Mane Contracting Limited (issued an NZBN of 9429031392198) was incorporated on 07 Sep 2010. 5 addresess are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 05 May 2021. Mane Contracting Limited used other aliases, namely: Tba Contracting Limited from 06 Sep 2010 to 05 Jul 2011. 1200 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 144 shares (12 per cent of shares), namely:
Lavea, Phillip (an individual) located at Burwood, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 44 per cent of all shares (exactly 528 shares); it includes
Pope, Murray Peter (an individual) - located at Spreydon, Christchurch. Moving on to the third group of shareholders, share allotment (526 shares, 43.83%) belongs to 2 entities, namely:
Peters, Michael Stuart, located at Rd 6, Christchurch (a director),
Peters, Anne Felicia, located at Rd 6, Christchurch (a director). "Truck leasing, hiring or renting" (ANZSIC L661960) is the category the Australian Bureau of Statistics issued Mane Contracting Limited. Our information was updated on 12 Feb 2024.
Current address | Type | Used since |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 05 Jul 2011 |
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 05 May 2021 |
Name and Address | Role | Period |
---|---|---|
Anne Felicia Peters
Rd 6, Christchurch, 7676
Address used since 07 May 2012 |
Director | 07 Sep 2010 - current |
Michael Stuart Peters
Rd 6, Christchurch, 7676
Address used since 17 May 2017
Middleton, Christchurch, 8024
Address used since 07 May 2012 |
Director | 29 Aug 2011 - current |
Phillip Lavea
Burwood, Christchurch, 8083
Address used since 28 Jul 2023 |
Director | 28 Jul 2023 - current |
Murray Peter Pope
Spreydon, Christchurch, 8024
Address used since 28 Jul 2023 |
Director | 28 Jul 2023 - current |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 28 May 2020 - 05 May 2021 |
119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 07 Sep 2010 - 28 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Lavea, Phillip Individual |
Burwood Christchurch 8083 |
01 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pope, Murray Peter Individual |
Spreydon Christchurch 8024 |
01 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Peters, Michael Stuart Director |
Rd 6 Christchurch 7676 |
01 Nov 2011 - current |
Peters, Anne Felicia Director |
Rd 6 Christchurch 7676 |
07 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Peters, Michael Stuart Director |
Rd 6 Christchurch 7676 |
01 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Peters, Anne Felicia Director |
Rd 6 Christchurch 7676 |
07 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Peters, Michael Stuart Individual |
Middleton Christchurch 8024 |
03 Oct 2011 - 03 Oct 2011 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |
Truck Plus Rentals & Repairs Limited 155 Goulds Road |
Qa Engineering Limited 106 Teapot Valley Road |
Renwick Cartage Limited 2 Alfred Street |
Cpnl Limited 23 Forests Road |
Vern Bulk Limited Suite 1, 126 Trafalgar Street |
Allure Blenheim Limited 28 Ocean View Crescent |