Myra Developments Limited, a registered company, was incorporated on 10 Jul 1996. 9429038293801 is the NZBN it was issued. The company has been run by 3 directors: Ian David Ristrom - an active director whose contract started on 10 Jul 1996,
Michael Scott Ristrom - an active director whose contract started on 19 Sep 2023,
Patricia Jane Ristrom - an inactive director whose contract started on 10 Jul 1996 and was terminated on 24 Apr 2023.
Last updated on 04 Mar 2025, BizDb's database contains detailed information about 1 address: 23 Sheffield Crescent, Burnside, Christchurch, 8053 (type: registered, service).
Myra Developments Limited had been using 33 Leinster Road, Merivale, Christchurch as their physical address up to 02 Mar 2016.
A total of 20000 shares are allotted to 4 shareholders (2 groups). The first group consists of 8000 shares (40%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 6000 shares (30%).
Previous addresses
Address #1: 33 Leinster Road, Merivale, Christchurch, 8014 New Zealand
Physical address used from 23 Feb 2011 to 02 Mar 2016
Address #2: 33 Leinster Road, Merivale, Christchurch, 8014 New Zealand
Registered address used from 23 Feb 2011 to 28 May 2015
Address #3: 83 Leinster Road, Merivale, Christchurch 8014 New Zealand
Registered & physical address used from 25 Feb 2009 to 23 Feb 2011
Address #4: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 23 Apr 2003 to 25 Feb 2009
Address #5: K P M G Peat Marwick, Clarendon Towers, Corner Worcester Str And Oxford Tce, Christchurch
Registered address used from 11 Apr 2000 to 23 Apr 2003
Address #6: K P M G, Clarendon Towers, Corner, Worcester Str And Oxford Tce, Christchurch
Registered address used from 21 Feb 2000 to 11 Apr 2000
Address #7: K P M G, Clarendon Towers, Corner, Worcester Str And Oxford Tce, Christchurch
Physical address used from 21 Feb 2000 to 21 Feb 2000
Address #8: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester St, Christchurch
Physical address used from 21 Feb 2000 to 23 Apr 2003
Address #9: K P M G Peat Marwick, Clarendon Towers, Corner Worcester Str And Oxford Tce, Christchurch
Registered & physical address used from 25 Feb 1997 to 21 Feb 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 10 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Ristrom, Michael Scott |
Christchurch 8053 New Zealand |
27 Apr 2023 - |
Individual | Ryan, Monica |
Christchurch Central Christchurch 8013 New Zealand |
15 Jun 2010 - |
Individual | Ristrom, Ian David |
Christchurch 8014 New Zealand |
10 Jul 1996 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Ristrom, Ian David |
Christchurch 8014 New Zealand |
10 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Averill, Colin Ernest Walter |
Christchurch |
10 Jul 1996 - 27 Jun 2010 |
Individual | Ristrom, Patrica Jane |
Christchurch 8014 New Zealand |
10 Jul 1996 - 27 Apr 2023 |
Individual | Ristrom, Patrica Jane |
Merivale Christchurch 8014 New Zealand |
10 Jul 1996 - 27 Apr 2023 |
Ian David Ristrom - Director
Appointment date: 10 Jul 1996
Address: Christchurch, 8014 New Zealand
Address used since 11 Feb 2025
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 May 2015
Michael Scott Ristrom - Director
Appointment date: 19 Sep 2023
Address: Christchurch, 8053 New Zealand
Address used since 11 Feb 2025
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 19 Sep 2023
Patricia Jane Ristrom - Director (Inactive)
Appointment date: 10 Jul 1996
Termination date: 24 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 May 2015
Aynsley Professional Services Limited
25 Poynder Avenue
Ceja Holdings Company Limited
25 Poynder Avenue
Aynsley And Associates Limited
25 Poynder Avenue
Aynsley Trustees Limited
25 Poynder Avenue
Aynsley Marketing Services Limited
25 Poynder Avenue
One Seventy Two East Limited
25 Poynder Avenue