered on 29 Feb 1972. 9429040255767 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Luke Edward Moody - an active director whose contract began on 21 Sep 2004,
Ceridwen Ann Moody - an active director whose contract began on 30 Jun 2015,
Alexander David Moody - an inactive director whose contract began on 20 Nov 1989 and was terminated on 21 Jul 2021,
June Lynette Moody - an inactive director whose contract began on 20 Nov 1989 and was terminated on 21 Jul 2021.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 81 Hokonui Drive, Gore, 9710 (type: physical, registered).
Manaaki 1 Limited had been using 1086 Crawford Road, Waikana No 2 Rd, Gore as their physical address until 20 May 2016.
Old names for this company, as we found at BizDb, included: from 19 Sep 1989 to 28 Feb 2022 they were called Moody & Sons Limited, from 29 Feb 1972 to 19 Sep 1989 they were called Richardson's Milk Bar Limited.
A total of 2000 shares are allotted to 5 shareholders (3 groups). The first group consists of 1998 shares (99.9%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.05%). Lastly the 3rd share allocation (1 share 0.05%) made up of 1 entity.
Previous addresses
Address: 1086 Crawford Road, Waikana No 2 Rd, Gore New Zealand
Physical address used from 05 May 2009 to 20 May 2016
Address: 24 Main Street, Gore New Zealand
Registered address used from 05 Jul 2007 to 20 May 2016
Address: Ward Wilson Limited, 24 Main Street, Gore
Registered address used from 23 May 2006 to 05 Jul 2007
Address: Ward Wilson, 33a Main Street, Gore
Registered address used from 20 Mar 2005 to 23 May 2006
Address: Moody & Sons Ltd, 1087 Crawford Road, Waikana No 2 Rd, Gore
Physical address used from 20 Mar 2005 to 05 May 2009
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill
Physical & registered address used from 01 Oct 2002 to 20 Mar 2005
Address: Messrs Ernst & Young, 142 Spey Street, Invercargill
Registered address used from 06 Jun 1997 to 01 Oct 2002
Address: C/- F M S Chartered Accountants, 142 Spey Street, Invercargill
Physical address used from 06 Jun 1997 to 01 Oct 2002
Address: C/- Ernst & Young, 142 Spey Street, Invercargill
Physical address used from 06 Jun 1997 to 06 Jun 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Entity (NZ Limited Company) | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 |
Gore 9710 New Zealand |
06 Apr 2009 - |
Individual | Moody, Ceridwen Ann |
Rd 2 Gore 9772 New Zealand |
06 Apr 2009 - |
Individual | Moody, Luke Edward |
Rd 2 Gore 9772 New Zealand |
29 Feb 1972 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Moody, Luke Edward |
Rd 2 Gore 9772 New Zealand |
29 Feb 1972 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Moody, Ceridwen Ann |
Rd 2 Gore 9772 New Zealand |
06 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moody, June Lynette |
Gore Gore 9710 New Zealand |
29 Feb 1972 - 11 Nov 2021 |
Individual | Moody, Alexander David |
Waikana No 2 R D, Gore |
29 Feb 1972 - 11 Nov 2021 |
Individual | Moody, Alexander David |
Gore Gore 9710 New Zealand |
29 Feb 1972 - 11 Nov 2021 |
Individual | Fletcher, Graham Duncan |
Invercargill |
29 Feb 1972 - 06 Apr 2009 |
Individual | Moody, Alexander David |
Waikana No 2 R D, Gore |
29 Feb 1972 - 11 Nov 2021 |
Individual | Moody, June Lynette |
Waikana No 2 R D, Gore |
29 Feb 1972 - 11 Nov 2021 |
Individual | Moody, June Lynette |
Gore Gore 9710 New Zealand |
29 Feb 1972 - 11 Nov 2021 |
Luke Edward Moody - Director
Appointment date: 21 Sep 2004
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 Dec 2015
Ceridwen Ann Moody - Director
Appointment date: 30 Jun 2015
Address: Rd 2, Gore, 9772 New Zealand
Address used since 30 Jun 2015
Alexander David Moody - Director (Inactive)
Appointment date: 20 Nov 1989
Termination date: 21 Jul 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Dec 2015
June Lynette Moody - Director (Inactive)
Appointment date: 20 Nov 1989
Termination date: 21 Jul 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Dec 2015
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive