Mcmanaway Marine Limited, a registered company, was registered on 18 Mar 1975. 9429040840550 is the NZ business identifier it was issued. This company has been managed by 2 directors: Peter David Mcmanaway - an active director whose contract began on 31 Aug 1990,
David Vance Pook - an inactive director whose contract began on 08 Nov 2005 and was terminated on 31 Mar 2012.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: physical, registered).
Mcmanaway Marine Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 15 Jan 2020.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15000 shares (50%).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Mar 2014 to 15 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 11 Mar 2013 to 20 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 11 Mar 2013
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 11 Mar 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Physical & registered address used from 15 Mar 2011 to 13 Jul 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 28 Jul 2008 to 15 Mar 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 06 Dec 2004 to 28 Jul 2008
Address: Markhams Christchurch, Chartered Accountants, Level 2 190 Armagh Street, Christchurch
Physical address used from 18 Aug 2001 to 18 Aug 2001
Address: Markhams Christchurch, Chartered Accountants, Level Two, 190 Armagh Str, Christchurch
Registered address used from 18 Aug 2001 to 06 Dec 2004
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical address used from 18 Aug 2001 to 06 Dec 2004
Address: Westshore, Picton, Marlborough
Registered & physical address used from 11 Aug 1999 to 18 Aug 2001
Address: Coopers & Lybrand, 21-29 Broderick Road,, Johnsonville,, Wellington
Registered address used from 29 Nov 1993 to 11 Aug 1999
Address: C/o Coopers & Lybrand, Udc Tower, 113-119 The Terrace, Wellington
Registered address used from 08 Jul 1993 to 29 Nov 1993
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Mcmanaway, Heather Jean |
Picton New Zealand |
18 Mar 1975 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Mcmanaway, Peter David |
Picton New Zealand |
18 Mar 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pook, Victoria Elizabeth |
Picton New Zealand |
05 Dec 2005 - 01 Aug 2012 |
Individual | Pook, David Vance |
Picton New Zealand |
05 Dec 2005 - 01 Aug 2012 |
Peter David Mcmanaway - Director
Appointment date: 31 Aug 1990
Address: Picton, Picton, 7250 New Zealand
Address used since 08 Apr 2016
David Vance Pook - Director (Inactive)
Appointment date: 08 Nov 2005
Termination date: 31 Mar 2012
Address: Picton,
Address used since 08 Nov 2005
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road