Shortcuts

Minimac Investments Limited

Type: NZ Limited Company (Ltd)
9429046039552
NZBN
6259312
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

Minimac Investments Limited was incorporated on 28 Mar 2017 and issued a number of 9429046039552. This registered LTD company has been supervised by 2 directors: Helen Elizabeth Mackenzie - an active director whose contract started on 28 Mar 2017,
Bruce Campbell Mackenzie - an active director whose contract started on 28 Mar 2017.
As stated in our database (updated on 20 Apr 2024), this company registered 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Until 13 Oct 2020, Minimac Investments Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their physical address.
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 450 shares are held by 2 entities, namely:
Mackenzie, Helen Elizabeth (a director) located at Waikanae, Waikanae postcode 5036,
Byers, Brian David (an individual) located at Waikanae, Waikanae postcode 5036.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Mackenzie, Bruce Campbell - located at Waikanae, Waikanae.
The third share allotment (50 shares, 5%) belongs to 1 entity, namely:
Mackenzie, Helen Elizabeth, located at Waikanae, Waikanae (a director). Minimac Investments Limited was classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Jul 2020 to 13 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 28 Mar 2017 to 17 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Director Mackenzie, Helen Elizabeth Waikanae
Waikanae
5036
New Zealand
Individual Byers, Brian David Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Mackenzie, Bruce Campbell Waikanae
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Mackenzie, Helen Elizabeth Waikanae
Waikanae
5036
New Zealand
Shares Allocation #4 Number of Shares: 450
Individual Mackenzie, Katherine Ruby Papakowhai
5024
New Zealand
Director Mackenzie, Bruce Campbell Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackenzie, Kathryn Ruby Papakowhai
Porirua
5024
New Zealand
Directors

Helen Elizabeth Mackenzie - Director

Appointment date: 28 Mar 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 28 Mar 2017


Bruce Campbell Mackenzie - Director

Appointment date: 28 Mar 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 28 Mar 2017

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace

Similar companies

Albany Investments Limited
Suite C, 7 Windsor Street

Alchemist Properties Limited
7 Windsor Street

Emily & Harrison Investments Limited
Suite C, 7 Windor Street

Henlin Limited
Suite C, 7 Windsor Street

Mahia Sands Limited
7 Windsor Street

Waihau Central Limited
Suite C, 7 Windsor Street