Managenz Limited was incorporated on 19 Aug 2016 and issued an NZBN of 9429042524106. The registered LTD company has been supervised by 6 directors: Diane Dawn Meikle - an active director whose contract started on 19 Aug 2016,
Stephen Jon Strawbridge - an active director whose contract started on 22 Mar 2024,
Pia Kakau - an active director whose contract started on 22 Mar 2024,
Christopher Neil Meikle - an inactive director whose contract started on 24 Jul 2020 and was terminated on 22 Mar 2024,
Jay Anthony Ern Banner - an inactive director whose contract started on 19 Aug 2016 and was terminated on 24 Jul 2020.
According to our information (last updated on 23 May 2025), this company uses 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (category: physical, registered).
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: 10 Mar 2025
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 |
|---|---|---|---|
| Director | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
19 Aug 2016 - 01 Apr 2021 |
| Entity | Meikle Trustee Limited Shareholder NZBN: 9429049142174 Company Number: 8170212 |
Waiatarua Auckland 0604 New Zealand |
01 Apr 2021 - 29 Jun 2023 |
| Individual | Banner, Jay Anthony Ern |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Aug 2016 - 24 Jul 2020 |
| Director | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
19 Aug 2016 - 01 Apr 2021 |
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
Stephen Jon Strawbridge - Director
Appointment date: 22 Mar 2024
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 22 Mar 2024
Pia Kakau - Director
Appointment date: 22 Mar 2024
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 22 Mar 2024
Christopher Neil Meikle - Director (Inactive)
Appointment date: 24 Jul 2020
Termination date: 22 Mar 2024
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
Soil And Plant Health Limited
109 Powderham Street
Hazomi Limited
109-113 Powderham Street
Euro Vehicle Sales Limited
67 Vivian Street
Fromont Trustees Limited
109 Powderham Street
Implement Limited
5/42 Fulford St
Inter-link Management Systems Limited
51 Dawson Street
J C And M J Hurley Limited
Staples Rodway
Jmfb Consulting Limited
109 Powderham Street