Mesa Limited (New Zealand Business Number 9429038309960) was incorporated on 05 Jun 1996. 2 addresses are in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, service). 31A Bampton Street, Christchurch had been their physical address, until 20 Aug 1997. 100 shares are allocated to 15 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Alexander, Pita Shand (an individual) located at Mairehau, Christchurch postcode 8013. When considering the second group, a total of 3 shareholders hold 69% of all shares (69 shares); it includes
Alexander, Paul Robert (an individual) - located at Saint Albans, Christchurch,
Hedges, Gregory Watson (an individual) - located at Ilam, Christchurch,
Alexander, Jane Patricia (an individual) - located at Swannanoa, Kaiapoi. Moving on to the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Alexander, Paul Robert, located at Saint Albans, Christchurch (an individual). Our data was last updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & service & registered | 21 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Jane Patricia Alexander
Swannanoa, Kaiapoi, 7692
Address used since 27 Apr 2017 |
Director | 05 Jun 1996 - current |
Paul Robert Alexander
Saint Albans, Christchurch, 8014
Address used since 20 Dec 2010 |
Director | 05 Jun 1996 - current |
Pita Shand Alexander
Mairehau, Christchurch, 8013
Address used since 21 Dec 2012 |
Director | 05 Jun 1996 - 08 Jun 2023 |
Maureen Frances Alexander
Queenspark, Christchurch,
Address used since 05 Jun 1996 |
Director | 05 Jun 1996 - 29 Sep 2008 |
Previous address | Type | Period |
---|---|---|
31a Bampton Street, Christchurch | Physical | 20 Aug 1997 - 20 Aug 1997 |
Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Physical | 20 Aug 1997 - 21 Dec 2018 |
Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Registered | 05 Jun 1997 - 21 Dec 2018 |
31a Bampton Street, Christchurch | Registered | 05 Jun 1997 - 05 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Pita Shand Individual |
Mairehau Christchurch 8013 |
17 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Paul Robert Individual |
Saint Albans Christchurch 8014 |
05 Jun 1996 - current |
Hedges, Gregory Watson Individual |
Ilam Christchurch 8041 |
14 Mar 2016 - current |
Alexander, Jane Patricia Individual |
Swannanoa Kaiapoi 7692 |
05 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Paul Robert Individual |
Saint Albans Christchurch 8014 |
05 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Jane Patricia Individual |
Swannanoa Kaiapoi 7692 |
05 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Pita Shand Individual |
Mairehau Christchurch 8013 |
17 Dec 2009 - current |
Alexander, Jane Patricia Individual |
Swannanoa Kaiapoi 7692 |
05 Jun 1996 - current |
Alexander, Paul Robert Individual |
Saint Albans Christchurch 8014 |
05 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Pita Shand Individual |
Mairehau Christchurch 8013 |
17 Dec 2009 - current |
Alexander, Jane Patricia Individual |
Swannanoa Kaiapoi 7692 |
17 Dec 2009 - current |
Alexander, Paul Robert Individual |
Saint Albans Christchurch 8014 |
17 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Pita Shand Individual |
Mairehau Christchurch 8013 |
17 Dec 2009 - current |
Hedges, Gregory Watson Individual |
Ilam Christchurch 8041 |
14 Mar 2016 - current |
Alexander, Jane Patricia Individual |
Swannanoa Kaiapoi 7692 |
17 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Maureen Frances Individual |
Christchurch |
05 Jun 1996 - 04 Nov 2011 |
Alexander, Maureen Frances Individual |
Christchurch |
05 Jun 1996 - 04 Nov 2011 |
Junkman Limited 31 New Brighton Road |
|
Gfr Developments Limited 31 New Brighton Road |
|
Junkman NZ Limited 31 New Brighton Road |
|
Acts 29 Trust 31 New Brighton Road |
|
Windsor House Board Of Governors 47 New Brighton Rd |
|
Gavcon Limited 43 Achilles Street |