Shortcuts

Minserv International Limited

Type: NZ Limited Company (Ltd)
9429038880742
NZBN
578421
Company Number
Registered
Company Status
Current address
69 Scott Street
Blenheim
Blenheim 7201
New Zealand
Physical address used since 05 Jun 2015
82 Redwood Street
Redwoodtown
Blenheim 7201
New Zealand
Registered & service address used since 28 Apr 2023

Minserv International Limited, a registered company, was incorporated on 19 Feb 1993. 9429038880742 is the NZBN it was issued. The company has been run by 2 directors: David John Stewart - an active director whose contract began on 19 Feb 1993,
Suzanne Gail Hutchinson Stewart - an inactive director whose contract began on 05 Mar 1993 and was terminated on 30 Nov 1996.
Updated on 24 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (registered address),
82 Redwood Street, Redwoodtown, Blenheim, 7201 (service address),
69 Scott Street, Blenheim, Blenheim, 7201 (physical address).
Minserv International Limited had been using 69 Scott Street, Blenheim, Blenheim as their registered address up to 28 Apr 2023.
One entity owns all company shares (exactly 100 shares) - Stewart, David John - located at 7201, Springlands, Blenheim.

Addresses

Previous addresses

Address #1: 69 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & service address used from 05 Jun 2015 to 28 Apr 2023

Address #2: First Floor, 8 Scott Street, Blenheim 7201 New Zealand

Registered & physical address used from 21 Nov 2008 to 05 Jun 2015

Address #3: Level One, 54 Scott Street, Blenheim

Registered & physical address used from 10 Nov 2006 to 21 Nov 2008

Address #4: Grange Associates Ltd, 4 Grange Road, Mt Eden, Auckland

Registered & physical address used from 12 Jul 2006 to 10 Nov 2006

Address #5: C/- Brian Associates, 532 Parnell Road, Newmarket, Auckland

Physical address used from 11 Jan 1999 to 11 Jan 1999

Address #6: C/- Brian Associates, 532 Parnell Road, Newmarket, Auckland

Registered address used from 11 Jan 1999 to 12 Jul 2006

Address #7: 2nd Floor, 18 Broadway, Newmarket, Auckland

Physical address used from 11 Jan 1999 to 12 Jul 2006

Address #8: Level 1, Building 5, Central Park, 666 Great South Road, Penrose, Auckland

Physical address used from 30 Sep 1997 to 11 Jan 1999

Address #9: Level 1, Bldg 5, Central Park, Great South Road, Penrose, Auckland

Registered address used from 30 Sep 1997 to 11 Jan 1999

Address #10: Level 2, Building 5, Central Park, 666 Great South Road, Penrose Auckland

Registered address used from 18 Apr 1997 to 30 Sep 1997

Address #11: 97 Ti Rakau Drive, Pakuranga

Registered address used from 22 Nov 1993 to 18 Apr 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stewart, David John Springlands
Blenheim

New Zealand
Directors

David John Stewart - Director

Appointment date: 19 Feb 1993

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 30 Oct 2009


Suzanne Gail Hutchinson Stewart - Director (Inactive)

Appointment date: 05 Mar 1993

Termination date: 30 Nov 1996

Address: Island Bay, Birkenhead,

Address used since 05 Mar 1993

Nearby companies