Manco Assets Limited (New Zealand Business Number 9429033058689) was incorporated on 01 Nov 2007. 2 addresses are currently in use by the company: 97 Beechdale, Pakuranga Heights, Manukau Auckland, 2010 (type: physical, service). 3 Pixie Place, Pakuranga Heights, Auckland had been their registered address, until 09 Mar 2021. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Chak, Chun Wang Clement (a director) located at Pakuranga Heights, Auckland postcode 2010. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Chak, Chun Nam Andrew (a director) - located at Pakuranga Heights, Auckland. Next there is the third group of shareholders, share allotment (24 shares, 24%) belongs to 1 entity, namely:
Chak, Chun Keung Thomas, located at 133 Connaught Road Central, Sheung Wan (an individual). "Residential property operation and development (excluding site construction)" (business classification L671180) is the classification the Australian Bureau of Statistics issued Manco Assets Limited. The Businesscheck data was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
97 Beechdale, Pakuranga Heights, Manukau Auckland, 2010 | Physical & service & registered | 09 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Chun Nam Andrew Chak
Pakuranga Heights, Auckland, 2010
Address used since 26 Feb 2015 |
Director | 26 Feb 2015 - current |
Chun Wang Clement Chak
Pakuranga Heights, Auckland, 2010
Address used since 09 Dec 2022
Pinehill, Auckland, 0632
Address used since 01 Jan 2022
Pakuranga Heights, Auckland, 2010
Address used since 26 Feb 2015 |
Director | 26 Feb 2015 - current |
Chun Keung Thomas Chak
Pakuranga Manukau 2010, Auckland,
Address used since 01 Nov 2007 |
Director | 01 Nov 2007 - 26 Feb 2015 |
Chui Wan Jessica Chak
Pakuranga Manukau 2010, Auckland,
Address used since 01 Nov 2007 |
Director | 01 Nov 2007 - 26 Feb 2015 |
Wai Wai Ma
Pakuranga Manukau 2010, Auckland,
Address used since 01 Nov 2007 |
Director | 01 Nov 2007 - 26 Feb 2015 |
3 Pixie Place , Pakuranga Heights , Auckland , 2010 |
Previous address | Type | Period |
---|---|---|
3 Pixie Place, Pakuranga Heights, Auckland, 2010 | Registered & physical | 01 May 2019 - 09 Mar 2021 |
97 Beechdale Crescent, Pakuranga Heights, Auckland, 2010 | Registered & physical | 01 Nov 2007 - 01 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Chak, Chun Wang Clement Director |
Pakuranga Heights Auckland 2010 |
20 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Chak, Chun Nam Andrew Director |
Pakuranga Heights Auckland 2010 |
23 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Chak, Chun Keung Thomas Individual |
133 Connaught Road Central Sheung Wan |
01 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Chak, Chui Wan Jessica Individual |
133 Connaught Road Central Sheung Wan |
27 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Yim, Yam Leung Andy Individual |
133 Connaught Road Central Sheung Wan |
26 Feb 2015 - 27 May 2019 |
Jiang, Kun Individual |
Pakuranga Heights Auckland 2010 |
26 Feb 2015 - 23 Feb 2017 |
Chak, Chui Wan Jessica Individual |
Pakuranga Manukau 2010 Auckland |
01 Nov 2007 - 20 Jul 2017 |
Ma, Wai Wai Individual |
Pakuranga Manukau 2010 Auckland |
01 Nov 2007 - 26 Feb 2015 |
Regrow Hair Company Limited 93 Beechdale Crescent |
|
Action Hair Limited 93 Beechdale Crescent |
|
Barridean Holdings Limited 93 Beechdale Crescent |
|
Photo Agency Limited 93 Beechdale Crescent |
|
Manurewa Fruit & Vege Limited 86 Reeves Road |
|
Mtt Insurance Limited 68 Beechdale Crescent |
Rising Sun 2017 Limited 35 Cardiff Road |
Quality Construction NZ Limited 8 Canon Place |
Grande Meadow Developments Limited 199 Pakuranga Road |
111 Joint Venture Limited 87 Manor Park |
Raggedy Trading Company Limited Level 1, 320 Ti Rakau Drive |
North Star Co Limited Level 1, 320 Ti Rakau Drive |