Shortcuts

Mini Mouldings Limited

Type: NZ Limited Company (Ltd)
9429037402433
NZBN
1007603
Company Number
Registered
Company Status
Current address
43 Maunsell Street
Woolston
Christchurch 8023
New Zealand
Registered & physical & service address used since 07 Nov 2019

Mini Mouldings Limited was started on 23 Dec 1999 and issued a New Zealand Business Number of 9429037402433. This registered LTD company has been supervised by 2 directors: Robert Lindsay Thompson - an active director whose contract began on 23 Dec 1999,
Wendy Barbara Verrips - an active director whose contract began on 23 Dec 1999.
As stated in our data (updated on 20 Apr 2024), this company registered 1 address: 43 Maunsell Street, Woolston, Christchurch, 8023 (types include: registered, physical).
Until 07 Nov 2019, Mini Mouldings Limited had been using 81 Cashmere Road, Cashmere, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Thompson, Robert Lindsay (an individual) located at Woolston, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Verrips, Wendy Barbara - located at Westport.

Addresses

Previous addresses

Address: 81 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 19 Mar 2013 to 07 Nov 2019

Address: 291 Lyttelton St, Spreydon, Christchurch 8024 New Zealand

Registered & physical address used from 10 Mar 2009 to 19 Mar 2013

Address: 291 Lyttelton St, Spreydon, Christchurch

Physical address used from 15 Mar 2004 to 10 Mar 2009

Address: 87 Douglas Road, Amberley

Physical address used from 31 Mar 2001 to 31 Mar 2001

Address: 87 Douglas Road, Amberley

Registered address used from 31 Mar 2001 to 10 Mar 2009

Address: 160 Moncks Spur Road, Redcliffs, Christchurch

Physical address used from 31 Mar 2001 to 15 Mar 2004

Address: 87 Douglas Road, Amberley

Registered address used from 12 Apr 2000 to 31 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 26 Mar 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Thompson, Robert Lindsay Woolston
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Verrips, Wendy Barbara Westport
7825
New Zealand
Directors

Robert Lindsay Thompson - Director

Appointment date: 23 Dec 1999

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 13 Mar 2018

Address: Westport, Westport, 7825 New Zealand

Address used since 26 Mar 2014


Wendy Barbara Verrips - Director

Appointment date: 23 Dec 1999

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 13 Mar 2018

Address: Westport, Westport, 7825 New Zealand

Address used since 26 Mar 2014

Nearby companies

Sawma Hair Design Limited
81 Cashmere Road

Cashmere Croquet Club Incorporated
3a Valley Road

Rosewarne Limited
147 Ashgrove Terrace

Cashmere Bowling Club Incorporated
12 Crichton Terrace

Athena Cycling Limited
151 Ashgrove Terrace

Better Forages Limited
151 Ashgrove Terrace