General information

Manse Street Carparks Limited

Type: NZ Limited Company (Ltd)
9429034946763
New Zealand Business Number
1601694
Company Number
Registered
Company Status

Manse Street Carparks Limited (issued a business number of 9429034946763) was incorporated on 21 Feb 2005. 4 addresses are currently in use by the company: 1B/55 Epsom Road, Sockburn, Christchurch, 8043 (type: registered, service). 2A Shannon Street, Alexandra had been their physical address, up until 23 Apr 2019. 25 shares are allocated to 19 shareholders who belong to 12 shareholder groups. The first group is composed of 5 entities and holds 1 share (4% of shares), namely:
Suddaby, Katrina Lee (an individual) located at Middlemarch postcode 9597,
Suddaby, Patrick James (an individual) located at Middlemarch postcode 9597,
Webb Farry Limited (an entity) located at 70 Stuart Street, Dunedin, Dunedin postcode 9016. In the second group, a total of 2 shareholders hold 4% of all shares (exactly 1 share); it includes
Neilsons Trustee (2012) Limited (an entity) - located at Penrose, Auckland,
Delacey, Sharne Maree (an individual) - located at Rd 1, Mangatawhiri. The next group of shareholders, share allocation (1 share, 4%) belongs to 1 entity, namely:
Anchorage Properties Limited, located at Belleknowes, Dunedin (an entity). Businesscheck's data was updated on 07 Apr 2024.

Current address Type Used since
17 Epsom Road, Sockburn, Christchurch, 8042 Physical & registered & service 23 Apr 2019
1b/55 Epsom Road, Sockburn, Christchurch, 8043 Registered & service 16 May 2023
Directors
Name and Address Role Period
Scott Ivan Jefcoate
Sockburn, Christchurch, 8443
Address used since 01 Apr 2023
Sockburn, Christchurch, 8042
Address used since 27 Mar 2019
Director 27 Mar 2019 - current
Margaret Fay Nyhon
Alexandra, Alexandra, 9320
Address used since 07 Nov 2011
Director 07 Nov 2011 - 27 Mar 2019
Simon Springford East
Dunedin Central, Dunedin, 9016
Address used since 07 Nov 2011
Director 07 Nov 2011 - 04 Jul 2017
Tien-kuei Lu
16 Manse Street, Dunedin, 9016
Address used since 26 Jul 2010
Director 24 Sep 2008 - 08 Nov 2011
Victor Gray
Dunedin,
Address used since 08 Sep 2008
Director 21 Feb 2005 - 03 Oct 2008
Addresses
Previous address Type Period
2a Shannon Street, Alexandra, 9320 Physical 16 Jul 2015 - 23 Apr 2019
16 Manse Street, Dunedin Physical 10 Oct 2008 - 16 Jul 2015
16 Manse Street, Dunedin Registered 10 Oct 2008 - 23 Apr 2019
D C Evans & Co, Level 3, 10 George Street, Dunedin Physical & registered 21 Feb 2005 - 10 Oct 2008
Financial Data
Financial info
25
Total number of Shares
April
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Suddaby, Katrina Lee
Individual
Middlemarch
9597
25 Aug 2021 - current
Suddaby, Patrick James
Individual
Middlemarch
9597
25 Aug 2021 - current
Webb Farry Limited
Shareholder NZBN: 9429037455095
Entity (NZ Limited Company)
70 Stuart Street, Dunedin
Dunedin
9016
25 Aug 2021 - current
Suddaby, Mary Bernadette
Individual
Middlemarch
9597
25 Aug 2021 - current
Suddaby, Patrick William
Individual
Middlemarch
9597
25 Aug 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Entity (NZ Limited Company)
Penrose
Auckland
1061
05 May 2022 - current
Delacey, Sharne Maree
Individual
Rd 1
Mangatawhiri
2471
05 May 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Anchorage Properties Limited
Shareholder NZBN: 9429038388606
Entity (NZ Limited Company)
Belleknowes
Dunedin
9011
20 Dec 2021 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Fiona Kathryn Whitworth
Other (Other)
Rd 5
Tauranga
3175
20 Feb 2018 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Golden Leaf International Limited
Shareholder NZBN: 9429038678844
Entity (NZ Limited Company)
Maori Hill
Dunedin
9010
10 Mar 2008 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Holden, Julie Ann
Individual
Dunedin
13 Mar 2009 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Lu, Tien Kuei
Individual
16 Manse St
Dunedin
09 Jul 2008 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Lu, Cai-nu
Individual
Dunedin
08 Dec 2009 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Lu, Tsai Mei
Individual
Dunedin
09 Oct 2009 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Kloogh, Barry Edward
Individual
Andersons Bay
Dunedin
9013
23 Jun 2015 - current
Firth, Norman Arthur
Individual
Ravensbourne
Dunedin
9022
23 Jun 2015 - current
Shares Allocation #11 Number of Shares: 13
Shareholder Name Address Period
Jefcoate, Scott Ivan
Individual
Sockburn
Christchurch
8443
10 Apr 2019 - current
Jefcoate, Jenny Angela
Individual
Sockburn
Christchurch
8443
10 Apr 2019 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Lu, Wen Cheng
Individual
Dunedin
08 Dec 2009 - current

Historic shareholders

Shareholder Name Address Period
Werner, Jennette Gaylene
Individual
Saint Clair
Dunedin
9012
16 Oct 2019 - 20 Dec 2021
Lu, Tien Kuei
Individual
16 Manse Street
Dunedin
10 Mar 2008 - 10 Mar 2008
Grant, Kenneth
Individual
Rd 1
Milton 9292
10 Mar 2008 - 09 Jul 2008
Kelmar Trust
Other
Alexandra
09 Jul 2008 - 10 Apr 2019
Werner, Mathias Otto
Individual
Saint Clair
Dunedin
9012
16 Oct 2019 - 20 Dec 2021
Junomanse Limited
Shareholder NZBN: 9429041694770
Company Number: 5669067
Entity
Ravensbourne
Dunedin
9022
15 May 2015 - 25 Aug 2021
Malcolm James Furnishings Limited
Shareholder NZBN: 9429033752990
Company Number: 1884951
Entity
10 Mar 2008 - 15 May 2015
Tustin, Margaret Ann
Individual
Rd 1
Milton 9292
10 Mar 2008 - 05 May 2022
Junomanse Limited
Shareholder NZBN: 9429041694770
Company Number: 5669067
Entity
Mornington
Dunedin
9011
15 May 2015 - 25 Aug 2021
Gray, Victor
Individual
Dunedin
21 Feb 2005 - 10 Mar 2008
Saunders, Patricia Gail
Individual
16 Manse Street
Dunedin
10 Mar 2008 - 16 Oct 2019
Malcolm James Furnishings Limited
Shareholder NZBN: 9429033752990
Company Number: 1884951
Entity
10 Mar 2008 - 15 May 2015
Manse Developments Limited
Shareholder NZBN: 9429035219941
Company Number: 1547652
Entity
04 May 2009 - 08 Dec 2009
Crawford Realty Limited
Shareholder NZBN: 9429033752990
Company Number: 1884951
Entity
10 Mar 2008 - 15 May 2015
Crawford Realty Limited
Shareholder NZBN: 9429033752990
Company Number: 1884951
Entity
10 Mar 2008 - 15 May 2015
Manse Developments Limited
Shareholder NZBN: 9429035219941
Company Number: 1547652
Entity
04 May 2009 - 08 Dec 2009
Saunders, Patricia Gail
Individual
16 Manse Street
Dunedin
10 Mar 2008 - 16 Oct 2019
Gault Ringold, Melanie
Individual
16 Manse Street
Dunedin
10 Mar 2008 - 23 Jun 2015
Location
Companies nearby
Yale Holdings No 3 Limited
Flat 4, 161 High Street
Body Synergy Platinum Limited
161 High St
Body Synergy Limited
161 High St
Yale Holdings No 2 Limited
Flat 4, 161 High Street
Body Synergy Gym Limited
161 High St
Dunedin Furnmarts Limited
Flat 4, 161 High Street