Shortcuts

Minsen Holdings Limited

Type: NZ Limited Company (Ltd)
9429038280818
NZBN
817025
Company Number
Registered
Company Status
Current address
9 Hamilton Road
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 16 Aug 2017

Minsen Holdings Limited, a registered company, was started on 12 Jul 1996. 9429038280818 is the NZ business identifier it was issued. The company has been run by 4 directors: Jan Christine Mckendry - an active director whose contract started on 12 Feb 1997,
Gordon Douglas Mckendry - an active director whose contract started on 12 Feb 1997,
Bruce Reginald Patterson - an inactive director whose contract started on 12 Jul 1996 and was terminated on 12 Feb 1997,
Raewyn Jeanette Lovett - an inactive director whose contract started on 12 Jul 1996 and was terminated on 12 Feb 1997.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Hamilton Road, Herne Bay, Auckland, 1011 (types include: registered, physical).
Minsen Holdings Limited had been using 32 Arney Road, Remuera, Auckland as their registered address up to 16 Aug 2017.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 33 shares (33 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 33 shares (33 per cent). Finally the next share allocation (34 shares 34 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 32 Arney Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 21 Jun 2010 to 16 Aug 2017

Address: C/-jonathan Rose Limited, Accountants, 33 Benson Road, Remuera, Auckland

Registered & physical address used from 20 Jun 2008 to 21 Jun 2010

Address: 15th Floor, Stock Exchange, 191-201 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 20 Jun 2008

Address: C/- Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland

Registered address used from 25 Jan 1999 to 11 Apr 2000

Address: C/- Jonthan Rose, Chartered Accountants, 49 Benson Road, Remuera, Auckland

Physical address used from 25 Jan 1999 to 20 Jun 2008

Address: C/- Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland

Physical address used from 25 Jan 1999 to 25 Jan 1999

Address: Offices Of Jonathan Rose, 91 Jervois Road, Herne Bay, Auckland

Registered & physical address used from 27 Mar 1997 to 25 Jan 1999

Address: 15th Floor, Stock Exchange, 191-201 Queen Street, Auckland

Physical & registered address used from 28 Feb 1997 to 27 Mar 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Lovett, Raewyn Jeanettte Epsom
Auckland

New Zealand
Individual Mckendry, Gordon Douglas Epsom
Auckland
Individual Mckendry, Jan Christine Epsom
Auckland
Shares Allocation #2 Number of Shares: 33
Individual Mckendry, Jan Christine Epsom
Aucland

New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Mckendry, Gordon Douglas Epsom
Auckland

New Zealand
Directors

Jan Christine Mckendry - Director

Appointment date: 12 Feb 1997

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Jun 2003


Gordon Douglas Mckendry - Director

Appointment date: 12 Feb 1997

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Jun 2003


Bruce Reginald Patterson - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 12 Feb 1997

Address: Meadowbank, Auckland,

Address used since 12 Jul 1996


Raewyn Jeanette Lovett - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 12 Feb 1997

Address: Milford, Auckland,

Address used since 12 Jul 1996

Nearby companies

Elecsyn Limited
9 Hamilton Road

42 Holdings Limited
9 Hamilton Road

Wedge Design Limited
9 Hamilton Road

Art Of Property Limited
9 Hamilton Road

Amber Trustee Limited
9 Hamilton Road

Blue Banana Limited
9 Hamilton Road