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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Manning, Thomas Stewart |
Otaki 5581 New Zealand |
01 Oct 1981 - |
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
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