Last Minute Loans Limited was incorporated on 10 Feb 2011 and issued an NZ business number of 9429031232708. This removed LTD company has been supervised by 2 directors: Shannon Gary Robertson - an active director whose contract began on 10 Feb 2011,
Timothy Daniel Mcneill - an active director whose contract began on 10 Feb 2011.
As stated in our database (updated on 15 Mar 2024), the company uses 2 addresses: 6 Gazelle Lane, Redcliffs, Christchurch, 8081 (registered address),
6 Gazelle Lane, Redcliffs, Christchurch, 8081 (service address),
38 Birmingham Drive, Middleton, Christchurch, 8024 (physical address).
Until 21 Jul 2023, Last Minute Loans Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 100 shares are issued to 5 groups (6 shareholders in total). As far as the first group is concerned, 48 shares are held by 2 entities, namely:
Mcneill, Leanne Kylie (an individual) located at Burnside, Christchurch postcode 8053,
Mcneill, Timothy Daniel (a director) located at Redcliffs, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mcneill, Leanne Kylie - located at Burnside, Christchurch.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Robertson, Shannon Gary, located at Riccarton, Christchurch (a director). Last Minute Loans Limited was categorised as "Finance company operation" (ANZSIC K623010).
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 20 May 2015 to 21 Jul 2023
Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 08 May 2012 to 20 May 2015
Address #3: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Service address used from 08 May 2012 to 21 Jul 2023
Address #4: 575 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Feb 2011 to 08 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Mcneill, Leanne Kylie |
Burnside Christchurch 8053 New Zealand |
10 Feb 2011 - |
Director | Mcneill, Timothy Daniel |
Redcliffs Christchurch 8081 New Zealand |
10 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcneill, Leanne Kylie |
Burnside Christchurch 8053 New Zealand |
10 Feb 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Robertson, Shannon Gary |
Riccarton Christchurch 8041 New Zealand |
10 Feb 2011 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Robertson, Mandy Elizabeth |
Riccarton Christchurch 8041 New Zealand |
10 Feb 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Mcneill, Timothy Daniel |
Redcliffs Christchurch 8081 New Zealand |
10 Feb 2011 - |
Shannon Gary Robertson - Director
Appointment date: 10 Feb 2011
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 14 Apr 2014
Timothy Daniel Mcneill - Director
Appointment date: 10 Feb 2011
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 09 Sep 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 10 Feb 2011
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Allied Premium Funders Limited
Unit 4, 243 Blenheim Road
Apollo Finance Group Limited
Unit 7, 243 Blenheim Road
Blue Star Finance Limited
Unit 4, 243 Blenheim Road
Cyclone Finance Limited
8 Wigram Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Loan Star Finance Limited
38 Birmingham Drive