Minaret Peak Accommodation Limited (issued an NZ business number of 9429034722077) was registered on 10 Jun 2005. 9 addresess are currently in use by the company: 1 Papanui Road, Merivale, Christchurch, 8014 (type: office, registered). 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 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 268 Cranford Street, St Albans, Christchurch, 8052 | Registered | 08 Jul 2011 |
| 5 Leyland Lane, Halswell, Christchurch, 8025 | Postal & delivery | 10 Jun 2019 |
| 268 Cranford Street, St Albans, Christchurch, 8052 | Office | 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 |
| 1 Papanui Road, Merivale, Christchurch, 8014 | Office | 16 Jun 2024 |
| 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 |