Shortcuts

Manning Group Limited

Type: NZ Limited Company (Ltd)
9429040337999
NZBN
141414
Company Number
Registered
Company Status
Current address
180 Sims Road
Otaki 5581
New Zealand
Registered & physical & service address used since 13 Jul 2022

Manning Group Limited, a registered company, was started on 01 Oct 1981. 9429040337999 is the number it was issued. The company has been supervised by 3 directors: Thomas Stewart Manning - an active director whose contract began on 28 Nov 1989,
Daniel Alejandro Saccullo - an inactive director whose contract began on 25 Oct 1994 and was terminated on 10 Mar 1998,
Cecil Thomasine Manning - an inactive director whose contract began on 01 Jun 1992 and was terminated on 25 Oct 1994.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 180 Sims Road, Otaki, 5581 (category: registered, physical).
Manning Group Limited had been using 180 Sims Road, Otaki as their physical address until 13 Jul 2022.
Past names used by the company, as we identified at BizDb, included: from 01 Oct 1981 to 03 May 1993 they were named Manning White & Co Limited.
A single entity controls all company shares (exactly 20000 shares) - Manning, Thomas Stewart - located at 5581, Otaki.

Addresses

Previous addresses

Address: 180 Sims Road, Otaki, 5581 New Zealand

Physical & registered address used from 27 May 2021 to 13 Jul 2022

Address: 25 Awatea Avenue, Paraparaumu, Paraparaumu, 5032 New Zealand

Physical & registered address used from 12 Aug 2020 to 27 May 2021

Address: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand

Physical & registered address used from 10 May 2017 to 12 Aug 2020

Address: 15b Babbacombe Avenue, Otaki Beach, Otaki, 5512 New Zealand

Physical address used from 16 May 2016 to 10 May 2017

Address: 198 Sims Road, Rd 1, Otaki, 5581 New Zealand

Physical address used from 31 Mar 2014 to 16 May 2016

Address: 23 Exploration Way, Whitby, Porirua, 5024 New Zealand

Registered address used from 31 Mar 2014 to 10 May 2017

Address: 23 Exploration Way, Whitby, Wellington, 5024 New Zealand

Physical & registered address used from 10 May 2011 to 31 Mar 2014

Address: 23 Exploration Way, Whitby, Wellington New Zealand

Registered address used from 17 Mar 2006 to 10 May 2011

Address: 37 Carroll Street, National Park, Central Plateau 2653

Registered address used from 08 Jun 2005 to 17 Mar 2006

Address: 23 Exploration Way, Whitby, Wellington New Zealand

Physical address used from 08 Jun 2005 to 10 May 2011

Address: C/-pearsons, Level 3, National Building, 35 Victoria Street, Wellington

Registered address used from 03 Dec 1998 to 08 Jun 2005

Address: C/- Morpeth & Co Ltd, Chartered Accountants, Level 5, 94 Dixon Street, Wellington

Physical address used from 03 Dec 1998 to 08 Jun 2005

Address: C/- Pearsons, Level 3, National House, 35 Victoria Street, Wellington

Physical address used from 03 Dec 1998 to 03 Dec 1998

Address: Unit 16, Invincible House, 161 Willis Street, Wellington

Physical address used from 27 Mar 1998 to 03 Dec 1998

Address: Unit 16, Invincible House, 161 Willis Street, Wellington

Registered address used from 20 Feb 1998 to 03 Dec 1998

Address: 15/ 161 Willis Street, Wellington

Registered address used from 26 Jun 1997 to 20 Feb 1998

Address: Suite 10, Invincible House, 161 Willis Street, Wellington

Registered address used from 19 Apr 1994 to 26 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 29 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Manning, Thomas Stewart Otaki
5581
New Zealand
Directors

Thomas Stewart Manning - Director

Appointment date: 28 Nov 1989

Address: Otaki, 5581 New Zealand

Address used since 19 May 2021

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 04 Aug 2020

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 08 May 2016


Daniel Alejandro Saccullo - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 10 Mar 1998

Address: Lanus Oeste, Buenos Aires, Argentina,

Address used since 25 Oct 1994


Cecil Thomasine Manning - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 25 Oct 1994

Address: Eastboure, Wellington,

Address used since 01 Jun 1992

Nearby companies

Appliance Rescue Limited
44 Ihakara Street

Kapiti Coast Life Limited
44 Ihakara Street

Finman Services Kapiti Limited
44 Ihakara Street

Beachside Properties Limited
44 Ihakara Street

Rayas Holdings Limited
44 Ihakara Street

Colbee Group Limited
44 Ihakara Street