Mint Drycleaners Limited was registered on 27 Jun 2014 and issued an NZ business identifier of 9429041296677. The registered LTD company has been supervised by 3 directors: Paul Robert Munro - an active director whose contract started on 27 Jun 2014,
Lindsay Martin Sweeney - an active director whose contract started on 22 Nov 2016,
Samuel Kenneth Sweeney - an inactive director whose contract started on 27 Jun 2014 and was terminated on 22 Nov 2016.
According to BizDb's data (last updated on 21 Mar 2024), the company registered 1 address: Po Box 8039, Riccarton, Christchurch, 8440 (type: postal, office).
Until 09 Jun 2021, Mint Drycleaners Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 936 shares are allocated to 2 groups (2 shareholders in total). In the first group, 468 shares are held by 1 entity, namely:
Vicklin Limited (an entity) located at 329 Durham Street North, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 50% shares (exactly 468 shares) and includes
Munro, Paul Robert - located at Beachlands, Auckland. Mint Drycleaners Limited has been classified as "Dry cleaning service, agency" (business classification S953150).
Other active addresses
Address #4: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Delivery address used from 19 Nov 2021
Principal place of activity
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 20 Nov 2019 to 09 Jun 2021
Address #2: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 30 Nov 2016 to 09 Jun 2021
Address #3: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 27 Jun 2014 to 20 Nov 2019
Address #4: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered address used from 27 Jun 2014 to 30 Nov 2016
Basic Financial info
Total number of Shares: 936
Annual return filing month: November
Annual return last filed: 15 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 468 | |||
Entity (NZ Limited Company) | Vicklin Limited Shareholder NZBN: 9429030185388 |
329 Durham Street North Christchurch 8013 New Zealand |
29 Jan 2015 - |
Shares Allocation #2 Number of Shares: 468 | |||
Director | Munro, Paul Robert |
Beachlands Auckland 2018 New Zealand |
27 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweeney, Samuel Kenneth |
Parnell Auckland 1010 New Zealand |
27 Jun 2014 - 05 Feb 2020 |
Paul Robert Munro - Director
Appointment date: 27 Jun 2014
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 10 Nov 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 27 Jun 2014
Lindsay Martin Sweeney - Director
Appointment date: 22 Nov 2016
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 22 Nov 2016
Samuel Kenneth Sweeney - Director (Inactive)
Appointment date: 27 Jun 2014
Termination date: 22 Nov 2016
Address: Tuakau, Waikato, 2121 New Zealand
Address used since 23 Oct 2014
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Central Drycleaning Limited
Level 5, 229 Moray Place
Mall Holdings No 1 Limited
80 Tory Street
Mall Taylors Limited
80 Tory Street
Master Valet (nelson) Limited
100 Collingwood Street
Moores 59 Minute Dry Cleaners Limited
178 Papanui Road
Target Drycleaners Limited
269 Stafford Street