Shortcuts

Midas Properties Limited

Type: NZ Limited Company (Ltd)
9429038292989
NZBN
814745
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Apr 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1500
Entity (NZ Limited Company) Bealey Trustee 20 Limited
Shareholder NZBN: 9429047939936
Christchurch Central
Christchurch
8013
New Zealand
Individual King, Elizabeth Jane Westmorland
Christchurch
8025
New Zealand
Director Taylor, Julia Redcliffs
Christchurch
8081
New Zealand
Individual Bates, Joanne Michelle Redwood City
CA94061
United States
Shares Allocation #2 Number of Shares: 1500
Director Leech, John Rd 1
Lyttelton
8971
New Zealand
Individual Leech, Carolyn Anne Rd 1
Governors Bay
8971
New Zealand
Individual Leech, Sarah Jane Charteris Bay
Rd1 Lyttelton
8971
New Zealand
Individual Hilson, Euan Boyd Lindsay Merivale
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smart, Barry William Cashmere
Christchurch
8022
New Zealand
Individual Smart, Barry William Christchurch
Individual Kiesanowski, Anthony Bernard Christchurch

New Zealand
Directors

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

Nearby companies

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