Manukau Truck Bodies Limited (New Zealand Business Number 9429040414591) was launched on 12 Jul 1978. 2 addresses are currently in use by the company: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (type: registered, physical). Level 5, 3 Ferncroft Street, Grafton, Auckland had been their registered address, up to 02 Jun 2020. 13000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 13000 shares (100 per cent of shares), namely:
S A & S H Trustee Limited (an entity) located at Mount Eden, Auckland postcode 1024. The Businesscheck data was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 | Registered & physical & service | 02 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Timothy Chipman
Half Moon Bay, Auckland, 2012
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - current |
|
Ian John Chipman
Half Moon Bay, Auckland, 2012
Address used since 22 Aug 2005 |
Director | 21 Mar 1991 - 01 Oct 2017 |
|
Andrea Elizabeth Chipman
Half Moon Bay, Auckland, 2012
Address used since 22 Aug 2005 |
Director | 21 Mar 1991 - 14 Oct 2010 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 | Registered & physical | 12 Mar 2014 - 02 Jun 2020 |
| C/-davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland | Registered & physical | 28 Oct 2008 - 12 Mar 2014 |
| 6c Kaka Street, Otahuhu, Auckland | Physical | 11 May 1998 - 11 May 1998 |
| 6 C Kaka St, Otahuhu, Auckland 6 | Registered | 11 May 1998 - 28 Oct 2008 |
| 29 Tui Street, Otahuhu, Auckland | Physical | 11 May 1998 - 28 Oct 2008 |
| 6 Kaka Street, Otahuhu, Auckland | Physical | 03 Sep 1997 - 11 May 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
S A & S H Trustee Limited Shareholder NZBN: 9429046318312 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
05 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chipman Estate, Andrea Elizabeth Individual |
Half Moon Bay Auckland 2012 |
12 Jul 1978 - 26 Mar 2012 |
|
Kerkhof, Ronald Individual |
Half Moon Bay Auckland 2012 |
09 Apr 2014 - 04 Sep 2023 |
|
Kerkhof, Ronald Individual |
Half Moon Bay Auckland 2012 |
09 Apr 2014 - 04 Sep 2023 |
|
Chipman, Ian John Individual |
Half Moon Bay Manukau 2012 |
12 Jul 1978 - 04 Sep 2023 |
|
Chipman, Ian John Individual |
Half Moon Bay Manukau 2012 |
12 Jul 1978 - 04 Sep 2023 |
|
Kerkhof, Ronald Individual |
Half Moon Bay Auckland 2012 |
09 Apr 2014 - 04 Sep 2023 |
|
Chipman, Ian John Individual |
Half Moon Bay Manukau 2012 |
12 Jul 1978 - 04 Sep 2023 |
|
Chipman, Ian John Individual |
Half Moon Bay Manukau 2012 |
12 Jul 1978 - 04 Sep 2023 |
|
Chipman, Robert John Individual |
Half Moon Bay Manukau 2012 |
11 May 2011 - 09 Apr 2014 |
|
Chipman, Michael Timothy Individual |
Half Moon Bay Auckland 2012 |
11 May 2011 - 05 Oct 2017 |
|
Chipman Estate, Andrea Elizabeth Individual |
Half Moon Bay Auckland 2012 |
12 Jul 1978 - 26 Mar 2012 |
![]() |
J A Davey Limited Level 5, 64 Khyber Pass Road |
![]() |
Aquaknight Industries Limited Level 7, 57 Symonds Street |
![]() |
Mr White Limited Level 2, 60 Grafton Road |
![]() |
Mjic Limited Level 2, 60 Grafton Road |
![]() |
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
![]() |
Country Treasures Limited Level 2, 3 Arawa Street |