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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110366 | |||
Individual | Nigel Alexander King |
Rd 2 Te Anau 9672 New Zealand |
10 Oct 2005 - |
Shares Allocation #2 Number of Shares: 157665 | |||
Director | Nigel Alexander King |
C/- 25 Lagoon Creek Road, Rd 2 Te Anau 9672 New Zealand |
13 May 2011 - |
Individual | Brian Alexander King |
C/- 454a Te Anau Milford Highway, Rd 1 Te Anau 9679 New Zealand |
10 Oct 2005 - |
Shares Allocation #3 Number of Shares: 47301 | |||
Individual | Olivia King |
Rd 2 Te Anau 9672 New Zealand |
23 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christopher Edward Hughes |
Rd 2 Te Anau 9672 New Zealand |
24 Sep 1971 - 07 Dec 2015 |
Individual | Christopher Edward Hughes |
C/- 7 Black Lane, R D 2 Te Anau 9672 New Zealand |
24 Sep 1971 - 07 Dec 2015 |
Individual | Jillian Raewyn Mcchlery |
229a Manapouri Te Anau Highway,rd 1 Te Anau 9679 New Zealand |
24 Sep 1971 - 07 Dec 2015 |
Individual | Margaret Sharon Hughes |
C/- 7 Black Lane, R D 2 Te Anau 9672 New Zealand |
24 Sep 1971 - 07 Dec 2015 |
Individual | Margaret Sharon Hughes |
Rd 2 Te Anau 9672 New Zealand |
24 Sep 1971 - 07 Dec 2015 |
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
Riverton Plumbing & Drainlaying Limited
112 Town Centre
Fiordland Meats 2013 Limited
112 Town Centre
Campbells Kingdom Limited
112 Town Centre
Barker Enterprises Limited
112 Town Centre
Justshal Property Limited
112 Town Centre
Advocate Communications Limited
112 Town Centre