Minaret Holdings Limited, a registered company, was launched on 05 Apr 1995. 9429038482137 is the NZBN it was issued. This company has been managed by 8 directors: Murray Graham Valentine - an active director whose contract started on 11 Dec 2007,
Jonathan Arthur Wallis - an active director whose contract started on 01 Oct 2010,
Nicholas Robert Wallis - an inactive director whose contract started on 01 Oct 2010 and was terminated on 18 Oct 2018,
Graeme Ronald Ramshaw - an inactive director whose contract started on 01 Jun 1995 and was terminated on 30 Sep 2010,
Robert Donald Spary - an inactive director whose contract started on 06 May 1998 and was terminated on 06 Dec 2007.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Level 3, 258 Stuart Street, Dunedin, 9016 (type: registered, physical).
Minaret Holdings Limited had been using C/- Jackson, Valentine Limited, Level 3, 258 Stuart Street, Dunedin as their registered address up until 13 Feb 2012.
Previous aliases used by this company, as we established at BizDb, included: from 05 Apr 1995 to 03 Jul 1995 they were called Larix Investments Limited.
One entity owns all company shares (exactly 1000 shares) - The Alpine Group Limited - located at 9016, 258 Stuart Street, Dunedin.
Previous addresses
Address: C/- Jackson, Valentine Limited, Level 3, 258 Stuart Street, Dunedin New Zealand
Registered & physical address used from 11 Mar 2001 to 13 Feb 2012
Address: C/- W R Jackson, Valentine & Co, Level 3, 258 Stuart Street, Dunedin
Registered & physical address used from 11 Mar 2001 to 11 Mar 2001
Address: C/- Gallaway Haggitt Sinclair And Partne, Rs, 245 Upper Stuart Street, Dunedin
Registered address used from 30 Mar 1998 to 11 Mar 2001
Address: C/- Gallaway Haggitt Sinclair And Ptnrs, 245 Upper Stuart Street, Dunedin
Physical address used from 30 Mar 1998 to 11 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The Alpine Group Limited Shareholder NZBN: 9429040316871 |
258 Stuart Street Dunedin 9016 New Zealand |
09 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, Timothy William |
Mt Barker Road Wanaka |
05 Apr 1995 - 27 Jun 2010 |
Ultimate Holding Company
Murray Graham Valentine - Director
Appointment date: 11 Dec 2007
Address: 38 Drivers Road, Dunedin, 9010 New Zealand
Address used since 02 Feb 2012
Jonathan Arthur Wallis - Director
Appointment date: 01 Oct 2010
Address: West Side Lake Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Oct 2010
Nicholas Robert Wallis - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 18 Oct 2018
Address: Wanaka, 9305 New Zealand
Address used since 01 Oct 2010
Graeme Ronald Ramshaw - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 30 Sep 2010
Address: Port Chalmers, 9023 New Zealand
Address used since 01 Jun 1995
Robert Donald Spary - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 06 Dec 2007
Address: R D 1, Queenstown,
Address used since 06 May 1998
Timothy William Wallis - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 06 May 1998
Address: Mount Barker Road, Wanaka,
Address used since 01 Jun 1995
Anthony John Joseph Devlin - Director (Inactive)
Appointment date: 05 Apr 1995
Termination date: 01 Jun 1995
Address: Dunedin,
Address used since 05 Apr 1995
Stephen John Grant - Director (Inactive)
Appointment date: 05 Apr 1995
Termination date: 01 Jun 1995
Address: Dunedin,
Address used since 05 Apr 1995
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon