Shortcuts

Min Sarginson Real Estate Limited

Type: NZ Limited Company (Ltd)
9429037897499
NZBN
897676
Company Number
Registered
Company Status
Current address
154 Marine Drive
Diamond Harbour New Zealand
Registered & physical & service address used since 19 May 2008

Min Sarginson Real Estate Limited, a registered company, was started on 13 Mar 1998. 9429037897499 is the NZ business identifier it was issued. This company has been run by 3 directors: Margaret Rose Sarginson - an active director whose contract began on 13 Mar 1998,
Helen Faye Parfitt - an inactive director whose contract began on 22 Dec 2017 and was terminated on 27 Aug 2019,
Phillip Marsh Alexander - an inactive director whose contract began on 15 Oct 2015 and was terminated on 22 Dec 2017.
Last updated on 01 May 2024, our database contains detailed information about 1 address: 154 Marine Drive, Diamond Harbour (category: registered, physical).
Min Sarginson Real Estate Limited had been using Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Street, Christchurch as their registered address up to 19 May 2008.
A total of 50 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (2 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 49 shares (98 per cent).

Addresses

Previous addresses

Address: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Street, Christchurch

Registered & physical address used from 17 May 2007 to 19 May 2008

Address: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch

Registered & physical address used from 20 Apr 2006 to 17 May 2007

Address: C/- Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 20 Apr 2006

Address: C/- Allott Reeves & Co, 1st Floor,, 192 Manchester St, Christchurch

Physical address used from 10 Jan 2000 to 20 Apr 2006

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 10 Jan 2000 to 10 Jan 2000

Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 10 Jan 2000 to 12 Apr 2000

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 10 Jan 2000

Address: C/- Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address: C/- Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 16 Mar 1998 to 10 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Sarginson, Margaret Rose Diamond Harbour

New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Shackleton, David Alan Huntsbury
Christchurch
8022
New Zealand
Individual Sarginson, Margaret Rose Diamond Harbour

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sarginson, Finlay Governors Bay
Lyttelton

New Zealand
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Individual Sarginson, Euan R Christchurch
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Individual Sarginson, Alice Governors Bay
Lyttelton

New Zealand
Directors

Margaret Rose Sarginson - Director

Appointment date: 13 Mar 1998

Address: Diamond Harbour, Lyttelton, 8971 New Zealand

Address used since 01 Jul 2016


Helen Faye Parfitt - Director (Inactive)

Appointment date: 22 Dec 2017

Termination date: 27 Aug 2019

Address: Rd 4, Prebbleton, 7674 New Zealand

Address used since 22 Dec 2017


Phillip Marsh Alexander - Director (Inactive)

Appointment date: 15 Oct 2015

Termination date: 22 Dec 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 Oct 2015