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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Corbett, Mark Andrew Individual |
Wanaka Wanaka 9305 |
13 Jun 2007 - current |
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 |
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 |
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 |