Shortcuts

Mana Coach Services Limited

Type: NZ Limited Company (Ltd)
9429040958675
NZBN
6003
Company Number
Registered
Company Status
010380375
GST Number
No Abn Number
Australian Business Number
Current address
44 Newlands Road
Newlands
Wellington 6037
New Zealand
Physical & registered & service address used since 31 Jan 2019
44 Newlands Road
Newlands
Wellington 6037
New Zealand
Postal & office & delivery address used since 25 Nov 2019

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.

Addresses

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

Contact info
64 27 2020417
25 Nov 2019 Phone
emilie.canavese@transdev.com.au
22 Nov 2023 nzbn-reserved-invoice-email-address-purpose
amish.vallabh@transdevnz.co.nz
25 Nov 2019 nzbn-reserved-invoice-email-address-purpose
https://www.manacoach.co.nz/
25 Nov 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 25000
Entity (NZ Limited Company) Transdev New Zealand Limited
Shareholder NZBN: 9429041212226
Newlands
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Copland Neyland Associates Ltd
Entity Mana Coach Holdings Limited
Shareholder NZBN: 9429033993164
Company Number: 1841679
Porirua
Individual Treadwell, Roderick John Khandallah
Wellington
Individual Waddell, Ian Wellington
Entity Mana Coach Holdings Limited
Shareholder NZBN: 9429033993164
Company Number: 1841679
Porirua
Individual Waddell, Kerry Leigh Fergusson Khandallah
Wellington
Entity Wellington City Transport Limited
Shareholder NZBN: 9429039176905
Company Number: 484792
Other Null - Blairgowrie Investments Limited
Other Null - Copland Neyland Associates Ltd
Entity Wellington City Transport Limited
Shareholder NZBN: 9429039176905
Company Number: 484792
Individual Cosgrave, Karyn Justine Wellington
Other Blairgowrie Investments Limited

Ultimate Holding Company

30 Sep 2019
Effective Date
Transdev Group Sa
Name
Transdev Group Sa
Type
1841679
Ultimate Holding Company Number
FR
Country of origin
7-9 Commerce Crescent
Porirua New Zealand
Address
Directors

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