Shortcuts

Mini Storage Nz Limited

Type: NZ Limited Company (Ltd)
9429032788099
NZBN
2121081
Company Number
Registered
Company Status
Current address
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered & physical address used since 19 Aug 2019
26a Whiteley Street
Moturoa
New Plymouth 4310
New Zealand
Other address (Address for Records) used since 06 Sep 2019

Mini Storage Nz Limited, a registered company, was launched on 08 May 2008. 9429032788099 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Keith Douglas Edwards - an active director whose contract began on 08 May 2008,
Peter James - an active director whose contract began on 08 May 2008,
Steven Ray - an inactive director whose contract began on 08 May 2008 and was terminated on 01 Oct 2013.
Last updated on 27 Nov 2021, the BizDb database contains detailed information about 1 address: an address for records at 26A Whiteley Street, Moturoa, New Plymouth, 4310 (category: other, physical).
Mini Storage Nz Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 19 Aug 2019.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50%).

Addresses

Previous addresses

Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Sep 2018 to 19 Aug 2019

Address #2: 9th Floor, 45 Queen Street,, Auckland, 1010 New Zealand

Physical & registered address used from 17 Oct 2016 to 21 Sep 2018

Address #3: Whk, Level 6 45 Knights Rd, Lower Hutt, 5012 New Zealand

Physical & registered address used from 11 Oct 2011 to 17 Oct 2016

Address #4: Sherwin, Chan & Walshe, Level 6, Queensgate Tower, Lower Hutt New Zealand

Registered & physical address used from 08 May 2008 to 11 Oct 2011

Contact info
sales@allsecure.co.nz
Email
www.allsecure.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: October

Annual return last filed: 06 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Keith Douglas Edwards Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Peter James Moturoa
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steven Ray Merivale
Christchurch
Directors

Keith Douglas Edwards - Director

Appointment date: 08 May 2008

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 12 Sep 2018

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 08 May 2008


Peter James - Director

Appointment date: 08 May 2008

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 12 Sep 2018

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 08 May 2008


Steven Ray - Director (Inactive)

Appointment date: 08 May 2008

Termination date: 01 Oct 2013

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 12 Feb 2010