Manukau 107 Limited was incorporated on 15 Oct 2004 and issued a New Zealand Business Number of 9429035149804. This registered LTD company has been supervised by 10 directors: Suzanne Marie Young - an active director whose contract started on 24 May 2011,
Antony Lewis Young - an inactive director whose contract started on 11 Mar 2015 and was terminated on 25 May 2023,
Peter Bradley Shalfoon - an inactive director whose contract started on 01 Mar 2010 and was terminated on 11 Mar 2015,
Raana Julian Horan - an inactive director whose contract started on 01 Mar 2010 and was terminated on 11 Mar 2015,
Craig Lindsay Sears - an inactive director whose contract started on 31 Aug 2007 and was terminated on 24 May 2011.
According to our data (updated on 05 Apr 2024), this company filed 1 address: 25 Carlton Crescent, 25 Carlton Crescent, Auckland, 2018 (category: postal, office).
Up until 12 Jun 2013, Manukau 107 Limited had been using P.o.box 19-041, Avondale, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The Young Ones Trust (an other) located at Maraetai, Auckland postcode 2018.
Other active addresses
Address #4: Po Box 19041, Avondale, Auckland, 1746 New Zealand
Postal address used from 24 Apr 2019
Address #5: 7a Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Office & delivery address used from 26 May 2020
Address #6: 25 Carlton Crescent, 25 Carlton Crescent, Auckland, 2018 New Zealand
Postal address used from 25 May 2023
Principal place of activity
7a Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: P.o.box 19-041, Avondale, Auckland New Zealand
Physical address used from 04 Aug 2008 to 12 Jun 2013
Address #2: 51a Druces Road, Manukau, Auckland New Zealand
Registered address used from 30 Sep 2005 to 12 Jun 2013
Address #3: 51a Druces Road, Manukau, Auckland
Physical address used from 30 Sep 2005 to 04 Aug 2008
Address #4: 530 Rosebank Road, Avondale, Auckland
Registered & physical address used from 15 Oct 2004 to 30 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Young Ones Trust |
Maraetai Auckland 2018 New Zealand |
03 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carlton Party Hire Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
Pakuranga Auckland 2010 New Zealand |
15 Oct 2004 - 03 May 2021 |
Entity | Carlton Party Hire Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
Pakuranga Auckland 2010 New Zealand |
15 Oct 2004 - 03 May 2021 |
Entity | J.b.s. Management Limited Shareholder NZBN: 9429033272849 Company Number: 1961786 |
04 Mar 2008 - 24 May 2011 | |
Entity | J.b.s. Management Limited Shareholder NZBN: 9429033272849 Company Number: 1961786 |
04 Mar 2008 - 24 May 2011 |
Suzanne Marie Young - Director
Appointment date: 24 May 2011
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 03 May 2021
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 24 May 2011
Antony Lewis Young - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 25 May 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 11 Mar 2015
Peter Bradley Shalfoon - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 11 Mar 2015
Address: Mairangi Bay, Northshore City,
Address used since 01 Mar 2010
Raana Julian Horan - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 11 Mar 2015
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 17 Sep 2014
Craig Lindsay Sears - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 24 May 2011
Address: Titirangi, Auckland,
Address used since 31 Aug 2007
Karen Andrea Sears - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 24 May 2011
Address: Titirangi, Waitakere City,
Address used since 31 Aug 2007
David Lloyd Patterson - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 01 Mar 2010
Address: Newmarket,
Address used since 31 Aug 2007
Graeme Lindsay Haswell - Director (Inactive)
Appointment date: 08 Aug 2009
Termination date: 01 Mar 2010
Address: Rd 8, Te Kuiti,
Address used since 08 Aug 2009
Joseph Oliver Midgley - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 08 Aug 2009
Address: Torbay,
Address used since 31 Aug 2007
Suzanne Marie Young - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 31 Aug 2007
Address: Mairangi Bay, Auckland,
Address used since 15 Oct 2004
Pakuranga 104 Limited
62 Ti Rakau Drive
Keeana Corporate Trustee Limited
1/9 Cortina Place
Keeana Enterprises Limited
1/9 Cortina Place
Souly Funerals Limited
1/9 Cortina Place
Sekhon Enterprises Limited
5 Tiraumea Drive
Remuera Pizzeria Limited
5 Reeves Road