Mancan Foundation Limited (NZBN 9429040376660) was registered on 22 Dec 1975. 2 addresses are currently in use by the company: 9 Radley Street, Woolston, Christchurch, 8023 (type: registered, physical). Level 1, 236 Hereford Street, Christchurch had been their registered address, until 03 Jul 2020. 15000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 15000 shares (100% of shares), namely:
The New Zealand Manufacturers and Exporters Association Incorporated (an other) located at Woolston, Christchurch postcode 8023. Businesscheck's data was last updated on 17 Dec 2024.
Current address | Type | Used since |
---|---|---|
9 Radley Street, Woolston, Christchurch, 8023 | Registered & physical & service | 03 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Kurt Dieter Adam
Somerfield, Christchurch, 8024
Address used since 01 Sep 2015 |
Director | 11 May 2015 - current |
Bryn Thompson
Strowan, Christchurch, 8052
Address used since 20 Sep 2017 |
Director | 20 Sep 2017 - current |
John Michael O'callaghan
Fendalton, Christchurch, 8014
Address used since 21 Nov 2022 |
Director | 21 Nov 2022 - current |
Ludmila Croft
Spreydon, Christchurch, 8024
Address used since 18 Sep 2023 |
Director | 18 Sep 2023 - current |
Anna Carole Chapman
Rd 5, West Melton, 7675
Address used since 22 Nov 2021 |
Director | 22 Nov 2021 - 24 Jul 2024 |
Cameron Cooper Moore
Fendalton, Christchurch, 8052
Address used since 02 Jul 2015 |
Director | 30 Sep 1996 - 18 Sep 2023 |
Thomas Dawson Thomson
Scarborough, Christchurch, 8081
Address used since 22 Nov 2021 |
Director | 22 Nov 2021 - 19 Sep 2022 |
Richard Grant Smith
Kaiapoi, Kaiapoi, 7630
Address used since 23 Jun 2015 |
Director | 15 Sep 2014 - 22 Nov 2021 |
Trevor Philip Edwards
Fendalton, Christchurch, 8014
Address used since 21 Nov 2016 |
Director | 21 Nov 2016 - 22 Nov 2021 |
Thomas Dawson Thomson
Scarborough, Christchurch, 8081
Address used since 15 Sep 2014 |
Director | 15 Sep 2014 - 18 Nov 2019 |
Dennis Brian Willoughby
Huntsbury, Christchurch, 8022
Address used since 06 Sep 2012 |
Director | 06 Sep 2012 - 21 Nov 2016 |
John Leonard Walley
Heathcote, Christchurch,, 8022
Address used since 27 Oct 2006 |
Director | 11 Jan 1999 - 30 Mar 2015 |
Allen Voss
Sumner, Christchurch,, 8081
Address used since 24 Nov 2006 |
Director | 24 Nov 2006 - 15 Sep 2014 |
Frank Charles Gwyn Owen
Fendalton, Christchurch, 8041
Address used since 29 Jun 2011 |
Director | 29 Jun 2011 - 27 Feb 2014 |
Gordon Sutherland
Clifton, Christchurch, 8081
Address used since 25 Jun 2004 |
Director | 25 Jun 2004 - 06 Sep 2012 |
John Errington
Papanui, Christchurch, 8052
Address used since 28 Oct 2005 |
Director | 28 Oct 2005 - 18 Oct 2010 |
Rex Williams
Christchurch,
Address used since 13 Dec 2002 |
Director | 13 Dec 2002 - 31 May 2007 |
Glenn Robert Keen
Huntsbury, Christchurch,
Address used since 14 Nov 2005 |
Director | 19 Aug 1999 - 28 Jan 2007 |
David Boston Walker
Christchurch,
Address used since 01 Sep 1993 |
Director | 01 Sep 1993 - 25 Jun 2004 |
Malcolm John Corbett
Christchurch,
Address used since 20 Jun 2003 |
Director | 08 Aug 1994 - 25 Jun 2004 |
Peter Froncis O'halloran
Christchurch,
Address used since 25 May 2001 |
Director | 25 May 2001 - 25 Jun 2004 |
William Henry Broadhead
Christchurch,
Address used since 22 Sep 1995 |
Director | 22 Sep 1995 - 16 Dec 2002 |
Edward William Mace
Christchurch,
Address used since 19 Aug 1991 |
Director | 19 Aug 1991 - 25 May 2001 |
Michael Hannah
Christchurch,
Address used since 14 Mar 1994 |
Director | 14 Mar 1994 - 11 Sep 1998 |
Bartholomew Robin Mann
Christchurch,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 13 Jun 1997 |
Roger Joseph Clark
Christchurch,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 28 Oct 1994 |
Robert John Stewart
Christchurch,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 08 Aug 1994 |
Ian Douglas Howell
Christchurch 2,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 14 Mar 1994 |
Bryan Ross Vinnell
Christchurch,
Address used since 17 Aug 1992 |
Director | 17 Aug 1992 - 24 Apr 1993 |
Bruce John Fraser
Christchurch,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 17 Aug 1992 |
Peter John Coakley
Christchurch,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 19 Aug 1991 |
Previous address | Type | Period |
---|---|---|
Level 1, 236 Hereford Street, Christchurch, 8011 | Registered & physical | 22 Mar 2017 - 03 Jul 2020 |
Unit 3, 540 Wairakei Road, Burnside, Christchurch, 8053 | Physical | 15 Jul 2015 - 22 Mar 2017 |
Unit 3, 540 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 09 Apr 2015 - 22 Mar 2017 |
1st Floor, 181 Blenheim Road, Riccarton, Christchurch, 8041 | Physical | 05 Jun 2012 - 15 Jul 2015 |
1st Floor, 181 Blenheim Road, Riccarton, Christchurch, 8041 | Registered | 05 Jun 2012 - 09 Apr 2015 |
253 Cambridge Terrace, Armagh, Christchurch 8013 | Physical & registered | 04 Jul 2008 - 05 Jun 2012 |
247 Cambridge Terrace, Christchurch | Physical & registered | 01 Jul 1997 - 04 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Manufacturers And Exporters Association Incorporated Other (Other) |
Woolston Christchurch 8023 |
22 Dec 1975 - current |
![]() |
Leighs Cockram Jv Limited Level 2, 219 High Street |
![]() |
Reardon Holdings Limited Level 2, 205 Durham Street South |
![]() |
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
![]() |
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
![]() |
Manning Trustees Limited Level 2, 14 Dundas Street |
![]() |
Ah Trust Co Limited Level 2, 14 Dundas Street |