Mint Design Limited was started on 19 Aug 2010 and issued an NZ business identifier of 9429031413640. The registered LTD company has been managed by 2 directors: Shayne John Moore - an active director whose contract started on 19 Aug 2010,
Mark Edward Nichols - an active director whose contract started on 19 Aug 2010.
According to the BizDb data (last updated on 18 Apr 2024), the company registered 6 addresess: Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 (physical address),
Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 (service address),
Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 (other address),
Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 (records address) among others.
Until 22 Sep 2022, Mint Design Limited had been using Level 4, 93 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
A total of 1600 shares are allotted to 5 groups (9 shareholders in total). As far as the first group is concerned, 160 shares are held by 2 entities, namely:
Moore, Shayne John (an individual) located at Ferrymead, Christchurch postcode 8023,
Moore, Alice Rose (an individual) located at Ferrymead, Christchurch postcode 8023.
The 2nd group consists of 2 shareholders, holds 10 per cent shares (exactly 160 shares) and includes
Nichols, Ellen Kay - located at Harewood, Christchurch,
Nichols, Mark - located at Harewood, Christchurch.
The third share allocation (80 shares, 5%) belongs to 1 entity, namely:
Shelton, Jake, located at Ferrymead, Christchurch (an individual). Mint Design Limited was categorised as "Computer programming service" (business classification M700020).
Other active addresses
Address #4: Po Box 41104, Ferrymead, Christchurch, 8247 New Zealand
Postal address used from 13 Sep 2022
Address #5: Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 14 Sep 2022
Address #6: Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 New Zealand
Physical & service address used from 22 Sep 2022
Principal place of activity
Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Level 4, 93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 19 May 2022 to 22 Sep 2022
Address #2: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jul 2019 to 19 May 2022
Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 09 May 2017 to 17 Jul 2019
Address #4: Unit 8, 1025 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 15 Sep 2016 to 09 May 2017
Address #5: Unit 5, 8a Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 24 Sep 2013 to 15 Sep 2016
Address #6: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 24 Feb 2012 to 24 Sep 2013
Address #7: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 16 Mar 2011 to 24 Feb 2012
Address #8: 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Oct 2010 to 16 Mar 2011
Address #9: 279 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 19 Aug 2010 to 29 Oct 2010
Basic Financial info
Total number of Shares: 1600
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 160 | |||
Individual | Moore, Shayne John |
Ferrymead Christchurch 8023 New Zealand |
19 Aug 2010 - |
Individual | Moore, Alice Rose |
Ferrymead Christchurch 8023 New Zealand |
02 Jul 2014 - |
Shares Allocation #2 Number of Shares: 160 | |||
Individual | Nichols, Ellen Kay |
Harewood Christchurch 8051 New Zealand |
19 Aug 2010 - |
Individual | Nichols, Mark |
Harewood Christchurch 8051 New Zealand |
19 Aug 2010 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Shelton, Jake |
Ferrymead Christchurch 8023 New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Moore, Shayne John |
Ferrymead Christchurch 8023 New Zealand |
19 Aug 2010 - |
Individual | Moore, Alice Rose |
Ferrymead Christchurch 8023 New Zealand |
02 Jul 2014 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Nichols, Mark |
Harewood Christchurch 8051 New Zealand |
19 Aug 2010 - |
Individual | Nichols, Ellen Kay |
Harewood Christchurch 8051 New Zealand |
19 Aug 2010 - |
Shayne John Moore - Director
Appointment date: 19 Aug 2010
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 14 Sep 2022
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 21 Sep 2017
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 07 Sep 2016
Mark Edward Nichols - Director
Appointment date: 19 Aug 2010
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 19 Aug 2010
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Argos Financial Systems Limited
254 Montreal Street
Deetles Limited
28 Chester Street West
Encompass It Limited
84 Gloucester Street
Ipc Computer Solutions North Canterbury Limited
C/-sauer & Stanley Ltd
Jolly Good Programming Pty Limited
102 Armagh Street
Kiwi Tek Limited
102 Armagh Street