Midas Properties Limited, a registered company, was incorporated on 18 Jul 1996. 9429038292989 is the NZBN it was issued. This company has been supervised by 5 directors: Euan Boyd Lindsay Hilson - an active director whose contract started on 18 Jul 1996,
Julia Taylor - an active director whose contract started on 25 Aug 2017,
John Leech - an active director whose contract started on 25 Aug 2017,
Anthony Bernard Kiesanowski - an inactive director whose contract started on 18 Jul 1996 and was terminated on 23 Aug 2017,
Barry William Smart - an inactive director whose contract started on 18 Jul 1996 and was terminated on 27 Dec 2014.
Last updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Midas Properties Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address until 06 Apr 2017.
A total of 3000 shares are allotted to 8 shareholders (2 groups). The first group includes 1500 shares (50%) held by 4 entities. Next we have the second group which consists of 4 shareholders in control of 1500 shares (50%).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 May 2016 to 06 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 17 May 2012 to 25 May 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 18 May 2011 to 17 May 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 22 Apr 2010 to 18 May 2011
Address: Unit 4/567 Wairakei Road, Christchurch
Physical & registered address used from 30 Jan 2006 to 22 Apr 2010
Address: 12 Main North Road, Papanui, Christchurch
Registered address used from 11 Apr 2000 to 30 Jan 2006
Address: 12 Main North Road, Papanui, Christchurch
Physical address used from 19 Jul 1996 to 30 Jan 2006
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Bealey Trustee 20 Limited Shareholder NZBN: 9429047939936 |
Christchurch Central Christchurch 8013 New Zealand |
16 Aug 2023 - |
Individual | King, Elizabeth Jane |
Westmorland Christchurch 8025 New Zealand |
17 Aug 2018 - |
Director | Taylor, Julia |
Redcliffs Christchurch 8081 New Zealand |
17 Aug 2018 - |
Individual | Bates, Joanne Michelle |
Redwood City CA94061 United States |
17 Aug 2018 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Leech, John |
Rd 1 Lyttelton 8971 New Zealand |
17 Aug 2018 - |
Individual | Leech, Carolyn Anne |
Rd 1 Governors Bay 8971 New Zealand |
17 Aug 2018 - |
Individual | Leech, Sarah Jane |
Charteris Bay Rd1 Lyttelton 8971 New Zealand |
24 Aug 2021 - |
Individual | Hilson, Euan Boyd Lindsay |
Merivale Christchurch 8052 New Zealand |
18 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smart, Barry William |
Cashmere Christchurch 8022 New Zealand |
23 Jan 2015 - 12 May 2015 |
Individual | Smart, Barry William |
Christchurch |
18 Jul 1996 - 23 Jan 2015 |
Individual | Kiesanowski, Anthony Bernard |
Christchurch New Zealand |
18 Jul 1996 - 17 Aug 2018 |
Euan Boyd Lindsay Hilson - Director
Appointment date: 18 Jul 1996
Address: Merivale, Christchurch, 8052 New Zealand
Address used since 07 Dec 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 May 2016
Julia Taylor - Director
Appointment date: 25 Aug 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 17 Feb 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Aug 2017
John Leech - Director
Appointment date: 25 Aug 2017
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 25 Aug 2017
Anthony Bernard Kiesanowski - Director (Inactive)
Appointment date: 18 Jul 1996
Termination date: 23 Aug 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 19 May 2016
Barry William Smart - Director (Inactive)
Appointment date: 18 Jul 1996
Termination date: 27 Dec 2014
Address: Christchurch, 8022 New Zealand
Address used since 18 Jul 1996
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street