Last Minute Loans Limited (issued a business number of 9429031232708) was incorporated on 10 Feb 2011. 2 addresses are currently in use by the company: 6 Gazelle Lane, Redcliffs, Christchurch, 8081 (type: registered, service). 38 Birmingham Drive, Middleton, Christchurch had been their registered address, until 21 Jul 2023. 100 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group consists of 2 entities and holds 48 shares (48 per cent of shares), namely:
Mcneill, Leanne Kylie (an individual) located at Burnside, Christchurch postcode 8053,
Mcneill, Timothy Daniel (a director) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Mcneill, Leanne Kylie (an individual) - located at Burnside, Christchurch. The third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Robertson, Shannon Gary, located at Riccarton, Christchurch (a director). "Finance company operation" (ANZSIC K623010) is the category the ABS issued Last Minute Loans Limited. Businesscheck's database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical | 08 May 2012 |
6 Gazelle Lane, Redcliffs, Christchurch, 8081 | Registered & service | 21 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Shannon Gary Robertson
Riccarton, Christchurch, 8041
Address used since 14 Apr 2014 |
Director | 10 Feb 2011 - current |
Timothy Daniel Mcneill
Redcliffs, Christchurch, 8081
Address used since 09 Sep 2021
Fendalton, Christchurch, 8041
Address used since 10 Feb 2011 |
Director | 10 Feb 2011 - current |
38 Birmingham Drive , Middleton , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 20 May 2015 - 21 Jul 2023 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 08 May 2012 - 20 May 2015 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Service | 08 May 2012 - 21 Jul 2023 |
575 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 10 Feb 2011 - 08 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mcneill, Leanne Kylie Individual |
Burnside Christchurch 8053 |
10 Feb 2011 - current |
Mcneill, Timothy Daniel Director |
Redcliffs Christchurch 8081 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcneill, Leanne Kylie Individual |
Burnside Christchurch 8053 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Shannon Gary Director |
Riccarton Christchurch 8041 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Mandy Elizabeth Individual |
Riccarton Christchurch 8041 |
10 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcneill, Timothy Daniel Director |
Redcliffs Christchurch 8081 |
10 Feb 2011 - current |
Walnut Tree Property Limited 38 Birmingham Drive |
|
Pegasus Pharmacy Practice Limited 38 Birmingham Drive |
|
Rea Investments Limited 38 Birmingham Drive |
|
Execinsitu Limited 38 Birmingham Drive |
|
Pink Sugar Limited 38 Birmingham Drive |
|
Wright Wire Electrical Limited 38 Birmingham Drive |
Loan Star Finance Limited 38 Birmingham Drive |
Apollo Finance Group Limited Unit 7, 243 Blenheim Road |
Allied Premium Funders Limited Unit 4, 243 Blenheim Road |
Blue Star Finance Limited Unit 5, 243 Blenheim Road |
Dealer Finance Limited Unit 4, 213 Blenheim Road |
Sfl Mortgages Limited 18 Foster Street |