Shortcuts

The Minuteman Limited

Type: NZ Limited Company (Ltd)
9429040919140
NZBN
15571
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Physical & registered & service address used since 01 Dec 2014

The Minuteman Limited, a registered company, was incorporated on 16 Sep 1963. 9429040919140 is the business number it was issued. The company has been run by 4 directors: Jennifer Ann Edser - an active director whose contract began on 31 Mar 1999,
Stephen Donald Edser - an active director whose contract began on 31 Mar 1999,
Donald Herbert Edser - an inactive director whose contract began on 30 Oct 1986 and was terminated on 31 Mar 1999,
Sylvia Joan Edser - an inactive director whose contract began on 30 Oct 1986 and was terminated on 31 Mar 1999.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: physical, registered).
The Minuteman Limited had been using 138 Willow Street, Tauranga as their registered address up to 01 Dec 2014.
Previous names used by the company, as we managed to find at BizDb, included: from 14 Aug 1975 to 16 Oct 1991 they were named Beach Comber Of Tauranga Limited, from 16 Sep 1963 to 14 Aug 1975 they were named Weldon Footwear Limited.
A total of 1500 shares are issued to 5 shareholders (3 groups). The first group consists of 1498 shares (99.87 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.07 per cent). Finally there is the third share allocation (1 share 0.07 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 138 Willow Street, Tauranga New Zealand

Registered address used from 29 Jan 2003 to 01 Dec 2014

Address: Po Box 8294, Tauranga New Zealand

Physical address used from 29 Jan 2003 to 01 Dec 2014

Address: 14 Grange Road, Tauranga

Registered address used from 01 May 2000 to 29 Jan 2003

Address: 14 Grange Road, Tauranga

Physical address used from 01 May 2000 to 01 May 2000

Address: 25 Norton Road, Tauranga

Physical address used from 01 May 2000 to 29 Jan 2003

Address: 157 Ngatai Road, Tauranga

Registered address used from 17 Nov 1999 to 01 May 2000

Address: 2nd Floor Government Life Buildings, 15 Daly Street, Lower Hutt

Registered address used from 07 Jan 1998 to 17 Nov 1999

Address: 157 Ngatai Road, Tauranga

Physical address used from 07 Jan 1998 to 01 May 2000

Address: 2nd Floor Government Life Buildings, 15 Daly Street, Lower Hutt

Physical address used from 07 Jan 1998 to 07 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1498
Entity (NZ Limited Company) Michael G Stuart Trustee Co (no.4) Limited
Shareholder NZBN: 9429046856906
60 Durham Street
Tauranga
3110
New Zealand
Individual Edser, Stephen Donald Otumoetai
Tauranga 3110

New Zealand
Individual Edser, Jennifer Ann Otumoetai
Tauranga 3110

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Edser, Jennifer Ann Otumoetai
Tauranga 3110

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Edser, Stephen Donald Otumoetai
Tauranga 3110

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Sylvia Joan 25 Norton Road
Tauranga
Entity Htt 2004 Limited
Shareholder NZBN: 9429035582052
Company Number: 1475355
Tauranga
Entity Htt 2004 Limited
Shareholder NZBN: 9429035582052
Company Number: 1475355
Tauranga
Tauranga
3110
New Zealand
Other Null - Htt2004 Ltd
Other Htt2004 Ltd
Individual Harris, Ross Peter 25 Norton Road
Tauranga
Directors

Jennifer Ann Edser - Director

Appointment date: 31 Mar 1999

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 29 Nov 2006


Stephen Donald Edser - Director

Appointment date: 31 Mar 1999

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 29 Nov 2006


Donald Herbert Edser - Director (Inactive)

Appointment date: 30 Oct 1986

Termination date: 31 Mar 1999

Address: Tauranga,

Address used since 30 Oct 1986


Sylvia Joan Edser - Director (Inactive)

Appointment date: 30 Oct 1986

Termination date: 31 Mar 1999

Address: Tauranga,

Address used since 30 Oct 1986

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street