Manson Consultants Limited, a registered company, was started on 16 Nov 1977. 9429040053844 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company was categorised. This company has been run by 3 directors: Roxanne Manson - an active director whose contract began on 09 Jul 1990,
Graeme Malcolm Manson - an active director whose contract began on 09 Jul 1990,
Gabe Samuel Manson - an inactive director whose contract began on 10 Jul 2015 and was terminated on 01 Jul 2020.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 221 Linton Crescent, Whangamata, Whangamata, 3620 (types include: registered, physical).
Manson Consultants Limited had been using Level 2, Woodward House, 1 Woodward Street, Wellington as their registered address up to 09 Aug 2019.
Old names for the company, as we identified at BizDb, included: from 16 Nov 1977 to 08 Feb 1999 they were called Te Puke Travel Centre Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 13000 shares (65 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 7000 shares (35 per cent).
Principal place of activity
221 Linton Crescent, Whangamata, Whangamata, 3620 New Zealand
Previous addresses
Address #1: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand
Registered address used from 06 Jun 2012 to 09 Aug 2019
Address #2: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand
Physical address used from 06 Jun 2012 to 02 Aug 2019
Address #3: 3/52 Ascot Ave, Greenlane East, Auckland, 1040 New Zealand
Physical address used from 23 Aug 2011 to 06 Jun 2012
Address #4: 3/52 Ascot Ave, Greenlane East, Auckland, 1040 New Zealand
Registered address used from 16 Aug 2011 to 06 Jun 2012
Address #5: 3/52 Ascot Ave, Greenlane East, Auckland New Zealand
Physical address used from 08 Mar 2007 to 23 Aug 2011
Address #6: C/-small Business Accounting Servic, Unit B1, 253 Main Rd, Albany, Viillage, North Harbour, Auckland New Zealand
Registered address used from 23 Jun 2006 to 16 Aug 2011
Address #7: 2/40 Epson Ave, Epsom, Auckland
Registered address used from 10 Aug 2005 to 23 Jun 2006
Address #8: 10 Pelican Lane, Glenfield, Auckland
Registered address used from 15 Oct 2001 to 10 Aug 2005
Address #9: 10 Pelican Lane, Glenfield, Auckland
Physical address used from 15 Oct 2001 to 15 Oct 2001
Address #10: 60 Spencer Road, Pine Hill, Browns Bay, Nsc, Auckland
Physical address used from 15 Oct 2001 to 08 Mar 2007
Address #11: 343 Wairau Road, Glenfield, Auckland
Physical address used from 13 Jan 2000 to 15 Oct 2001
Address #12: 343 Wairau Road, Glenfield, Auckland
Registered address used from 12 Jan 2000 to 15 Oct 2001
Address #13: Fleming Bish & Somerville, Chartered Accountants, P O Box 90940, Auckland
Physical address used from 11 Feb 1999 to 13 Jan 2000
Address #14: 39 Taharoto Road, Takapuna, Auckland 9
Registered address used from 11 Feb 1999 to 12 Jan 2000
Address #15: -
Physical address used from 07 Aug 1998 to 11 Feb 1999
Address #16: C/- T A Carr,, Chartered Accountant,, 9 Tollemache Place,, Tauranga.
Registered address used from 02 Sep 1993 to 11 Feb 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13000 | |||
Individual | Manson, Graeme Malcolm |
Whangamata Whangamata 3620 New Zealand |
16 Nov 1977 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Individual | Manson, Roxanne |
Whangamata Whangamata 3620 New Zealand |
16 Nov 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manson, Mary Mcritchie |
Tauranga 3112 New Zealand |
16 Nov 1977 - 10 Aug 2011 |
Roxanne Manson - Director
Appointment date: 09 Jul 1990
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 01 Jul 2020
Address: Mt Gravatt East, Brisbane, Queensland, 4122 Australia
Address used since 10 Jul 2015
Graeme Malcolm Manson - Director
Appointment date: 09 Jul 1990
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 01 Jul 2020
Address: Mt Gravatt East, Brisbane, Queensland, 4122 Australia
Address used since 10 Jul 2015
Gabe Samuel Manson - Director (Inactive)
Appointment date: 10 Jul 2015
Termination date: 01 Jul 2020
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 10 Jul 2015
Michael Bradley Photography Limited
Level 2, Woodward House
Redvespa Consultants Limited
Woodward House, Level 4
Redvespa Limited
Woodward House, Level 4
Jontk Investments Limited
Level 2, Woodward House
Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House
Angel Hq Incorporated
C/-avid.legal
C J Curley Consulting Limited
50 The Terrace
Cato Brand Partners Nz Limited
Level 2
Courageously Free Limited
10 Brandon Street
Gmi Limited
Level 5
Hey Jude Limited
Level 1
Jazi Marketing Limited
Level 5, Primeproperty House