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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Mackenzie, Helen Elizabeth |
Waikanae Waikanae 5036 New Zealand |
28 Mar 2017 - |
Individual | Byers, Brian David |
Waikanae Waikanae 5036 New Zealand |
07 Apr 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mackenzie, Bruce Campbell |
Waikanae Waikanae 5036 New Zealand |
28 Mar 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Mackenzie, Helen Elizabeth |
Waikanae Waikanae 5036 New Zealand |
28 Mar 2017 - |
Shares Allocation #4 Number of Shares: 450 | |||
Individual | Mackenzie, Katherine Ruby |
Papakowhai 5024 New Zealand |
02 May 2017 - |
Director | Mackenzie, Bruce Campbell |
Waikanae Waikanae 5036 New Zealand |
28 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Kathryn Ruby |
Papakowhai Porirua 5024 New Zealand |
07 Apr 2017 - 02 May 2017 |
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
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
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