General information

Mane Contracting Limited

Type: NZ Limited Company (Ltd)
9429031392198
New Zealand Business Number
3101545
Company Number
Registered
Company Status
L661960 - Truck Leasing, Hiring Or Renting
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
1200
Total number of Shares
May
Annual return filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 144
Shareholder Name Address Period
Lavea, Phillip
Individual
Burwood
Christchurch
8083
01 Aug 2023 - current
Shares Allocation #2 Number of Shares: 528
Shareholder Name Address Period
Pope, Murray Peter
Individual
Spreydon
Christchurch
8024
01 Aug 2023 - current
Shares Allocation #3 Number of Shares: 526
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Peters, Michael Stuart
Director
Rd 6
Christchurch
7676
01 Nov 2011 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Peters, Anne Felicia
Director
Rd 6
Christchurch
7676
07 Sep 2010 - current

Historic shareholders

Shareholder Name Address Period
Peters, Michael Stuart
Individual
Middleton
Christchurch
8024
03 Oct 2011 - 03 Oct 2011
Location
Companies nearby
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
Similar companies
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