Minaret Enterprises Limited, a registered company, was launched on 17 Jan 1980. 9429040346618 is the business number it was issued. The company has been supervised by 6 directors: Anne Deans Presland - an active director whose contract started on 26 Nov 2004,
Peter Acheson Presland - an inactive director whose contract started on 09 Nov 1992 and was terminated on 11 Jun 2022,
Elisabeth Ruth Presland - an inactive director whose contract started on 26 Nov 2004 and was terminated on 28 Jan 2008,
Anne Deans Presland - an inactive director whose contract started on 09 Nov 1992 and was terminated on 06 Feb 1996,
John Thomas Brown - an inactive director whose contract started on 07 Oct 1991 and was terminated on 09 Nov 1992.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (category: registered, physical).
Minaret Enterprises Limited had been using C/- Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton as their physical address until 19 Oct 2011.
Previous names for this company, as we established at BizDb, included: from 17 Jan 1980 to 11 Nov 1992 they were named John Brown Machinery Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group includes 10200 shares (51 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 9800 shares (49 per cent).
Previous addresses
Address: C/- Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton New Zealand
Physical address used from 31 Oct 2003 to 19 Oct 2011
Address: C/o Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand
Registered address used from 19 Jul 1999 to 19 Oct 2011
Address: C/o Brophy Knight & Partners, 144 Tancred Street, Ashburton
Registered address used from 19 Jul 1999 to 19 Jul 1999
Address: Minaret Station, Wanaka
Physical address used from 08 Feb 1996 to 31 Oct 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10200 | |||
Individual | Presland, Anne Deans |
Rd 1 Alexandra 9391 New Zealand |
17 Jan 1980 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Individual | Allanson, Elizabeth Ruth |
South Westland 7884 New Zealand |
09 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Presland, Peter Acheson |
Preslands Track Lake Wanaka New Zealand |
17 Jan 1980 - 07 Feb 2023 |
Anne Deans Presland - Director
Appointment date: 26 Nov 2004
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 07 Nov 2023
Address: Haast, 7886 New Zealand
Address used since 07 Feb 2023
Address: Preslands Track, Lake Wanaka, 9343 New Zealand
Address used since 01 Sep 2011
Peter Acheson Presland - Director (Inactive)
Appointment date: 09 Nov 1992
Termination date: 11 Jun 2022
Address: Preslands Track, Lake Wanaka, 9343 New Zealand
Address used since 12 Nov 2015
Elisabeth Ruth Presland - Director (Inactive)
Appointment date: 26 Nov 2004
Termination date: 28 Jan 2008
Address: Preslands Track, Lake Wanaka,
Address used since 26 Nov 2004
Anne Deans Presland - Director (Inactive)
Appointment date: 09 Nov 1992
Termination date: 06 Feb 1996
Address: Lake Wanaka,
Address used since 09 Nov 1992
John Thomas Brown - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 09 Nov 1992
Address: Ashburton,
Address used since 07 Oct 1991
Rosemary Helen Joan Brown - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 09 Nov 1992
Address: Ashburton,
Address used since 07 Oct 1991
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street