Manana Properties Limited (New Zealand Business Number 9429038215278) was started on 21 Oct 1996. 4 addresses are in use by the company: 7A Crete Avenue, Milford, Auckland, 0620 (type: registered, service). 53 View Road, Campbells Bay, Auckland had been their registered address, until 09 Feb 2010. 600 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 300 shares (50% of shares), namely:
Kennings, Pennie (an individual) located at Milford, Auckland postcode 0620,
Kennings, Christopher Douglas (an individual) located at Milford, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (300 shares); it includes
Harvey, Mara (an individual) - located at Milford, Auckland. The Businesscheck database was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 Park Avenue, Takapuna, Auckland, 0622 | Registered & physical & service | 09 Feb 2010 |
| 7a Crete Avenue, Milford, Auckland, 0620 | Registered & service | 10 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Roger Albert Harvey
Milford, Auckland, 0620
Address used since 02 Apr 2025
Takapuna, North Shore City 0622, 0622
Address used since 05 Oct 2015 |
Director | 21 Oct 1996 - current |
|
Christopher Douglas Kennings
Milford, Auckland, 0620
Address used since 21 Oct 1996 |
Director | 21 Oct 1996 - current |
|
Graeme Howard Ridler
Milford, Auckland, 0620
Address used since 15 May 2018
Rd3 Albany, Auckland, 0793
Address used since 01 Dec 2015 |
Director | 21 Oct 1996 - 10 Sep 2020 |
| Previous address | Type | Period |
|---|---|---|
| 53 View Road, Campbells Bay, Auckland | Registered | 11 Apr 2000 - 09 Feb 2010 |
| 53 View Road, Campbells Bay, Auckland | Physical | 21 Oct 1996 - 09 Feb 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kennings, Pennie Individual |
Milford Auckland 0620 |
23 Nov 2021 - current |
|
Kennings, Christopher Douglas Individual |
Milford Auckland |
21 Oct 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Mara Individual |
Milford Auckland 0620 |
23 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Roger Albert Individual |
Takapuna North Shore City 0622 |
21 Oct 1996 - 15 Mar 2021 |
|
Harvey, Nicholas Albert Individual |
Narrow Neck Auckland 0622 |
23 Nov 2021 - 02 Apr 2025 |
|
Harvey, Nicholas Albert Individual |
Narrow Neck Auckland 0622 |
23 Nov 2021 - 02 Apr 2025 |
|
Harvey, Kirsten Marija Individual |
Devonport Auckland 0624 |
23 Nov 2021 - 02 Apr 2025 |
|
Harvey, Kirsten Marija Individual |
Devonport Auckland 0624 |
23 Nov 2021 - 02 Apr 2025 |
|
Harvey, Roger Albert Individual |
Takapuna North Shore City 0622 |
21 Oct 1996 - 15 Mar 2021 |
|
Harvey, Roger Albert Individual |
Takapuna North Shore City 0622 |
21 Oct 1996 - 15 Mar 2021 |
|
Ridler, Anna Marshal Individual |
Milford Auckland 0620 |
15 Mar 2021 - 02 Jan 2025 |
|
Harvey, Roger Albert Individual |
Takapuna North Shore City 0622 |
21 Oct 1996 - 15 Mar 2021 |
|
Harvey, Roger Albert Individual |
Takapuna North Shore City 0622 |
21 Oct 1996 - 15 Mar 2021 |
|
Harvey, Roger Albert Individual |
Takapuna North Shore City 0622 |
21 Oct 1996 - 15 Mar 2021 |
|
Mcelroy, Shane Michael Individual |
Remuera Auckland |
21 Oct 1996 - 27 Jul 2018 |
|
Harvey, Roger Albert Individual |
Takapuna North Shore City 0622 |
21 Oct 1996 - 15 Mar 2021 |
|
Harvey, Roger Albert Individual |
Takapuna North Shore City 0622 |
21 Oct 1996 - 15 Mar 2021 |
|
Ridler, Graeme Howard Individual |
Milford Auckland 0620 |
21 Oct 1996 - 15 Mar 2021 |
|
Ridler, Graeme Howard Individual |
Milford Auckland 0620 |
21 Oct 1996 - 15 Mar 2021 |
![]() |
Xflow Limited 9 Park Avenue |
![]() |
Harberry Properties Limited 9 Park Avenue |
![]() |
Autolink Cars Limited 11 Park Ave |
![]() |
Cognito Software Limited 7 Beacholm Road |
![]() |
Z & P Fashion Pty Ltd 5a Beacholm Road |
![]() |
Kea Investment Systems Limited 17 Park Ave |