The Setup Manners Limited (NZBN 9429041227343) was started on 09 May 2014. 7 addresess are in use by the company: Level 1, 15 Dixon Street, Te Aro, Wellington, 6011 (type: registered, service). Level 1, 15 Dixon Street, Te Aro, Wellington had been their registered address, up until 17 May 2022. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5000 shares (50 per cent of shares), namely:
Taylor, Patricia Caitlin (an individual) located at Rd 1, Otaki postcode 5581. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 5000 shares); it includes
Cassels, Ian Bracken (an individual) - located at Rd 1, Otaki. "Private hotel - short term accommodation" (business classification H440055) is the category the ABS issued The Setup Manners Limited. The Businesscheck data was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 40 Taranaki Street, Te Aro, Wellington, 6011 | Office & delivery | 09 Apr 2019 |
| Po Box 6877, Marion Square, Wellington, 6141 | Postal | 09 Apr 2019 |
| Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 | Registered & physical & service | 17 May 2022 |
| Level 1, 15 Dixon Street, Te Aro, Wellington, 6011 | Registered & service | 23 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Patricia Caitlin Taylor
Rd 1, Otaki, 5581
Address used since 02 Jul 2024 |
Director | 02 Jul 2024 - current |
|
Ian Bracken Cassels
Rd 1, Otaki, 5581
Address used since 02 Jul 2024 |
Director | 02 Jul 2024 - current |
|
Alexander Cassels
Te Aro, Wellington, 6011
Address used since 09 May 2022
Te Aro, Wellington, 6011
Address used since 09 May 2014
Te Aro, Wellington, 6011
Address used since 09 Apr 2019
Te Aro, Wellington, 6011
Address used since 09 Mar 2020 |
Director | 09 May 2014 - 02 Jul 2024 |
| Type | Used since | |
|---|---|---|
| Level 1, 15 Dixon Street, Te Aro, Wellington, 6011 | Registered & service | 23 May 2023 |
| 57 Manners Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 15 Dixon Street, Te Aro, Wellington, 6011 | Registered & physical | 27 May 2020 - 17 May 2022 |
| Level 1, 40 Taranaki Street, Te Aro, Wellington, 6011 | Registered & physical | 17 Apr 2019 - 27 May 2020 |
| 40 Taranaki Stree, Te Aro, Wellington, 6011 | Physical & registered | 01 May 2017 - 17 Apr 2019 |
| 57 Manners Street, Te Aro, Wellington, 6011 | Registered | 13 Apr 2015 - 01 May 2017 |
| 242/116 Cuba Street, Te Aro, Wellington, 6011 | Physical | 09 May 2014 - 01 May 2017 |
| 242/116 Cuba Street, Te Aro, Wellington, 6011 | Registered | 09 May 2014 - 13 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Patricia Caitlin Individual |
Rd 1 Otaki 5581 |
03 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cassels, Ian Bracken Individual |
Rd 1 Otaki 5581 |
03 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cassels, Alexander Individual |
Te Aro Wellington 6011 |
09 May 2014 - 03 Jul 2024 |
![]() |
Haunt Digital Limited 40 Taranaki Street |
![]() |
Tailor Corporation Limited 141 Manners Street |
![]() |
Great India Restaurant Limited 141 Manners Street |
![]() |
Zhe Limited 36 Taranaki St, Wellington, New Zealand |
![]() |
Mrc Investments Limited Suite 11c, 39 Taranaki Street |
![]() |
Digs Charitable Trust 9d/39 Taranaki Street |
|
Lakeside Hospitality Limited 15 Edward Street |
|
Ohtel Limited 15 Courtenay Place |
|
Zhen Holdings Limited Ground Floor, 271-277 Willis Street |
|
Park Hotel Lambton Quay Limited 101 The Terrace |
|
To Group Limited 73 Tiketike Way |
|
Wanaka Luxury Villas Limited 10 Mersey Street |