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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mair Holdings Trust Company Limited Shareholder NZBN: 9429031728249 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
21 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Blanchette, Ethan Josiah Individual |
Kelston Auckland 0602 |
17 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Puckey, Joshua Wayne Individual |
Auckland 0620 |
06 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Logan, Jamie Alan Individual |
Beachlands Auckland 2018 |
30 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mair, Stephen Michael Individual |
Westmere Auckland 1022 |
13 Jun 1986 - current |
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 |
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 |
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 |