Uk Goodies (Petone) Limited, a registered company, was registered on 26 Feb 2014. 9429041113455 is the number it was issued. "Grocery retailing" (ANZSIC G411030) is how the company has been classified. This company has been supervised by 2 directors: Therese Mary Mcmanus - an active director whose contract started on 26 Feb 2014,
Kerrin Anthony Mcmanus - an inactive director whose contract started on 26 Feb 2014 and was terminated on 04 Dec 2017.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 243 Jackson Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Uk Goodies (Petone) Limited had been using 2 Durham Crescent, Palmerston North, Palmerston North as their physical address until 05 Dec 2018.
A single entity owns all company shares (exactly 200 shares) - Mcmanus, Therese Mary - located at 5012, Petone, Lower Hutt.
Principal place of activity
243 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Previous address
Address: 2 Durham Crescent, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 26 Feb 2014 to 05 Dec 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Mcmanus, Therese Mary |
Petone Lower Hutt 5012 New Zealand |
26 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmanus, Kerrin Anthony |
Palmerston North Palmerston North 4414 New Zealand |
26 Feb 2014 - 07 Oct 2019 |
Therese Mary Mcmanus - Director
Appointment date: 26 Feb 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 26 Oct 2020
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 26 Feb 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Oct 2019
Kerrin Anthony Mcmanus - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 04 Dec 2017
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 26 Feb 2014
Contract Processors Limited
359 Featherston Street
Matai Properties Limited
359 Featherston Street
Ohagan Machinery Co Limited
359 Featherston Street
Dj Hardy Property Investments Limited
12 Durham Crescent
The Help Africa Trust
17 Meremere Avenue
Manawatu Reuniting Refugee Families Trust
17 Mere Mere Avenue
Blm Richardson Limited
61 Seabury Avenue
Esanz Limited
395 College Street
Grace Traders Nz Limited
43 Crewe Crescent
Hana Limited
199 Cuba Street
Nie's Company Limited
92 Ruapehu Drive
Wanlongzhenhua Limited
225 Albert Street