Manly Flats Limited was launched on 13 May 1965 and issued a number of 9429040909646. This registered LTD company has been managed by 15 directors: Philip James Milne - an active director whose contract began on 20 Feb 2012,
Judith Susan Elmslie - an active director whose contract began on 30 Oct 2013,
Jenifer Ivy Simms - an active director whose contract began on 01 May 2019,
Mark Boyle - an active director whose contract began on 01 May 2019,
Sarah Constance Hunter - an active director whose contract began on 01 Nov 2023.
As stated in BizDb's database (updated on 25 May 2025), the company filed 1 address: 53 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (type: postal, office).
Up until 19 Jun 2020, Manly Flats Limited had been using 5/127 Manly Street, Paraparaumu Beach, Paraparaumu as their registered address.
A total of 16998 shares are issued to 7 groups (10 shareholders in total). In the first group, 2833 shares are held by 2 entities, namely:
Milne, Catherine Elizabeth (an individual) located at Paraparaumu postcode 5032,
Milne, Philip James (a director) located at Paraparaumu, Kapiti postcode 5032.
Then there is a group that consists of 2 shareholders, holds 16.67% shares (exactly 2833 shares) and includes
Sims, Jennifer - located at Solway, Masterton,
Winslade, Jill - located at Masterton.
The 3rd share allotment (2833 shares, 16.67%) belongs to 1 entity, namely:
Anderson, Michael Timothy, located at Paraparaumu Beach, Paraparaumu (an individual).
Principal place of activity
53 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 5/127 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 16 May 2018 to 19 Jun 2020
Address #2: 75 Dundas Street, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 28 Apr 2017 to 16 May 2018
Address #3: Flat 4, 127 Manly Street, Paraparaumu Beach, Kapiti New Zealand
Registered address used from 22 Jun 2007 to 28 Apr 2017
Address #4: 127 Manly Street, Paraparaumu Beach, Kapiti
Registered address used from 22 Jun 2007 to 22 Jun 2007
Address #5: 127 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Physical address used from 22 Jun 2007 to 28 Apr 2017
Address #6: 127 - 129 Manly Street, Paraparaumu Beach
Physical address used from 27 Jun 1997 to 22 Jun 2007
Address #7: 127-129 Manly St, Paraparaumu Beach
Registered address used from 27 Jun 1997 to 22 Jun 2007
Basic Financial info
Total number of Shares: 16998
Annual return filing month: April
Annual return last filed: 14 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2833 | |||
| Individual | Milne, Catherine Elizabeth |
Paraparaumu 5032 New Zealand |
15 Aug 2012 - |
| Director | Milne, Philip James |
Paraparaumu Kapiti 5032 New Zealand |
15 Aug 2012 - |
| Shares Allocation #2 Number of Shares: 2833 | |||
| Individual | Sims, Jennifer |
Solway Masterton 5810 New Zealand |
23 Apr 2008 - |
| Individual | Winslade, Jill |
Masterton New Zealand |
23 Apr 2008 - |
| Shares Allocation #3 Number of Shares: 2833 | |||
| Individual | Anderson, Michael Timothy |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
30 Jan 2024 - |
| Shares Allocation #4 Number of Shares: 2833 | |||
| Individual | Hunter, Sarah Constance |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
15 Nov 2023 - |
| Individual | Hunter, Alan Troy |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
15 Nov 2023 - |
| Shares Allocation #5 Number of Shares: 2833 | |||
| Individual | Elmslie, Judith Susan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 Nov 2013 - |
| Shares Allocation #6 Number of Shares: 1417 | |||
| Individual | Boyle, John |
Miramar Wellington 6022 New Zealand |
21 Jul 2020 - |
| Shares Allocation #7 Number of Shares: 1416 | |||
| Individual | Boyle, Mark |
Horokiwi Wellington 5016 New Zealand |
03 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Douglass, Alison Jane |
Paraparaumu 5032 New Zealand |
15 Aug 2012 - 14 May 2025 |
| Individual | Greenbank, Clarice Barbara |
18 Burfield Place Palmerston North New Zealand |
23 Apr 2008 - 15 Aug 2012 |
| Other | Jlwin Pty Company Number: ACN 620 238 440 |
Mulgrave Victoria 3170 Australia |
16 Oct 2017 - 30 Jan 2024 |
| Individual | Sims, Jennifer |
Masterton |
13 May 1965 - 15 Jun 2007 |
| Individual | Boyle, Donnell James |
Paraparaumu Beach |
13 May 1965 - 15 Jun 2007 |
| Individual | O'toole, Dreena Ellen |
Balwyn Victoria 3104 Australia |
19 Apr 2017 - 15 Nov 2023 |
| Individual | Fleming, Roger |
Masterton |
13 May 1965 - 15 Jun 2007 |
| Individual | Fleming, Roger |
Masterton New Zealand |
23 Apr 2008 - 21 Nov 2013 |
| Individual | Fleming, Roger |
Masterton New Zealand |
23 Apr 2008 - 21 Nov 2013 |
| Individual | Fleming, Barbara |
Masterton New Zealand |
23 Apr 2008 - 21 Nov 2013 |
| Individual | Hill, Carol Mary |
Paraparaumu Beach |
13 May 1965 - 15 Jun 2007 |
| Individual | Louis, Winifred Espinoza |
127-129 Manly Street Paraparaumu Beach |
28 Apr 2004 - 15 Jun 2007 |
| Individual | Boyle, Alison Mary |
Paraparaumu Beach New Zealand |
23 Apr 2008 - 03 Apr 2019 |
| Individual | Greenbank, Clarice Barbara |
Palmerston North |
13 May 1965 - 15 Jun 2007 |
| Individual | Hill, Carol Mary |
Paraparaumu Beach New Zealand |
23 Apr 2008 - 16 Oct 2017 |
| Individual | Fleming, Barbara |
Masterton |
13 May 1965 - 15 Jun 2007 |
| Individual | Louis, Winifred Espinoza |
Paraparaumu Beach New Zealand |
23 Apr 2008 - 19 Apr 2017 |
| Individual | Boyle, Alison Mary |
Paraparaumu Beach |
13 May 1965 - 15 Jun 2007 |
| Individual | Fleming, Roger |
Masterton |
13 May 1965 - 15 Jun 2007 |
| Individual | Winslade, Jill |
Masterton |
13 May 1965 - 15 Jun 2007 |
Philip James Milne - Director
Appointment date: 20 Feb 2012
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Feb 2012
Address: Paraparaumu, 5032 New Zealand
Address used since 01 May 2018
Judith Susan Elmslie - Director
Appointment date: 30 Oct 2013
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2020
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 08 May 2018
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 16 Apr 2016
Jenifer Ivy Simms - Director
Appointment date: 01 May 2019
Address: Solway, Masterton, 5810 New Zealand
Address used since 01 May 2019
Mark Boyle - Director
Appointment date: 01 May 2019
Address: Horokiwi, Wellington, 5016 New Zealand
Address used since 01 May 2019
Sarah Constance Hunter - Director
Appointment date: 01 Nov 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Nov 2023
Michael Timothy Anderson - Director
Appointment date: 22 Jan 2024
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 22 Jan 2024
Justin Patrick Huber - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 12 Jan 2024
ASIC Name: Jlwin Pty Ltd
Address: Thornbury, Victoria, 3071 Australia
Address used since 01 Oct 2017
Address: Mulgrave/victoria, 3170 Australia
Dreena Ellen O'toole - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 01 Nov 2023
ASIC Name: Mdl Pty Ltd
Address: Baldwyn North, Victoria, 3104 Australia
Address used since 01 Sep 2016
Address: Victoria, 3104 Australia
Alison Mary Boyle - Director (Inactive)
Appointment date: 24 Sep 1985
Termination date: 08 May 2018
Address: 127 Manly Street, Paraparaumu Beach Paraparaumu, 5032 New Zealand
Address used since 16 Apr 2016
Jenifer Ivy Sims - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 01 Apr 2018
Address: Masterton, 5810 New Zealand
Address used since 03 Apr 2012
Carol Mary Hill - Director (Inactive)
Appointment date: 24 Sep 1985
Termination date: 30 Sep 2017
Address: Paraparaumu Beach, Paraparaumu Wellington, 5032 New Zealand
Address used since 16 Apr 2016
Roger Wray Fleming - Director (Inactive)
Appointment date: 24 Sep 1985
Termination date: 01 Sep 2016
Address: Masterton, 5810, 5810 New Zealand
Address used since 16 Apr 2016
Winifred Espinoza Louis - Director (Inactive)
Appointment date: 24 Sep 1985
Termination date: 01 Sep 2016
Address: 127 Manly Street, Paraparaumu Beach, 5032 New Zealand
Address used since 16 Apr 2016
Clarice Greenbank - Director (Inactive)
Appointment date: 24 Sep 1985
Termination date: 10 May 2009
Address: Palmerston North, 4412 New Zealand
Address used since 24 Sep 1985
Gordon Denton-mayor - Director (Inactive)
Appointment date: 21 Sep 1985
Termination date: 26 Sep 2002
Address: Paraparaumu Beach,
Address used since 21 Sep 1985
Handd Limited
69 Dundas Street
Stumpy99 Limited
72 Dundas Street
Vichar Limited
70 Dundas Street
Steve Burke Electrical Limited
7 Boardwalk Lane
Kda Investments Limited
5 Boardwalk Lane
Torrent Investments Limited
14 Monro Street