Manhattan Limited was registered on 07 Jul 2009 and issued a business number of 9429032205015. The registered LTD company has been supervised by 3 directors: Rohini Jacob - an active director whose contract started on 05 Feb 2018,
Corey Nicholas Stevens - an inactive director whose contract started on 07 Jul 2009 and was terminated on 05 Feb 2018,
Philipo Kyriacous Christou - an inactive director whose contract started on 07 Jul 2009 and was terminated on 19 Jan 2012.
According to BizDb's information (last updated on 02 Mar 2024), this company uses 1 address: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 (category: registered, service).
Up until 10 Nov 2022, Manhattan Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address.
BizDb found past names for this company: from 03 Feb 2017 to 21 Aug 2020 they were named Xenia Group Limited, from 04 Sep 2015 to 03 Feb 2017 they were named Scofflaw Limited and from 07 Jul 2009 to 04 Sep 2015 they were named Snatch Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Xenia Group Limited (an entity) located at Parnell, Auckland postcode 1010.
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 19 Aug 2020 to 10 Nov 2022
Address #2: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 04 Mar 2019 to 19 Aug 2020
Address #3: 17 Drake Street, Victoria Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 06 Apr 2016 to 04 Mar 2019
Address #4: 17 Drake Street, Auckland, 0100 New Zealand
Registered & physical address used from 01 Apr 2016 to 06 Apr 2016
Address #5: Unit 1 - 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Physical & registered address used from 14 Feb 2014 to 01 Apr 2016
Address #6: 17 Drake Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jun 2012 to 14 Feb 2014
Address #7: 50b Parr Terrace, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 29 Mar 2012 to 28 Jun 2012
Address #8: Level 1, 10 Heather Street, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 23 May 2011 to 29 Mar 2012
Address #9: 50b Parr Terrace, Milford, Auckland New Zealand
Physical & registered address used from 05 Mar 2010 to 23 May 2011
Address #10: 239 Lake Road, Northcote, Auckland
Physical & registered address used from 14 Jul 2009 to 05 Mar 2010
Address #11: 17 Te Wharau Drive, Greenhithe, Auckland
Registered & physical address used from 07 Jul 2009 to 14 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Xenia Group Limited Shareholder NZBN: 9429048543170 |
Parnell Auckland 1010 New Zealand |
21 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stejac Holdings Limited Shareholder NZBN: 9429041464885 Company Number: 5488335 |
Auckland 1140 New Zealand |
22 Oct 2014 - 21 Aug 2020 |
Individual | Christou, Philipo Kyriacous |
Milford Auckland 0620 New Zealand |
07 Jul 2009 - 20 Jun 2012 |
Entity | Jacste Holdings Limited Shareholder NZBN: 9429030841277 Company Number: 3692139 |
28 Feb 2012 - 22 Oct 2014 | |
Entity | Stejac Holdings Limited Shareholder NZBN: 9429041464885 Company Number: 5488335 |
Victoria Quarter Precinct Auckland 1010 New Zealand |
22 Oct 2014 - 21 Aug 2020 |
Director | Jacob, Rohini |
Birkenhead Auckland 0626 New Zealand |
19 Feb 2020 - 21 Aug 2020 |
Individual | Stevens, Corey Nicholas |
Beach Haven Auckland 0626 New Zealand |
07 Jul 2009 - 19 Feb 2020 |
Entity | Jacste Holdings Limited Shareholder NZBN: 9429030841277 Company Number: 3692139 |
28 Feb 2012 - 22 Oct 2014 | |
Individual | Jacob, Mathew |
Beach Haven Auckland 0626 New Zealand |
27 Feb 2014 - 22 Oct 2014 |
Ultimate Holding Company
Rohini Jacob - Director
Appointment date: 05 Feb 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 19 Feb 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 05 Feb 2018
Corey Nicholas Stevens - Director (Inactive)
Appointment date: 07 Jul 2009
Termination date: 05 Feb 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 May 2012
Philipo Kyriacous Christou - Director (Inactive)
Appointment date: 07 Jul 2009
Termination date: 19 Jan 2012
Address: Milford, Auckland,
Address used since 07 Feb 2010
Universal Industrial Limited
20 Drake Street
Assembly Creative Limited
20 Drake Street
Allpress Espresso International Limited
Brown Mills Building
Underground Coffee Company (2014) Limited
Browns Mill Building
Highbrook Management Limited
Kpmg Centre, Level 2
Kelland's Real Estate Limited
4 Drake Street, Freemans Bay