General information

Manheim Limited

Type: NZ Limited Company (Ltd)
9429034129708
New Zealand Business Number
1812451
Company Number
Registered
Company Status

Manheim Limited (New Zealand Business Number 9429034129708) was started on 08 May 2006. 2 addresses are in use by the company: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 (type: registered, physical). L3, 134 Oxford Terrace, Christchurch Central, Christchurch had been their registered address, until 16 Feb 2021. Manheim Limited used other names, namely: Manheimfowles Limited from 08 May 2006 to 07 Dec 2010. 108 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 108 shares (100 per cent of shares), namely:
Acn 090 535 505 - Cox Automotive Australia Pty Ltd (an other) located at Altona North, Victoria postcode 3025. Businesscheck's database was updated on 16 Mar 2024.

Current address Type Used since
Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 Registered & physical & service 16 Feb 2021
Contact info
https://www.manheim.co.nz/
Website
Directors
Name and Address Role Period
Murray Paul Naismith
Sydney, Nsw, 2000
Address used since 01 Jan 1970
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 Victoria, 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
Sydney, Nsw, 2000
Address used since 01 Jan 1970
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 Victoria, 3025
Address used since 01 Jan 1970
Director 24 Oct 2017 - 29 Mar 2021
Michael B. Director 28 Jun 2018 - 18 Feb 2020
John B. Director 18 Jun 2012 - 28 Jun 2018
Dexter Frederick Clarke
Melbourne, 3000
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970
Murrumbeena, 3163
Address used since 02 Mar 2015
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 Apr 2015
Richard Murtha Curtis
Brighton, Victoria, 3186
Address used since 15 Nov 2012
Director 09 Jun 2010 - 10 Dec 2012
Michael John Langhorne
Atlanta, Georgia 30350, United States Of Americ,
Address used since 30 Jun 2007
Director 30 Jun 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 30305, United States Of America,
Address used since 30 Jun 2007
Director 30 Jun 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 08 May 2006 - 10 Jun 2010
Dennis Grech
Williamstown, Victoria 3016, Australia,
Address used since 30 Jun 2007
Director 30 Jun 2007 - 28 May 2008
Addresses
Previous address Type Period
L3, 134 Oxford Terrace, Christchurch Central, Christchurch, 8011 Registered & physical 02 Oct 2020 - 16 Feb 2021
80 Queen Street, Auckland Central, Auckland, 1010 Registered 23 Nov 2012 - 02 Oct 2020
Deloitte, 80 Queen Street, Auckland, 1010 Registered 01 Aug 2012 - 23 Nov 2012
Deloitte Touche Tohmatsu, 80 Queen Street, Auckland, 1010 Registered 22 Jun 2012 - 01 Aug 2012
80 Queen Street, Auckland Central, Auckland, 1010 Physical 22 Jun 2012 - 02 Oct 2020
C/-pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Registered & physical 08 May 2006 - 22 Jun 2012
Financial Data
Financial info
108
Total number of Shares
August
Annual return filing month
December
Financial report filing month
01 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 108
Shareholder Name Address Period
Acn 090 535 505 - Cox Automotive Australia Pty Ltd
Other (Other)
Altona North
Victoria
3025
01 Aug 2018 - current

Historic shareholders

Shareholder Name Address Period
Cox Automotive International S.a.r.l.
Company Number: 98-1177170
Other
01 Aug 2017 - 01 Aug 2018
Null - Manheim Global Management Lp
Other
08 May 2006 - 01 Aug 2017
Manheim Global Management Lp
Other
08 May 2006 - 01 Aug 2017

Ultimate Holding Company
Effective Date 30 Jun 2021
Name Cox Enterprises, Inc.
Type Ultimate Holding Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
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