Shortcuts

Manhattan Limited

Type: NZ Limited Company (Ltd)
9429032205015
NZBN
2259832
Company Number
Registered
Company Status
Current address
17 Drake Street
Freemans Bay
Auckland 1010
New Zealand
Registered & physical address used since 10 Nov 2022
Level 1, 46 Stanley Street
Parnell
Auckland 1010
New Zealand
Registered & service address used since 16 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Xenia Group Limited
Shareholder NZBN: 9429048543170
Parnell
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stejac Holdings Limited
Shareholder NZBN: 9429041464885
Company Number: 5488335
Auckland
1140
New Zealand
Individual Christou, Philipo Kyriacous Milford
Auckland
0620
New Zealand
Entity Jacste Holdings Limited
Shareholder NZBN: 9429030841277
Company Number: 3692139
Entity Stejac Holdings Limited
Shareholder NZBN: 9429041464885
Company Number: 5488335
Victoria Quarter Precinct
Auckland
1010
New Zealand
Director Jacob, Rohini Birkenhead
Auckland
0626
New Zealand
Individual Stevens, Corey Nicholas Beach Haven
Auckland
0626
New Zealand
Entity Jacste Holdings Limited
Shareholder NZBN: 9429030841277
Company Number: 3692139
Individual Jacob, Mathew Beach Haven
Auckland
0626
New Zealand

Ultimate Holding Company

19 Aug 2020
Effective Date
Xenia Group Limited
Name
Ltd
Type
8089077
Ultimate Holding Company Number
NZ
Country of origin
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Address
Directors

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

Nearby companies

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