Shortcuts

Myra Developments Limited

Type: NZ Limited Company (Ltd)
9429038293801
NZBN
814372
Company Number
Registered
Company Status
Current address
23 Poynder Avenue
Merivale
Christchurch 8014
New Zealand
Registered address used since 28 May 2015
23 Poynder Avenue
Merivale
Christchurch 8014
New Zealand
Physical & service address used since 02 Mar 2016

Myra Developments Limited, a registered company, was incorporated on 10 Jul 1996. 9429038293801 is the NZBN it was issued. The company has been run by 3 directors: Ian David Ristrom - an active director whose contract started on 10 Jul 1996,
Michael Scott Ristrom - an active director whose contract started on 19 Sep 2023,
Patricia Jane Ristrom - an inactive director whose contract started on 10 Jul 1996 and was terminated on 24 Apr 2023.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 23 Poynder Avenue, Merivale, Christchurch, 8014 (type: physical, service).
Myra Developments Limited had been using 33 Leinster Road, Merivale, Christchurch as their physical address up to 02 Mar 2016.
A total of 20000 shares are allotted to 4 shareholders (2 groups). The first group consists of 8000 shares (40%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 6000 shares (30%).

Addresses

Previous addresses

Address #1: 33 Leinster Road, Merivale, Christchurch, 8014 New Zealand

Physical address used from 23 Feb 2011 to 02 Mar 2016

Address #2: 33 Leinster Road, Merivale, Christchurch, 8014 New Zealand

Registered address used from 23 Feb 2011 to 28 May 2015

Address #3: 83 Leinster Road, Merivale, Christchurch 8014 New Zealand

Registered & physical address used from 25 Feb 2009 to 23 Feb 2011

Address #4: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 23 Apr 2003 to 25 Feb 2009

Address #5: K P M G Peat Marwick, Clarendon Towers, Corner Worcester Str And Oxford Tce, Christchurch

Registered address used from 11 Apr 2000 to 23 Apr 2003

Address #6: K P M G, Clarendon Towers, Corner, Worcester Str And Oxford Tce, Christchurch

Registered address used from 21 Feb 2000 to 11 Apr 2000

Address #7: K P M G, Clarendon Towers, Corner, Worcester Str And Oxford Tce, Christchurch

Physical address used from 21 Feb 2000 to 21 Feb 2000

Address #8: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester St, Christchurch

Physical address used from 21 Feb 2000 to 23 Apr 2003

Address #9: K P M G Peat Marwick, Clarendon Towers, Corner Worcester Str And Oxford Tce, Christchurch

Registered & physical address used from 25 Feb 1997 to 21 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Ristrom, Michael Scott Rd 5
Swannanoa
7475
New Zealand
Individual Ryan, Monica Christchurch Central
Christchurch
8013
New Zealand
Individual Ristrom, Ian David Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 6000
Individual Ristrom, Ian David Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ristrom, Patrica Jane Merivale
Christchurch
8014
New Zealand
Individual Ristrom, Patrica Jane Merivale
Christchurch
8014
New Zealand
Individual Averill, Colin Ernest Walter Christchurch
Directors

Ian David Ristrom - Director

Appointment date: 10 Jul 1996

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 May 2015


Michael Scott Ristrom - Director

Appointment date: 19 Sep 2023

Address: Rd 5, Swannanoa, 7475 New Zealand

Address used since 19 Sep 2023


Patricia Jane Ristrom - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 24 Apr 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 May 2015

Nearby companies