Bdo Manawatu Limited was launched on 02 May 2000 and issued a business number of 9429037282332. The registered LTD company has been run by 3 directors: Ross John Hadwin - an active director whose contract began on 02 May 2000,
Billie-Jo Jannika Stanley - an active director whose contract began on 29 Apr 2021,
Ronald Wilfred Eglinton - an inactive director whose contract began on 02 May 2000 and was terminated on 14 Aug 2014.
As stated in BizDb's information (last updated on 03 Apr 2024), this company registered 1 address: 32 Amesbury Street, Palmerston North, 4410 (types include: registered, physical).
Up to 27 Jan 2022, Bdo Manawatu Limited had been using 32 Amesbury Street, Palmerston North as their registered address.
BizDb found former names used by this company: from 01 Oct 2007 to 02 Oct 2009 they were named Bdo Spicers Manawatu Limited, from 02 May 2000 to 01 Oct 2007 they were named Mckenzie Mcphail Limited.
A total of 80000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 39995 shares are held by 1 entity, namely:
Whakarongo Corporate Trustees 2021 Limited (an entity) located at Palmerston North, Palmerston North postcode 4410.
The 2nd group consists of 2 shareholders, holds 49.99 per cent shares (exactly 39995 shares) and includes
Stanley, Billie-Jo Jannika - located at Rd 10, Palmerston North,
Hadwin, Vicki Lorraine - located at Rd 10, Palmerston North.
The 3rd share allotment (5 shares, 0.01%) belongs to 1 entity, namely:
Stanley, Billie-Jo Jannika, located at Rd 10, Palmerston North (a director).
Previous addresses
Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 02 Apr 2015 to 27 Jan 2022
Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered & physical address used from 25 Mar 2010 to 02 Apr 2015
Address: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 07 Dec 2009 to 25 Mar 2010
Address: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 12 Mar 2008 to 07 Dec 2009
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 27 Jun 2007 to 12 Mar 2008
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered address used from 09 Dec 2005 to 27 Jun 2007
Address: 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered address used from 24 Sep 2004 to 09 Dec 2005
Address: 4th Floor, Fmg Building, 68 The Square, Palmerston North
Physical address used from 24 Sep 2004 to 27 Jun 2007
Address: 4th Floor Farmers Mutual House, 68 The Square, Palmerston North, New Zealand
Registered & physical address used from 02 May 2000 to 24 Sep 2004
Basic Financial info
Total number of Shares: 80000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39995 | |||
Entity (NZ Limited Company) | Whakarongo Corporate Trustees 2021 Limited Shareholder NZBN: 9429049341584 |
Palmerston North Palmerston North 4410 New Zealand |
19 Jul 2023 - |
Shares Allocation #2 Number of Shares: 39995 | |||
Director | Stanley, Billie-jo Jannika |
Rd 10 Palmerston North 4470 New Zealand |
19 Jul 2023 - |
Individual | Hadwin, Vicki Lorraine |
Rd 10 Palmerston North 4470 New Zealand |
19 Jul 2023 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Stanley, Billie-jo Jannika |
Rd 10 Palmerston North 4470 New Zealand |
19 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eglinton, Barbara Anne |
Palmerston North New Zealand |
02 May 2000 - 07 Jul 2016 |
Individual | Hadwin, Ross John |
Palmerston North New Zealand |
20 Nov 2003 - 07 Jul 2016 |
Individual | Pearson, David William |
Hospital Hill Napier 4110 New Zealand |
28 May 2021 - 01 Jun 2021 |
Director | Stanley, Billie-jo Jannika |
Rd 10 Palmerston North 4470 New Zealand |
28 May 2021 - 28 May 2021 |
Individual | Hadwin, Ross John |
Palmerston North New Zealand |
20 Nov 2003 - 07 Jul 2016 |
Individual | Hadwin, Ross John |
Palmerston North New Zealand |
20 Nov 2003 - 07 Jul 2016 |
Individual | Eglinton, Ronald Wilfred |
Palmerston North New Zealand |
02 May 2000 - 07 Jul 2016 |
Individual | Eglinton, Ronald Wilfred |
Palmerston North New Zealand |
02 May 2000 - 07 Jul 2016 |
Individual | Hallam, Heather Joy |
Marewa Napier 4110 New Zealand |
07 Jul 2016 - 28 May 2021 |
Individual | Pearson, David William |
Hospital Hill Napier 4110 New Zealand |
07 Jul 2016 - 28 May 2021 |
Individual | Eglinton, Ronald Wilfred |
Palmerston North New Zealand |
02 May 2000 - 07 Jul 2016 |
Individual | Hallam, Heather Joy |
Marewa Napier 4110 New Zealand |
28 May 2021 - 01 Jun 2021 |
Individual | Hadwin, Ross John |
Palmerston North New Zealand |
20 Nov 2003 - 07 Jul 2016 |
Individual | Fan-robertson, Glenn Andrew |
Rd 2 Napier 4182 New Zealand |
28 May 2021 - 01 Jun 2021 |
Individual | Fan-robertson, Glenn Andrew |
Rd 2 Napier 4182 New Zealand |
07 Jul 2016 - 28 May 2021 |
Individual | Hadwin, Vicki Lorraine |
Palmerston North New Zealand |
20 Nov 2003 - 07 Jul 2016 |
Individual | Hadwin, Ross John |
Palmerston North New Zealand |
20 Nov 2003 - 07 Jul 2016 |
Individual | Hadwin, Ross John |
Palmerston North New Zealand |
20 Nov 2003 - 07 Jul 2016 |
Individual | Hadwin, Ross John |
Palmerston North New Zealand |
20 Nov 2003 - 07 Jul 2016 |
Ross John Hadwin - Director
Appointment date: 02 May 2000
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 30 Nov 2009
Billie-jo Jannika Stanley - Director
Appointment date: 29 Apr 2021
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 29 Apr 2021
Ronald Wilfred Eglinton - Director (Inactive)
Appointment date: 02 May 2000
Termination date: 14 Aug 2014
Address: Palmerston North, 4410 New Zealand
Address used since 02 May 2000
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street