General information

Manson Engineering Limited

Type: NZ Limited Company (Ltd)
9429039738189
New Zealand Business Number
304383
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C222305 - Architectural Aluminium Product Mfg
Industry classification codes with description

Manson Engineering Limited (issued a New Zealand Business Number of 9429039738189) was launched on 13 Jun 1986. 3 addresses are currently in use by the company: Level 4, The Textile Centre, 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered). Level 2, 142 Broadway, Newmarket, Auckland had been their registered address, up until 29 Jul 2021. Manson Engineering Limited used more aliases, namely: Manson Marine & Engineering Limited from 10 Jul 1996 to 20 Jul 2018, Manson Marine Limited (13 Jun 1986 to 10 Jul 1996). 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 486 shares (48.6% of shares), namely:
Mair Holdings Trust Company Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 2.5% of all shares (exactly 25 shares); it includes
Blanchette, Ethan Josiah (an individual) - located at Kelston, Auckland. Moving on to the 3rd group of shareholders, share allotment (195 shares, 19.5%) belongs to 1 entity, namely:
Puckey, Joshua Wayne, located at Auckland (an individual). "Architectural aluminium product mfg" (ANZSIC C222305) is the classification the Australian Bureau of Statistics issued to Manson Engineering Limited. Businesscheck's data was updated on 14 Feb 2024.

Current address Type Used since
Po Box 104035, Lincoln North, Auckland, 0654 Postal 24 Feb 2020
Level 4, The Textile Centre, 125 St Georges Bay Road, Parnell, Auckland, 1052 Physical & registered & service 29 Jul 2021
Contact info
64 9 2182494
Phone (Phone)
jamie@mansonengineering.co.nz
Email
josh@mansonengineering.co.nz
Email
www.mansonengineering.co.nz
Website
Directors
Name and Address Role Period
Stephen Michael Mair
Westmere, Auckland, 1022
Address used since 11 Mar 2021
Point Chevalier, Auckland, 1022
Address used since 16 Oct 2015
Director 03 Feb 2005 - current
Joshua Wayne Puckey
Auckland, 0620
Address used since 14 Feb 2023
Warkworth, Warkworth, 0910
Address used since 09 May 2017
Director 09 May 2017 - current
Jamie Alan Logan
Beachlands, Auckland, 2018
Address used since 11 Mar 2021
Remuera, Auckland, 1050
Address used since 09 May 2017
Director 09 May 2017 - current
Kerry Manson Mair
Henderson, Auckland,
Address used since 13 Jun 1986
Director 13 Jun 1986 - 17 Oct 2011
Janice Marie Mair
Henderson, Auckland,
Address used since 13 Jun 1986
Director 13 Jun 1986 - 03 Feb 2005
Addresses
Principal place of activity
14 Paramount Drive , Henderson , Auckland , 0610
Previous address Type Period
Level 2, 142 Broadway, Newmarket, Auckland, 1023 Registered & physical 19 Mar 2021 - 29 Jul 2021
Level 2, 142 Broadway, Newmarket, Auckland, 1023 Registered 28 Sep 2017 - 19 Mar 2021
Level 2, 142 Broadway, Newmarket, Auckland, 1023 Physical 26 Sep 2017 - 19 Mar 2021
2/3 Margot St, Newmarket Physical 15 Feb 2010 - 26 Sep 2017
2/3 Margot St, Newmarket Registered 15 Feb 2010 - 28 Sep 2017
C/o Johannesson & Associates Ltd, Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore 0630 Physical & registered 21 Nov 2008 - 15 Feb 2010
14 Paramount Drive, Henderson, Auckland Physical 01 Jul 1997 - 01 Jul 1997
50 Parkway Drive, Mairangi Bay Registered 07 Jan 1997 - 21 Nov 2008
133 Vincent St, Auckland Registered 22 Feb 1994 - 07 Jan 1997
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
12 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 486
Shareholder Name Address Period
Mair Holdings Trust Company Limited
Shareholder NZBN: 9429031728249
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
21 May 2014 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Blanchette, Ethan Josiah
Individual
Kelston
Auckland
0602
17 May 2021 - current
Shares Allocation #3 Number of Shares: 195
Shareholder Name Address Period
Puckey, Joshua Wayne
Individual
Auckland
0620
06 Apr 2017 - current
Shares Allocation #4 Number of Shares: 293
Shareholder Name Address Period
Logan, Jamie Alan
Individual
Beachlands
Auckland
2018
30 Oct 2014 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Mair, Stephen Michael
Individual
Westmere
Auckland
1022
13 Jun 1986 - current

Historic shareholders

Shareholder Name Address Period
Mair, Kerry Manson
Individual
Henderson
Auckland
13 Jun 1986 - 12 Aug 2015
Mair Trust Company Limited
Shareholder NZBN: 9429031728218
Company Number: 2377118
Entity
13 May 2014 - 21 May 2014
Puckey, Joshua Wayen
Individual
Glenfield
Auckland
0629
12 Aug 2015 - 06 Apr 2017
Mair Trust Company Limited
Shareholder NZBN: 9429031728218
Company Number: 2377118
Entity
13 May 2014 - 21 May 2014
Nicholson, Paul Liam
Individual
Massey
Auckland
0614
03 Jun 2015 - 31 Mar 2017
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Similar companies
Rodney Aluminium 2016 Limited
Level 8, Aig Building
Phoenix Windows And Doors Limited
47 Walters Road
Panelab Limited
8 Telford Ave
Osbournes Limited
117 Mays Road
Locarno Architectural Systems Limited
61c Hugo Johnston Drive
Flade International Trade Limited
55 Seabrook Avenue