Shortcuts

Mineral Express Limited

Type: NZ Limited Company (Ltd)
9429039175922
NZBN
485219
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Aotea Chambers
19 Ridgway Street
Wanganui
Other address (Address for Records) used since 09 Sep 1999
233 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Registered & physical & service address used since 17 Oct 2018

Mineral Express Limited, a registered company, was registered on 03 Dec 1990. 9429039175922 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company has been classified. The company has been run by 7 directors: Maurice Takarangi - an active director whose contract began on 28 Jan 2004,
Gerald Joe Wong - an active director whose contract began on 28 Jan 2004,
Graham Harper Takarangi - an inactive director whose contract began on 29 Sep 1997 and was terminated on 12 Mar 2018,
Edric William Eyre - an inactive director whose contract began on 29 Sep 1997 and was terminated on 01 Dec 2003,
Andrea Christine Bullock - an inactive director whose contract began on 03 Dec 1990 and was terminated on 29 Sep 1997.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 233 Broadway Avenue, Palmerston North, Palmerston North, 4414 (registered address),
233 Broadway Avenue, Palmerston North, Palmerston North, 4414 (physical address),
233 Broadway Avenue, Palmerston North, Palmerston North, 4414 (service address),
Aotea Chambers, 19 Ridgway Street, Wanganui (other address) among others.
Mineral Express Limited had been using 374 Heads Road, Wanganui as their physical address up to 05 Sep 2000.
Previous names for this company, as we identified at BizDb, included: from 25 Nov 1997 to 09 May 2001 they were named Centsable Investments Limited, from 03 Dec 1990 to 25 Nov 1997 they were named Wanganui Stevedores Limited.
A total of 300 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 30 shares (10 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 90 shares (30 per cent). Finally the third share allocation (90 shares 30 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 374 Heads Road, Wanganui

Physical address used from 05 Sep 2000 to 05 Sep 2000

Address #2: Aotea Chambers, 19 Ridgway Street, Wanganui New Zealand

Physical address used from 05 Sep 2000 to 17 Oct 2018

Address #3: 374 Heads Road, Wanganui

Registered address used from 18 Oct 1997 to 18 Oct 1997

Address #4: Aotea Chambers, 19 Ridgway Street, Wanganui New Zealand

Registered address used from 18 Oct 1997 to 17 Oct 2018

Contact info
64 6 3562214
09 Oct 2018 Phone
gerald@greer-wong.co.nz
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 16 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Takarangi, Graham Harper Wanganui

New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Wong, Gerald Joe Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 90
Individual Takarangi, Graham Harper Wanganui

New Zealand
Shares Allocation #4 Number of Shares: 90
Individual Takarangi, John Maurice Awapuni
Palmerston North
4412
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eyre, Eric William Wanganui
Directors

Maurice Takarangi - Director

Appointment date: 28 Jan 2004

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 01 Sep 2016


Gerald Joe Wong - Director

Appointment date: 28 Jan 2004

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 29 Sep 2020

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 22 Jan 2010


Graham Harper Takarangi - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 12 Mar 2018

Address: Wanganui, 4500 New Zealand

Address used since 10 Dec 2015


Edric William Eyre - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 01 Dec 2003

Address: Wanganui,

Address used since 29 Sep 1997


Andrea Christine Bullock - Director (Inactive)

Appointment date: 03 Dec 1990

Termination date: 29 Sep 1997

Address: Wanganui,

Address used since 03 Dec 1990


Lesla Mary Bullock - Director (Inactive)

Appointment date: 03 Dec 1990

Termination date: 29 Sep 1997

Address: Wanganui,

Address used since 03 Dec 1990


Patrick Arthur Bullock - Director (Inactive)

Appointment date: 03 Dec 1990

Termination date: 29 Sep 1997

Address: Wanganui,

Address used since 03 Dec 1990

Nearby companies

Almac Forest No. 5 Limited
361 Heads Road

Almac Corporate Trustee Limited
361 Heads Road

Dave Hoskin Carriers Limited
390 Heads Rd

H & L Limited
Cnr Hinau & Rogers Streets

Gemini Pepper Construction 2016 Limited
Cnr Hinau & Rogers Streets

Molten Metals Limited
350 Heads Road

Similar companies

Academy Apparel (2003) Limited
249 Wicksteed Street

Ahurei Limited
9 Selwyn Crescent

Muran Group Limited
Suite 19

Myfarm Management Limited
236 Victoria Avenue

Premiere Group Limited
108 Fox Road

Quantock Consulting Limited
26 Maria Place