Minaret Peak Accommodation Limited, a registered company, was started on 10 Jun 2005. 9429034722077 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. This company has been run by 2 directors: Leslie Heyes - an active director whose contract began on 10 Jun 2005,
Tracy Louise Heyes - an active director whose contract began on 10 Jun 2005.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Minaret Peak Accommodation Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 04 Sep 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 5 Leyland Lane, Halswell, Christchurch, 8025 New Zealand
Physical & service address used from 15 Jun 2020
Address #5: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Office address used from 10 Jun 2023
Address #6: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered & service address used from 04 Sep 2023
Principal place of activity
268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 01 Feb 2023 to 04 Sep 2023
Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Physical address used from 08 Jul 2011 to 15 Jun 2020
Address #3: Level 4, 315 Manchester Street, Christchurch New Zealand
Registered & physical address used from 10 Aug 2006 to 08 Jul 2011
Address #4: 100 Landsdowne Terrace, Cashmere, Christchurch
Registered & physical address used from 10 Jun 2005 to 10 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 10 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Heyes, Leslie |
Wanaka New Zealand |
10 Jun 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Heyes, Tracy Louise |
Halswell Christchurch 8025 New Zealand |
10 Jun 2005 - |
Leslie Heyes - Director
Appointment date: 10 Jun 2005
Address: Wanaka, 9305 New Zealand
Address used since 14 Jun 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Jun 2019
Tracy Louise Heyes - Director
Appointment date: 10 Jun 2005
Address: Wanaka, 9305 New Zealand
Address used since 14 Jun 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Jun 2019
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street
Abso Investments Limited
268 Cranford Street
Barrowclough Limited
268 Cranford Street
C White Investments Limited
David Philpott & Associates
Stapleton Properties Limited
268 Cranford Street
Tomyu Hu Limited
268 Cranford Street