Manheim Automotive Financial Services Limited (issued a New Zealand Business Number of 9429032993707) was started on 14 Dec 2007. 3 addresses are in use by the company: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 (type: service, registered). L3, 134 Oxford Terrace, Christchurch Central, Christchurch had been their registered address, until 16 Feb 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Manheim Limited (an entity) located at L3, 134 Oxford Terrace, Christchurch postcode 8011. Businesscheck's data was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
L3,134 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Physical & service | 02 Oct 2020 |
Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 | Registered | 16 Feb 2021 |
Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 | Service | 05 May 2023 |
Name and Address | Role | Period |
---|---|---|
Murray Paul Naismith
Eltham North, Vic, 3095
Address used since 29 Mar 2021 |
Director | 29 Mar 2021 - current |
Martin F. | Director | 29 Mar 2021 - current |
Stephen Lester
Sandringham, Vic, 3191
Address used since 21 Dec 2023 |
Director | 21 Dec 2023 - current |
Charles Dirk Cumming
Altona North, Vic, 3025
Address used since 01 Jan 1970
Wakerley Queensland, 4154
Address used since 24 Oct 2017
Batesford, Vic, 3213
Address used since 24 Jan 2019 |
Director | 24 Oct 2017 - 05 Jul 2023 |
David James Colwell
Castle Cove, Nsw, 2069
Address used since 29 Mar 2021 |
Director | 29 Mar 2021 - 20 May 2022 |
Sanford Harold Schwartz
Atlanta, Georgia, 30342
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - 29 Mar 2021 |
Robert Joseph Whiten
Portland Victoria, 3305
Address used since 24 Oct 2017
Altona North, Vic, 3025
Address used since 01 Jan 1970 |
Director | 24 Oct 2017 - 29 Mar 2021 |
Michael Buxton
Altona North Victoria, 3025
Address used since 01 Jan 1970
Sheffield South Yorkshire, S10 3QR
Address used since 12 Jul 2018 |
Director | 28 Jun 2018 - 18 Feb 2020 |
John B. | Director | 18 Jun 2012 - 28 Jun 2018 |
Dexter Frederick Clarke
Murrumbeena, Victoria, 3163
Address used since 09 Nov 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 02 Mar 2015 - 24 Oct 2017 |
Gary John Martin
Surry Hills, Nsw, 2010
Address used since 30 May 2017 |
Director | 30 May 2017 - 24 Oct 2017 |
Campbell Emery Jones
Hampton, 3188
Address used since 20 Jan 2015
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 20 Jan 2015 - 30 Jun 2017 |
Gordon H. | Director | 10 Dec 2012 - 09 Dec 2016 |
David Jerry Head
Decatur, Georgia, 30033
Address used since 09 Nov 2015 |
Director | 15 Oct 2012 - 07 Dec 2015 |
Craig Anthony Spencer Ross
Northcote Point, Auckland, 0627
Address used since 18 Jun 2013 |
Director | 18 Jun 2013 - 08 Mar 2015 |
Richard Murtha Curtis
Brighton, Victoria, 3186
Address used since 28 Mar 2011 |
Director | 09 Jun 2010 - 10 Dec 2012 |
Michael John Langhorne
Atlanta, Georgia, 30350, Usa,
Address used since 14 Dec 2007 |
Director | 14 Dec 2007 - 18 Jun 2012 |
Daryl Paul Roe
Glen Waverley, Victoria, 3150
Address used since 27 Sep 2010 |
Director | 27 Sep 2010 - 04 Jun 2012 |
Dean Harris Eisner
Atlanta, Georgia, Usa,
Address used since 14 Dec 2007 |
Director | 14 Dec 2007 - 01 Mar 2011 |
Lisa Maree Shanahan
Manifold Heights, Victoria Australia 3218,
Address used since 21 Jan 2010 |
Director | 28 May 2008 - 27 Sep 2010 |
Robert Scott Levy
Brighton, Victoria, 3186, Australia,
Address used since 03 Sep 2009 |
Director | 14 Dec 2007 - 10 Jun 2010 |
Dennis Grech
Williamstown, Victoria, 3016, Australia,
Address used since 14 Dec 2007 |
Director | 14 Dec 2007 - 28 May 2008 |
Previous address | Type | Period |
---|---|---|
L3, 134 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered | 02 Oct 2020 - 16 Feb 2021 |
80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 22 Jun 2012 - 02 Oct 2020 |
C/-pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Registered & physical | 14 Dec 2007 - 22 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Manheim Limited Shareholder NZBN: 9429034129708 Entity (NZ Limited Company) |
L3, 134 Oxford Terrace Christchurch 8011 |
14 Dec 2007 - current |
Effective Date | 19 May 2021 |
Name | Cox Enterprises, Inc. |
Type | Ultimate Holding Company |
Ultimate Holding Company Number | 1812451 |
Country of origin | US |
Address |
80 Queen Street Auckland Central Auckland 1010 |
Paint Aids Limited 80 Queen Street |
|
Ideqa Limited 80 Queen Street |
|
Ppa Industries Limited 80 Queen Street |
|
Inflatable World Limited 80 Queen Street |
|
Cooldrive Distribution NZ Limited 80 Queen Street |
|
Brand Evolution Limited 80 Queen Street |