Shortcuts

Manaroa Contracting Co Limited

Type: NZ Limited Company (Ltd)
9429040256726
NZBN
156960
Company Number
Registered
Company Status
Current address
112 Town Centre
Te Anau 9600
New Zealand
Registered & physical address used since 06 Nov 2019

Manaroa Contracting Co Limited, a registered company, was registered on 24 Sep 1971. 9429040256726 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Nigel Alexander King - an active director whose contract began on 30 Sep 2005,
Christopher Edward Hughes - an inactive director whose contract began on 15 Jul 1982 and was terminated on 02 Dec 2015,
Margaret Sharon Hughes - an inactive director whose contract began on 15 Jul 1982 and was terminated on 03 Mar 2015.
Last updated on 04 Jan 2022, BizDb's database contains detailed information about 1 address: 112 Town Centre, Te Anau, 9600 (type: registered, physical).
Manaroa Contracting Co Limited had been using 112 Town Centre, Te Anau as their registered address until 06 Nov 2019.
A total of 315332 shares are allotted to 4 shareholders (3 groups). The first group consists of 110366 shares (35%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 157665 shares (50%). Lastly the 3rd share allotment (47301 shares 15%) made up of 1 entity.

Addresses

Previous addresses

Address: 112 Town Centre, Te Anau, 9600 New Zealand

Registered & physical address used from 20 Jul 2016 to 06 Nov 2019

Address: 160 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 04 Nov 2011 to 20 Jul 2016

Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill 9810 New Zealand

Physical & registered address used from 14 Oct 2009 to 04 Nov 2011

Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill

Registered address used from 23 Oct 2001 to 14 Oct 2009

Address: C/ - Pricewaterhouse Coopers, 160 Spey Street, Invercargill

Physical address used from 06 Oct 1999 to 06 Oct 1999

Address: C/ - Pricewaterhouse Coopers, 160 Spey Street, Invercargill

Registered address used from 06 Oct 1999 to 23 Oct 2001

Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill

Physical address used from 06 Oct 1999 to 06 Oct 1999

Address: 160 Spey St, Invercargill

Registered address used from 30 Oct 1998 to 06 Oct 1999

Address: 160 Spey Street, Invercargill

Physical address used from 06 Oct 1997 to 06 Oct 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 315332

Annual return filing month: October

Annual return last filed: 21 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 110366
Individual Nigel Alexander King Rd 2
Te Anau
9672
New Zealand
Shares Allocation #2 Number of Shares: 157665
Director Nigel Alexander King C/- 25 Lagoon Creek Road, Rd 2
Te Anau
9672
New Zealand
Individual Brian Alexander King C/- 454a Te Anau Milford Highway, Rd 1
Te Anau
9679
New Zealand
Shares Allocation #3 Number of Shares: 47301
Individual Olivia King Rd 2
Te Anau
9672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christopher Edward Hughes Rd 2
Te Anau
9672
New Zealand
Individual Christopher Edward Hughes C/- 7 Black Lane, R D 2
Te Anau
9672
New Zealand
Individual Jillian Raewyn Mcchlery 229a Manapouri Te Anau Highway,rd 1
Te Anau
9679
New Zealand
Individual Margaret Sharon Hughes C/- 7 Black Lane, R D 2
Te Anau
9672
New Zealand
Individual Margaret Sharon Hughes Rd 2
Te Anau
9672
New Zealand
Directors

Nigel Alexander King - Director

Appointment date: 30 Sep 2005

Address: R D 2, Te Anau, 9672 New Zealand

Address used since 24 Oct 2017

Address: C/- 25 Lagoon Creek Road, Rd 2, Te Anau, 9672 New Zealand

Address used since 06 Oct 2010


Christopher Edward Hughes - Director (Inactive)

Appointment date: 15 Jul 1982

Termination date: 02 Dec 2015

Address: Rd 2, Te Anau, 9672 New Zealand

Address used since 20 Mar 2013


Margaret Sharon Hughes - Director (Inactive)

Appointment date: 15 Jul 1982

Termination date: 03 Mar 2015

Address: Rd 2, Te Anau, 9672 New Zealand

Address used since 20 Mar 2013

Nearby companies