Minvest Securities (New Zealand) Limited was launched on 20 Feb 1987 and issued an NZ business number of 9429039638496. This registered LTD company has been supervised by 8 directors: Alan John Eggers - an active director whose contract started on 20 Nov 1998,
James Daniel Ryan - an active director whose contract started on 28 Feb 2024,
Benjamin Clarke Langdon - an inactive director whose contract started on 04 Nov 2021 and was terminated on 28 Feb 2024,
John Andrew Gowans Seton - an inactive director whose contract started on 17 Jul 2007 and was terminated on 30 Nov 2020,
Robert Leslie Eggers - an inactive director whose contract started on 07 Jun 2002 and was terminated on 15 Dec 2011.
As stated in BizDb's database (updated on 10 Mar 2024), the company registered 1 address: Claymore Partners Limited, Level 2, 63 Fort Street, Auckland, 1010 (type: delivery, office).
Up until 02 Feb 2007, Minvest Securities (New Zealand) Limited had been using Craig, Anderson & Co, 270A Queen Street, Nelson as their registered address.
BizDb identified previous aliases used by the company: from 20 Feb 1987 to 30 Jan 2007 they were called Minvest Securities New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Falcon Ridge Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. Minvest Securities (New Zealand) Limited is categorised as "Investment company operation" (ANZSIC K624050).
Principal place of activity
Claymore Partners Limited, Level 2, 63 Fort Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Craig, Anderson & Co, 270a Queen Street, Nelson
Registered address used from 02 Feb 2007 to 02 Feb 2007
Address #2: Level 2, 63 Fort Street, Auckland
Registered address used from 02 Feb 2007 to 26 Feb 2007
Address #3: Craig, Anderson & Co., 270a Queen Street, Richmond, Nelson
Registered & physical address used from 12 Jul 2002 to 02 Feb 2007
Address #4: D M Lander, 60 Main Road, Johnsonville, Wellington
Registered address used from 01 May 1995 to 12 Jul 2002
Address #5: D M Lander, Po Box 13070, Johnsonville
Physical address used from 01 May 1995 to 12 Jul 2002
Address #6: Braemar, 32 The Terrace, Wellington
Registered address used from 15 Jul 1991 to 01 May 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Falcon Ridge Trustees Limited Shareholder NZBN: 9429046689641 |
Auckland Central Auckland 1010 New Zealand |
18 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
63 Fort Street Auckland |
26 Jan 2007 - 18 May 2018 |
Individual | Eggers, Alan John |
Sorrento Wa 6020, Australia |
20 Feb 1987 - 12 Jul 2005 |
Individual | Seton, John Andrew Gowans |
Parnell Auckland 1052 New Zealand |
29 Aug 2012 - 18 May 2018 |
Individual | Eggers, Robert Leslie |
Brightwater Nelson, New Zealand |
12 Jul 2005 - 12 Jul 2005 |
Director | John Andrew Gowans Seton |
Parnell Auckland 1052 New Zealand |
29 Aug 2012 - 18 May 2018 |
Director | Eggers, Alan John |
Sorrento Perth 6020, Western Australia |
29 Aug 2012 - 18 May 2018 |
Individual | Eggers, Robert Leslie |
Brightwater Nelson, New Zealand |
12 Jul 2004 - 12 Jul 2004 |
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
63 Fort Street Auckland |
26 Jan 2007 - 18 May 2018 |
Director | John Andrew Gowans Seton |
Parnell Auckland 1052 New Zealand |
29 Aug 2012 - 18 May 2018 |
Individual | Eggers, Margaret Joan |
Richmond Nelson |
20 Feb 1987 - 12 Jul 2004 |
Ultimate Holding Company
Alan John Eggers - Director
Appointment date: 20 Nov 1998
ASIC Name: Wesmin Corporate Pty Ltd
Address: Sorrento, Perth 6020, Western, 6020 Australia
Address used since 20 Nov 1998
Address: Sorrento Wa, 6020 Australia
James Daniel Ryan - Director
Appointment date: 28 Feb 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Feb 2024
Benjamin Clarke Langdon - Director (Inactive)
Appointment date: 04 Nov 2021
Termination date: 28 Feb 2024
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 04 Nov 2021
John Andrew Gowans Seton - Director (Inactive)
Appointment date: 17 Jul 2007
Termination date: 30 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 May 2010
Robert Leslie Eggers - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 15 Dec 2011
Address: Brightwater, Nelson, 7091 New Zealand
Address used since 07 Jun 2002
Gregor John Barclay - Director (Inactive)
Appointment date: 30 Jan 2007
Termination date: 09 Nov 2007
Address: Remuera, Auckland,
Address used since 30 Jan 2007
Margaret Joan Eggers - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 29 Jun 2004
Address: Richmond, Nelson,
Address used since 20 Mar 1992
Denis Michael William Lander - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 06 Jun 2002
Address: Khandallah, Wellington,
Address used since 20 Mar 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Aureus Investment Limited
Level 3, 18 Stanley Street
Boxinz Holdings Limited
Level 2, 175 Queen Street
Cgkh Limited
Level 16, 45 Queen Street
Church Street Limited
Level 10, 203 Queen Street
Mgb Trustees Limited
Level 4, 17 Albert St
Punakaiki Fund Limited
Level 5, 2 Kitchener Street