Mana Coach Services Limited, a registered company, was started on 18 Feb 1949. 9429040958675 is the business number it was issued. This company has been managed by 21 directors: Ian Joesph Ladd - an active director whose contract began on 30 Sep 2019,
Alexia Gontier - an active director whose contract began on 30 Sep 2019,
Gerrit Bernard Pieter Lensink - an active director whose contract began on 23 May 2022,
Brian Francis Brennan - an active director whose contract began on 02 Nov 2023,
Abdul Rafeeck Oliyath - an inactive director whose contract began on 21 Feb 2023 and was terminated on 03 Nov 2023.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 44 Newlands Road, Newlands, Wellington, 6037 (types include: postal, office).
Mana Coach Services Limited had been using 7 Commerce Crescent, Waitangirua, Porirua as their registered address up until 31 Jan 2019.
Previous names for the company, as we identified at BizDb, included: from 29 Aug 1955 to 19 Sep 1984 they were named Meehan Motors Limited, from 18 Feb 1949 to 29 Aug 1955 they were named Plimmerton Bus Services Limited.
One entity owns all company shares (exactly 25000 shares) - Transdev New Zealand Limited - located at 6037, Newlands, Wellington.
Principal place of activity
44 Newlands Road, Newlands, Wellington, 6037 New Zealand
Previous addresses
Address #1: 7 Commerce Crescent, Waitangirua, Porirua, 5024 New Zealand
Registered & physical address used from 14 Apr 2011 to 31 Jan 2019
Address #2: 7-9 Commerce Crescent, Porirua New Zealand
Registered & physical address used from 30 Jun 2006 to 14 Apr 2011
Address #3: Ernst & Young Ltd, L22, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 24 Mar 2003 to 30 Jun 2006
Address #4: Level 22, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 28 Mar 2001 to 28 Mar 2001
Address #5: Same As Above
Physical address used from 28 Mar 2001 to 28 Mar 2001
Address #6: Ernst & Young Limited, L 22, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 28 Mar 2001 to 30 Jun 2006
Address #7: 7-9 Commerce Cres, Waitangarua, Porirua East
Registered address used from 28 Mar 2001 to 24 Mar 2003
Address #8: Commerce Cres, Waitangarua, Porirua East
Registered address used from 20 Mar 2001 to 28 Mar 2001
Address #9: C/- Grant Thornton, Level 13, Axa Centre,80 The Terrace, Wellington
Physical address used from 20 Mar 2001 to 28 Mar 2001
Address #10: Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 31 Oct 2000 to 20 Mar 2001
Basic Financial info
Total number of Shares: 25000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Transdev New Zealand Limited Shareholder NZBN: 9429041212226 |
Newlands Wellington 6037 New Zealand |
30 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Copland Neyland Associates Ltd | 18 Feb 1949 - 03 Apr 2007 | |
Entity | Mana Coach Holdings Limited Shareholder NZBN: 9429033993164 Company Number: 1841679 |
Porirua |
03 Apr 2007 - 30 Nov 2021 |
Individual | Treadwell, Roderick John |
Khandallah Wellington |
18 Feb 1949 - 03 Apr 2007 |
Individual | Waddell, Ian |
Wellington |
18 Feb 1949 - 03 Apr 2007 |
Entity | Mana Coach Holdings Limited Shareholder NZBN: 9429033993164 Company Number: 1841679 |
Porirua |
03 Apr 2007 - 30 Nov 2021 |
Individual | Waddell, Kerry Leigh Fergusson |
Khandallah Wellington |
18 Feb 1949 - 03 Apr 2007 |
Entity | Wellington City Transport Limited Shareholder NZBN: 9429039176905 Company Number: 484792 |
18 Feb 1949 - 03 Apr 2007 | |
Other | Null - Blairgowrie Investments Limited | 18 Feb 1949 - 03 Apr 2007 | |
Other | Null - Copland Neyland Associates Ltd | 18 Feb 1949 - 03 Apr 2007 | |
Entity | Wellington City Transport Limited Shareholder NZBN: 9429039176905 Company Number: 484792 |
18 Feb 1949 - 03 Apr 2007 | |
Individual | Cosgrave, Karyn Justine |
Wellington |
18 Feb 1949 - 03 Apr 2007 |
Other | Blairgowrie Investments Limited | 18 Feb 1949 - 03 Apr 2007 |
Ultimate Holding Company
Ian Joesph Ladd - Director
Appointment date: 30 Sep 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 20 Dec 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 30 Sep 2019
Alexia Gontier - Director
Appointment date: 30 Sep 2019
Address: Melbourne, Vic, 3124 Australia
Address used since 30 Sep 2019
Gerrit Bernard Pieter Lensink - Director
Appointment date: 23 May 2022
Address: Paddington, New South Wales, 2021 Australia
Address used since 04 Apr 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 May 2022
Brian Francis Brennan - Director
Appointment date: 02 Nov 2023
Address: Randwick Nsw, 2034 Australia
Address used since 16 Nov 2023
Address: Haberfield Nsw, 2045 Australia
Address used since 02 Nov 2023
Abdul Rafeeck Oliyath - Director (Inactive)
Appointment date: 21 Feb 2023
Termination date: 03 Nov 2023
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 21 Feb 2023
Luciano Agati - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 05 Apr 2023
Address: New South Wales, 2219 Australia
Address used since 30 Sep 2019
Amish Vallabh - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 23 Nov 2022
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 30 Sep 2019
Gregory Francis Pollock - Director (Inactive)
Appointment date: 02 Jun 2020
Termination date: 23 Feb 2022
Address: Newlands, Wellington, 6037 New Zealand
Address used since 02 Jun 2020
Gerrit Bernard Pieter Lensink - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 16 Oct 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Sep 2019
Treena Ann Marr Martin - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 01 Oct 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 20 Dec 2007
William Robert Rae - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 01 Oct 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Apr 2010
Ross Thomas Martin - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 01 Mar 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Feb 2008
Paul Morton Ridley-smith - Director (Inactive)
Appointment date: 06 Nov 2006
Termination date: 26 Feb 2008
Address: Khandallah,, Wellington,
Address used since 06 Nov 2006
Kerry Leigh Fergusson Waddell - Director (Inactive)
Appointment date: 30 Oct 1996
Termination date: 20 Dec 2007
Address: Khadallah, Wellington,
Address used since 30 Oct 1996
Joanne Marie Copland - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 20 Dec 2007
Address: Roseneath, Wellington,
Address used since 01 May 2000
Craig Brownie - Director (Inactive)
Appointment date: 06 Nov 2006
Termination date: 20 Dec 2007
Address: St Marys Bay,, Auckland,
Address used since 06 Nov 2006
John Alexander Waddell - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 21 Jul 2006
Address: 84 Oriental Parade, Wellington,
Address used since 24 Feb 2005
Ian Waddell - Director (Inactive)
Appointment date: 07 Jul 1996
Termination date: 21 Jul 2006
Address: Wellington,
Address used since 07 Jul 1996
Daryl Narain - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 31 Mar 2000
Address: Whitby, Wellington,
Address used since 06 Apr 1992
Gregory Narain - Director (Inactive)
Appointment date: 07 Jul 1996
Termination date: 31 Mar 2000
Address: Wellington,
Address used since 07 Jul 1996
Raymond Narain - Director (Inactive)
Appointment date: 06 Apr 1992
Termination date: 13 Jul 1999
Address: Papakowhai, Wellington,
Address used since 06 Apr 1992
Capital Sliders Limited
6a Button Lane
New Zealand Sikh Society (wellington) Incorporated
8 Button Lane
Conference Of Samoan Adventist Church
15 Commerce Crescent
The Maraeroa Marae Association Incorporated
216 Warspite Avenue
F- Star Limited
317 Warspite Avenue
Cook Islands Christian Church (porirua)
6 Niagra Street