Manunui Farm Park Limited (issued an NZ business number of 9429036670765) was registered on 17 Dec 2001. 2 addresses are in use by the company: 19 Penzance Road, Mairangi Bay, Auckland 0630, 0630 (type: physical, registered). 1/27 Park Rise, Campbells Bay, Auckland had been their registered address, until 10 Jul 2019. Manunui Farm Park Limited used other names, namely: North Holdings Limited from 17 Dec 2001 to 05 Dec 2003. 10000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 3908 shares (39.08% of shares), namely:
Quadra Trustee Limited (an entity) located at Pakiri, Auckland postcode 0972. As far as the second group is concerned, a total of 2 shareholders hold 60.92% of all shares (exactly 6092 shares); it includes
Foster, Laurence Allen (an individual) - located at Mairangi Bay, Auckland,
Robertson, Paul Charles (an individual) - located at Remuera. "Land development or subdivision (excluding construction)" (business classification E321120) is the category the Australian Bureau of Statistics issued to Manunui Farm Park Limited. The Businesscheck database was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Penzance Road, Mairangi Bay, Auckland 0630, 0630 | Physical & registered & service | 10 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Philip James Martin
Wellsford, 0972
Address used since 02 Jul 2019
Devonport, Auckland, 0624
Address used since 04 Feb 2016 |
Director | 03 Feb 2003 - current |
Laurence Allen Foster
Mairangi Bay, Auckland, 0630
Address used since 07 Feb 2021
Mairangi Bay, Auckland 0630, 0630
Address used since 02 Jul 2019
Campbells Bay, Auckland, 0630
Address used since 20 Feb 2013 |
Director | 26 Nov 2004 - current |
Laaurence Allen Foster
Campbells Bay, Auckland,
Address used since 03 Feb 2003 |
Director | 03 Feb 2003 - 26 Nov 2004 |
Murray Graham Irwin
Castor Bay, Auckland,
Address used since 03 Feb 2003 |
Director | 03 Feb 2003 - 16 Apr 2004 |
Raimon Lisle Hogan
Forrest Hill,
Address used since 17 Dec 2001 |
Director | 17 Dec 2001 - 01 Apr 2002 |
19 Penzance Road , Mairangi Bay , Auckland 0630 , 0630 |
Previous address | Type | Period |
---|---|---|
1/27 Park Rise, Campbells Bay, Auckland, 0630 | Registered & physical | 18 Feb 2013 - 10 Jul 2019 |
19 Whitby Crescent, Mairangi Bay, Auckland | Registered & physical | 19 Dec 2007 - 18 Feb 2013 |
9 Huntly Road, Campbells Bay, Auckland | Physical | 21 Jan 2004 - 19 Dec 2007 |
9 Huntly Road, Campbells Bay, Auckland 1311 | Registered | 04 Nov 2003 - 19 Dec 2007 |
North Holdings Limited, 5 Richards Avenue, Forrest Hill | Registered | 17 Dec 2001 - 04 Nov 2003 |
North Holdings Limited, 5 Richards Avenue, Forrest Hill | Physical | 17 Dec 2001 - 21 Jan 2004 |
Shareholder Name | Address | Period |
---|---|---|
Quadra Trustee Limited Shareholder NZBN: 9429030047518 Entity (NZ Limited Company) |
Pakiri Auckland 0972 |
27 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Laurence Allen Individual |
Mairangi Bay Auckland 0630 |
26 Nov 2004 - current |
Robertson, Paul Charles Individual |
Remuera |
27 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Lawrence Allan Individual |
Campbells Bay |
27 Feb 2004 - 26 Nov 2004 |
Herbke, Jurgen Individual |
Castor Bay |
27 Feb 2004 - 27 Jun 2010 |
Werneck, Maria Cecilia De Aguiar Individual |
Campbells Bay |
27 Feb 2004 - 12 Dec 2007 |
Downer, Malcolm Robert Individual |
Devonport |
26 Nov 2004 - 09 Feb 2005 |
Martin, Richard John Individual |
Devonport Auckland 0624 |
27 Feb 2004 - 27 Nov 2020 |
Martin, Philip James Individual |
Rd 2 Wellsford 0972 |
27 Feb 2004 - 27 Nov 2020 |
Foster, Lesley Anne Individual |
Mairangi Bay Auckland 0630 |
27 Feb 2004 - 27 Nov 2020 |
Hogan, Raimon Lisle Individual |
Forrest Hill |
27 Feb 2004 - 27 Feb 2004 |
Martin, Jennifer Anne Individual |
Rd 2 Wellsford 0972 |
27 Feb 2004 - 27 Nov 2020 |
Pauling, Ross Graham Individual |
Campbells Bay |
27 Feb 2004 - 12 Dec 2007 |
Martin, Pip Individual |
Castor Bay |
27 Feb 2004 - 27 Jun 2010 |
Irwin, Murray Graham Individual |
Castor Bay |
27 Feb 2004 - 27 Jun 2010 |
Paul Simmons Holdings Limited Flat 2, 27 Park Rise |
|
Goodison Architectural Limited Flat 1, 26 Park Rise |
|
Stratford Limited 22 Park Rise |
|
Galleon Group Limited 31 Park Rise |
|
Just Right Events Limited 1 Cloverly Crescent |
|
The Eardrops Company Limited 2 Cloverly Crescent |
Tall Pines Limited 8 Whitby Crescent |
Major Global Development Limited 138 East Coast Road |
New Land International Development Company Limited Unit H3, 59 Apollo Drive |
Josan Holdings Limited 33 Landvale Court |
Westgate Investment Limited 5 Helicon Place |
Rising Dragon Group Limited 89 Killybegs Drive |