General information

Minardi Holdings Limited

Type: NZ Limited Company (Ltd)
9429038329029
New Zealand Business Number
807091
Company Number
Registered
Company Status
F350110 - Car Wholesaling
Industry classification codes with description

Minardi Holdings Limited (issued an NZ business number of 9429038329029) was registered on 03 May 1996. 2 addresses are currently in use by the company: 13 Glenfiddich Road, Queenstown, 9371 (type: physical, service). Suite 3C Basque Central, 14 Exmouth Street, Eden Terrace, Auckland had been their registered address, up to 13 Sep 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Corbett, Mark Andrew (an individual) located at Wanaka, Wanaka postcode 9305. "Car wholesaling" (business classification F350110) is the category the ABS issued Minardi Holdings Limited. The Businesscheck information was updated on 18 Apr 2024.

Current address Type Used since
13 Glenfiddich Road, Queenstown, 9371 Physical & service & registered 13 Sep 2021
Contact info
64 21 540740
Phone (Phone)
corbettmark@hotmail.com
Email
No website
Website
Directors
Name and Address Role Period
Mark Andrew Corbett
Queenstown, 9371
Address used since 14 Oct 2021
Eden Terrace, Auckland, 1021
Address used since 19 Feb 2021
Wanaka, Wanaka, 9305
Address used since 01 Dec 2020
Herne Bay, Auckland, 1011
Address used since 27 Feb 2020
Wanaka, Wanaka, 9305
Address used since 12 Mar 2019
Milford, Auckland, 0620
Address used since 07 Nov 2016
Director 03 May 1996 - current
Stacey Bernice Corbett
Omaha, Warkworth, 0946
Address used since 18 Feb 2013
Director 03 May 1996 - 05 Dec 2016
Addresses
Principal place of activity
33 Little Alpha Loop , Wanaka , Wanaka , 9305
Previous address Type Period
Suite 3c Basque Central, 14 Exmouth Street, Eden Terrace, Auckland, 1021 Registered & physical 18 Jan 2021 - 13 Sep 2021
33 Little Alpha Loop, Wanaka, Wanaka, 9305 Registered & physical 10 Nov 2020 - 18 Jan 2021
Flat 8, 59 Sentinel Road, Herne Bay, Auckland, 1011 Registered & physical 12 Nov 2019 - 10 Nov 2020
3 Galloway Terrace, Wanaka, Wanaka, 9305 Registered & physical 14 Nov 2018 - 12 Nov 2019
24b Shakespeare Road, Milford, Auckland, 0620 Registered & physical 23 Nov 2016 - 14 Nov 2018
1/91 Aberdeen Road, Castor Bay, Auckland, 0620 Registered & physical 19 Dec 2014 - 23 Nov 2016
1b Heke Street, Freemans Bay, Auckland, 1011 Registered & physical 25 Nov 2013 - 19 Dec 2014
57 Blue Bell Parade, Rd 6, Warkworth, 0986 Registered & physical 21 Jan 2011 - 25 Nov 2013
33b Montgomery Ave, Rothesay Bay Registered 06 Jan 2009 - 21 Jan 2011
33b Montgomery Ave, Rothesay Bay, Auckland Physical 06 Jan 2009 - 21 Jan 2011
14 Brighton Tce, Mairangi Bay, Auckland Physical & registered 20 Jun 2007 - 06 Jan 2009
24 Falkirk Ave, Seatoun, Wellington Physical & registered 20 Nov 2006 - 20 Jun 2007
234 238 Wakefield St, Wellington Physical 27 Mar 2001 - 20 Nov 2006
The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland Physical 27 Mar 2001 - 27 Mar 2001
12 Ventnor Street, Seatoun, Wellington Registered 28 Nov 2000 - 20 Nov 2006
Russell Mcveagh Mckenzie Bartleet & Co, Level 16 51-53 Shortland Street, Auckland Physical 13 Nov 2000 - 27 Mar 2001
Russell Mcveagh Mckenzie Bartleet & Co, Level 16 51-53 Shortland Street, Auckland Registered 11 Apr 2000 - 28 Nov 2000
Russell Mcveagh Mckenzie Bartleet & Co, Level 16 51-53 Shortland Street, Auckland Registered 06 Jan 1999 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
01 Dec 2020
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Corbett, Mark Andrew
Individual
Wanaka
Wanaka
9305
13 Jun 2007 - current

Historic shareholders

Shareholder Name Address Period
Corbett, Stacey Bernice
Individual
Seatoun
Wellington
07 Nov 2003 - 01 Nov 2005
Corbett, Mark Andrew
Individual
Seatoun
Wellington
07 Nov 2003 - 01 Nov 2005
Monroe, Donna Clair
Individual
Wellington
01 Nov 2005 - 01 Nov 2005
Corbett, Stacey Bernice
Individual
Rd 6
Warkworth
0986
13 Jun 2007 - 15 Nov 2013
Location
Companies nearby
Brett Carter Trustee Limited
19a Otakau Road
Car Wholesalers Limited
19a Otakau Road
Ap Business Limited
3/20 Shakespeare Road
The Property Hub Limited
5/26 Otakau Road
Jacc Investments Limited
18b Otakau Road
Storiesaboutme Limited
1/33 Shakespeare Rd
Similar companies
Car Wholesalers Limited
19a Otakau Road
Bradburn Holdings Limited
Suite 1, 111 Hurstmere Road
Axcess Car Rentals Limited
35 Kennedy Avenue
Regal Autos Investment Limited
34 Porana Road
Ac Autos Limited
1 Ashfield Road
Kj International Trading Limited
8 Rosemary Avenue