General information

Manor Group NZ Limited

Type: NZ Limited Company (Ltd)
9429042154051
New Zealand Business Number
5877726
Company Number
Registered
Company Status
E301120 - Building, House Construction
Industry classification codes with description

Manor Group Nz Limited (issued an NZ business identifier of 9429042154051) was launched on 12 Feb 2016. 2 addresses are in use by the company: 369 Devon Street, Strandon, New Plymouth, 4312 (type: registered, physical). 369 Devon Street, Strandon, New Plymouth had been their registered address, until 09 Mar 2018. 100 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Suckling, Timothy Brent (an individual) located at Highlands Park, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Foster, Robert Lindsay (an individual) - located at Whalers Gate, New Plymouth. Moving on to the next group of shareholders, share allocation (15 shares, 15%) belongs to 2 entities, namely:
Suckling, Timothy Brent, located at Highlands Park, New Plymouth (an individual),
Suckling, Mary-Anne Ruth, located at Highlands Park, New Plymouth (an individual). "Building, house construction" (business classification E301120) is the category the Australian Bureau of Statistics issued Manor Group Nz Limited. Businesscheck's database was updated on 24 Apr 2024.

Current address Type Used since
369 Devon Street, Strandon, New Plymouth, 4312 Registered & physical & service 09 Mar 2018
Directors
Name and Address Role Period
Christopher Aaron Herd
Highlands Park, New Plymouth, 4312
Address used since 12 Feb 2016
Director 12 Feb 2016 - current
Pamela Margeret Herd
Highlands Park, New Plymouth, 4312
Address used since 12 Feb 2016
Director 12 Feb 2016 - current
Addresses
Previous address Type Period
369 Devon Street, Strandon, New Plymouth, 4312 Registered & physical 12 Feb 2016 - 09 Mar 2018
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
20 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Suckling, Timothy Brent
Individual
Highlands Park
New Plymouth
4312
22 Dec 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Foster, Robert Lindsay
Individual
Whalers Gate
New Plymouth
4310
22 Dec 2022 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Suckling, Timothy Brent
Individual
Highlands Park
New Plymouth
4312
22 Dec 2022 - current
Suckling, Mary-anne Ruth
Individual
Highlands Park
New Plymouth
4312
22 Dec 2022 - current
Shares Allocation #4 Number of Shares: 8
Shareholder Name Address Period
Foster, Sarah Anne
Individual
Whalers Gate
New Plymouth
4310
22 Dec 2022 - current
Foster, Robert Lindsay
Individual
Whalers Gate
New Plymouth
4310
22 Dec 2022 - current
Shares Allocation #5 Number of Shares: 73
Shareholder Name Address Period
Herd, Christopher Aaron
Director
Highlands Park
New Plymouth
4312
12 Feb 2016 - current
Herd, Pamela Margeret
Director
Highlands Park
New Plymouth
4312
12 Feb 2016 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Herd, Pamela Margeret
Director
Highlands Park
New Plymouth
4312
12 Feb 2016 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Herd, Christopher Aaron
Director
Highlands Park
New Plymouth
4312
12 Feb 2016 - current

Historic shareholders

Shareholder Name Address Period
Herd, Anthony Paul
Individual
Strandon
New Plymouth
4312
12 Feb 2016 - 29 Mar 2018
Location
Companies nearby
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Similar companies
Gd Homes Limited
369 Devon Street
Build Taranaki Limited
369 Devon Street
Bruce Nickel Construction Limited
369 Devon Street
Adrian Cooper Construction Limited
369 Devon Street
Hawkey Construction Limited
369 Devon Street
A - Frame Services Limited
369 Devon Street