Shortcuts

Mint Harvey Cameron Group Limited

Type: NZ Limited Company (Ltd)
9429031413640
NZBN
3069725
Company Number
Registered
Company Status
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
Unit 8, 1025 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Other address (Address For Share Register) used since 07 Sep 2016
Level 4, 93 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 19 May 2022
Unit 6, 21 Humphreys Drive
Ferrymead
Christchurch 8023
New Zealand
Office address used since 13 Sep 2022

Mint Harvey Cameron Group 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 24 May 2025), the company registered 9 addresess: Po Box 36370, Merivale, Christchurch, 8146 (postal address),
158 Leinster Road, Merivale, Christchurch, 8014 (office address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (service address) among others.
Until 22 Sep 2022, Mint Harvey Cameron Group 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 Shirley, Christchurch postcode 8052,
Moore, Alice Rose (an individual) located at Shirley, Christchurch postcode 8052.
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 Harvey Cameron Group Limited was categorised as "Marketing consultancy service" (business classification M696252).

Addresses

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

Address #7: 836 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 16 Jul 2024

Address #8: Po Box 36370, Merivale, Christchurch, 8146 New Zealand

Postal address used from 05 Nov 2024

Address #9: 158 Leinster Road, Merivale, Christchurch, 8014 New Zealand

Office address used from 05 Nov 2024

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

Contact info
64 0800 639646
05 Nov 2024
64 3 9679505
13 Sep 2022 Phone
accounts@mintdesign.co.nz
13 Sep 2022 nzbn-reserved-invoice-email-address-purpose
https://mintdesign.co.nz/
13 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1600

Annual return filing month: September

Annual return last filed: 22 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 160
Individual Moore, Shayne John Shirley
Christchurch
8052
New Zealand
Individual Moore, Alice Rose Shirley
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 160
Individual Nichols, Ellen Kay Harewood
Christchurch
8051
New Zealand
Individual Nichols, Mark Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 80
Individual Shelton, Jake Ferrymead
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Moore, Shayne John Shirley
Christchurch
8052
New Zealand
Individual Moore, Alice Rose Shirley
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual Nichols, Mark Harewood
Christchurch
8051
New Zealand
Individual Nichols, Ellen Kay Harewood
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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

Similar companies

Bayside Life Limited
C/-sue Sheldon Advisory

Cayman Investments Limited
3 / 42 Chester Street West

Jj Vine Limited
Level 1, 241 High Street

Sue Knowles Limited
Snell Consultants Limited

The Small Business Company Limited
287-293 Durham Street North

Think Group Limited
Williams & Co