Manawatu Civil Contracting Limited was incorporated on 16 May 2016 and issued a New Zealand Business Number of 9429042352686. This registered LTD company has been run by 10 directors: Xiangyu Zhang - an active director whose contract started on 21 Sep 2024,
Mingli Jiao - an inactive director whose contract started on 01 Apr 2024 and was terminated on 30 Sep 2024,
Peiying Yu - an inactive director whose contract started on 18 Aug 2023 and was terminated on 02 Apr 2024,
Xiangyu Zhang - an inactive director whose contract started on 02 Apr 2024 and was terminated on 02 Apr 2024,
Peiying Yu - an inactive director whose contract started on 22 Aug 2022 and was terminated on 28 Aug 2023.
According to our data (updated on 02 Jun 2025), this company uses 1 address: 41 Wades Road, Rd 1, Whitford, 2571 (category: registered, service).
Up to 06 May 2024, Manawatu Civil Contracting Limited had been using Level 7, Amp Building, 220 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found former names for this company: from 13 May 2016 to 29 May 2020 they were called Travelclick Services Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Zhang, Xiangyu (a director) located at East Tamaki Heights, Auckland postcode 2016. Manawatu Civil Contracting Limited is categorised as "Building completion services - all trades subcontracted" (ANZSIC E329920).
Other active addresses
Address #4: 1.09a, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 06 May 2024
Address #5: 1.09a/1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 09 May 2024
Address #6: 41 Wades Road, Rd 1, Whitford, 2571 New Zealand
Registered & service address used from 30 Sep 2024
Previous addresses
Address #1: Level 7, Amp Building, 220 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 15 Apr 2024 to 06 May 2024
Address #2: 17 Geraldine Crescent, Cloverlea, Palmerston North, 4412 New Zealand
Registered & service address used from 11 Apr 2023 to 13 Feb 2024
Address #3: 1a Wagener Place, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 26 Apr 2017 to 14 May 2018
Address #4: 300 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 May 2016 to 26 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Zhang, Xiangyu |
East Tamaki Heights Auckland 2016 New Zealand |
25 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Wm Capital Limited Shareholder NZBN: 9429051366773 Company Number: 8764507 |
Rd 1 Whitford 2571 New Zealand |
21 Aug 2023 - 25 Mar 2025 |
| Individual | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
16 May 2016 - 31 May 2023 |
| Individual | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
16 May 2016 - 31 May 2023 |
| Entity | Netcom Communications Limited Shareholder NZBN: 9429030223301 Company Number: 4445418 |
Chartwell Hamilton 3210 New Zealand |
31 May 2023 - 21 Aug 2023 |
| Individual | Li, Shishun |
Mount Albert Auckland 1025 New Zealand |
12 Mar 2022 - 31 May 2023 |
| Individual | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
16 May 2016 - 31 May 2023 |
| Individual | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
16 May 2016 - 31 May 2023 |
| Individual | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
16 May 2016 - 31 May 2023 |
| Individual | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
16 May 2016 - 31 May 2023 |
| Individual | Xu, Daoxiu |
Westgate Auckland 0814 New Zealand |
12 Mar 2022 - 31 May 2023 |
| Individual | He, Jiayue |
Massey Auckland 0614 New Zealand |
12 Mar 2022 - 30 Mar 2023 |
| Individual | Zhang, Xin |
Cnr Anglesea & Nisbet Street Hamilton 3204 New Zealand |
12 Mar 2022 - 27 Mar 2023 |
| Individual | Wu, Dan |
Melville Hamilton 3206 New Zealand |
12 Mar 2022 - 04 Oct 2022 |
| Individual | Li, Changli |
Westgate Auckland 0814 New Zealand |
12 Mar 2022 - 04 Oct 2022 |
| Individual | Li, Robert |
Flat Bush Auckland 2016 New Zealand |
12 Mar 2022 - 04 Oct 2022 |
| Individual | Howes, Dereck Paul |
Whenuapai Auckland 0618 New Zealand |
07 May 2020 - 22 Aug 2022 |
Xiangyu Zhang - Director
Appointment date: 21 Sep 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 21 Sep 2024
Mingli Jiao - Director (Inactive)
Appointment date: 01 Apr 2024
Termination date: 30 Sep 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Apr 2024
Peiying Yu - Director (Inactive)
Appointment date: 18 Aug 2023
Termination date: 02 Apr 2024
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Aug 2023
Xiangyu Zhang - Director (Inactive)
Appointment date: 02 Apr 2024
Termination date: 02 Apr 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 02 Apr 2024
Peiying Yu - Director (Inactive)
Appointment date: 22 Aug 2022
Termination date: 28 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Aug 2022
Jiayuan Hu - Director (Inactive)
Appointment date: 28 Aug 2023
Termination date: 28 Aug 2023
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 28 Aug 2023
Xiangyu Zhang - Director (Inactive)
Appointment date: 28 Aug 2023
Termination date: 28 Aug 2023
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 28 Aug 2023
Dereck Paul Howes - Director (Inactive)
Appointment date: 07 May 2020
Termination date: 22 Aug 2022
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 07 May 2020
Xiumin Yu - Director (Inactive)
Appointment date: 25 Aug 2019
Termination date: 26 Aug 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Aug 2019
Peiying Yu - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 28 Aug 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 May 2016
Freedom Holidays & Leisure Travel (nz) Limited
Unit 2f, 20 Morning Star Place
Choice International Travel And Study Limited
Unit 3g, 20 Morning Star Place
Preetsha Enterprise Limited
Unit 2h, 20 Morning Star Place
Tacium Limited
Level 1
Anda Property Holdings Limited
Level 1
Ladi Di Limited
Michael Prasad Group
Albion Construction Company Limited
14 Pickens Crescent
Alfobeta Limited
120/4 Wagener Place
Just Bean Limited
20 Lloyd Avenue
Little Frenchies Limited
177 Sandringham Road
Myquote Limited
28 Tranmere Rd
Xanda Construction & Interiors Limited
17 Mountain View Road