Shortcuts

Mcmanaway Marine Limited

Type: NZ Limited Company (Ltd)
9429040840550
NZBN
30637
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 15 Jan 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15000
Individual Mcmanaway, Heather Jean Picton

New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Mcmanaway, Peter David Picton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pook, Victoria Elizabeth Picton

New Zealand
Individual Pook, David Vance Picton

New Zealand
Directors

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

Nearby companies

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