Managenz Limited was incorporated on 19 Aug 2016 and issued an NZBN of 9429042524106. The registered LTD company has been supervised by 4 directors: Diane Dawn Meikle - an active director whose contract started on 19 Aug 2016,
Christopher Neil Meikle - an active director whose contract started on 24 Jul 2020,
Jay Anthony Ern Banner - an inactive director whose contract started on 19 Aug 2016 and was terminated on 24 Jul 2020,
Kiok-Siam Kueh - an inactive director whose contract started on 10 May 2019 and was terminated on 10 May 2019.
According to our information (last updated on 08 Mar 2024), this company uses 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (category: physical, service).
Up until 06 Apr 2020, Managenz Limited had been using 109-113 Powderham Street, New Plymouth as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Kakau, Pia (an individual) located at Hairini, Tauranga postcode 3112.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Strawbridge, Stephen Jon - located at Rd 5, Tauranga.
The next share allocation (50 shares, 50%) belongs to 1 entity, namely:
Meikle Trustee Limited, located at Waiatarua, Auckland (an entity). Managenz Limited has been categorised as "Business consultant service" (business classification M696205).
Previous address
Address: 109-113 Powderham Street, New Plymouth, 4340 New Zealand
Registered & physical address used from 19 Aug 2016 to 06 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Kakau, Pia |
Hairini Tauranga 3112 New Zealand |
29 Jun 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Strawbridge, Stephen Jon |
Rd 5 Tauranga 3175 New Zealand |
29 Jun 2023 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Meikle Trustee Limited Shareholder NZBN: 9429049142174 |
Waiatarua Auckland 0604 New Zealand |
29 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Meikle Trustee Limited Shareholder NZBN: 9429049142174 Company Number: 8170212 |
Waiatarua Auckland 0604 New Zealand |
01 Apr 2021 - 29 Jun 2023 |
Director | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
19 Aug 2016 - 01 Apr 2021 |
Director | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
19 Aug 2016 - 01 Apr 2021 |
Individual | Banner, Jay Anthony Ern |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Aug 2016 - 24 Jul 2020 |
Diane Dawn Meikle - Director
Appointment date: 19 Aug 2016
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 07 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2016
Christopher Neil Meikle - Director
Appointment date: 24 Jul 2020
Address: Waiatarua, Auckland, 0604 New Zealand
Address used since 07 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2020
Jay Anthony Ern Banner - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 24 Jul 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 19 Aug 2016
Kiok-siam Kueh - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 10 May 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 May 2019
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street
Euro Vehicle Sales Limited
67 Vivian Street
Fromont Trustees Limited
109 Powderham Street
Go Forward Limited
Powderham Business Centre
Inter-link Management Systems Limited
51 Dawson Street
J C And M J Hurley Limited
Staples Rodway
Jmfb Consulting Limited
109 Powderham Street