Minaret Peak Accommodation Limited (issued an NZ business number of 9429034722077) was registered on 10 Jun 2005. 8 addresess are currently in use by the company: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). 4 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, up to 04 Sep 2023. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Heyes, Leslie (an individual) located at Wanaka. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Heyes, Tracy Louise (an individual) - located at Halswell, Christchurch. "Rental of residential property" (ANZSIC L671160) is the classification the ABS issued to Minaret Peak Accommodation Limited. Our data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
268 Cranford Street, St Albans, Christchurch, 8052 | Registered | 08 Jul 2011 |
268 Cranford Street, St Albans, Christchurch, 8052 | Office | 10 Jun 2019 |
5 Leyland Lane, Halswell, Christchurch, 8025 | Postal & delivery | 10 Jun 2019 |
5 Leyland Lane, Halswell, Christchurch, 8025 | Physical & service | 15 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Leslie Heyes
Wanaka, 9305
Address used since 14 Jun 2016
Halswell, Christchurch, 8025
Address used since 10 Jun 2019 |
Director | 10 Jun 2005 - current |
Tracy Louise Heyes
Wanaka, 9305
Address used since 14 Jun 2016
Halswell, Christchurch, 8025
Address used since 10 Jun 2019 |
Director | 10 Jun 2005 - current |
Type | Used since | |
---|---|---|
5 Leyland Lane, Halswell, Christchurch, 8025 | Physical & service | 15 Jun 2020 |
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Office | 10 Jun 2023 |
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 | Registered & service | 04 Sep 2023 |
268 Cranford Street , St Albans , Christchurch , 8052 |
Previous address | Type | Period |
---|---|---|
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 01 Feb 2023 - 04 Sep 2023 |
268 Cranford Street, St Albans, Christchurch, 8052 | Physical | 08 Jul 2011 - 15 Jun 2020 |
Level 4, 315 Manchester Street, Christchurch | Registered & physical | 10 Aug 2006 - 08 Jul 2011 |
100 Landsdowne Terrace, Cashmere, Christchurch | Registered & physical | 10 Jun 2005 - 10 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Heyes, Leslie Individual |
Wanaka |
10 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Heyes, Tracy Louise Individual |
Halswell Christchurch 8025 |
10 Jun 2005 - current |
Wisteria Cottage Limited 268 Cranford Street |
|
Fifeshire Pest Control Limited 268 Cranford Street |
|
E. James Builders Limited 268 Cranford Street |
|
Gm Skilton Limited 268 Cranford Street |
|
Goldflash Decorators Limited 268 Cranford Street |
|
Aa Lattimore Limited 268 Cranford Street |
Aa Lattimore Limited 268 Cranford Street |
Tomyu Hu Limited 268 Cranford Street |
John William Trim Will-owes Limited 223 Weston Road |
Just Realty Limited 232 Weston Road |
Casa Nicola Limited 180 Knowles Street |
Hughes Five Property Limited 24 Carnaby Close |