General information

Mint Harvey Cameron Group Limited

Type: NZ Limited Company (Ltd)
9429031413640
New Zealand Business Number
3069725
Company Number
Registered
Company Status
M696252 - Marketing Consultancy Service
Industry classification codes with description

Mint Harvey Cameron Group Limited (issued an NZ business number of 9429031413640) was launched on 19 Aug 2010. 12 addresess are in use by the company: Po Box 36370, Merivale, Christchurch, 8146 (type: postal, office). Level 4, 93 Cambridge Terrace, Christchurch Central, Christchurch had been their physical address, up until 22 Sep 2022. 1600 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 160 shares (10% of shares), namely:
Moore, Shayne John (an individual) located at Shirley, Christchurch postcode 8052,
Moore, Alice Rose (an individual) located at Shirley, Christchurch postcode 8052. As far as the second group is concerned, a total of 2 shareholders hold 10% of all shares (exactly 160 shares); it includes
Nichols, Ellen Kay (an individual) - located at Harewood, Christchurch,
Nichols, Mark (an individual) - located at Harewood, Christchurch. Next there is the next group of shareholders, share allotment (80 shares, 5%) belongs to 1 entity, namely:
Shelton, Jake, located at Ferrymead, Christchurch (an individual). "Marketing consultancy service" (business classification M696252) is the category the ABS issued to Mint Harvey Cameron Group Limited. The Businesscheck database was updated on 24 May 2025.

Current address Type Used since
Unit 8, 1025 Ferry Road, Ferrymead, Christchurch, 8023 Other (Address For Share Register) 07 Sep 2016
Level 4, 93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered 19 May 2022
Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 Office 13 Sep 2022
Po Box 41104, Ferrymead, Christchurch, 8247 Postal 13 Sep 2022
Contact info
64 0800 639646
Phone
64 3 9679505
Phone (Phone)
accounts@mintdesign.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://mintdesign.co.nz/
Website
Directors
Name and Address Role Period
Shayne John Moore
Shirley, Christchurch, 8052
Address used since 14 Sep 2022
Ferrymead, Christchurch, 8023
Address used since 21 Sep 2017
Ferrymead, Christchurch, 8023
Address used since 07 Sep 2016
Director 19 Aug 2010 - current
Mark Edward Nichols
Harewood, Christchurch, 8051
Address used since 19 Aug 2010
Director 19 Aug 2010 - current
Addresses
Other active addresses
Type Used since
Po Box 41104, Ferrymead, Christchurch, 8247 Postal 13 Sep 2022
Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 Other (Address For Share Register) & records & shareregister (Address For Share Register) 14 Sep 2022
Unit 6, 21 Humphreys Drive, Ferrymead, Christchurch, 8023 Physical & service 22 Sep 2022
836 Colombo Street, Christchurch Central, Christchurch, 8013 Registered & service 16 Jul 2024
Po Box 36370, Merivale, Christchurch, 8146 Postal 05 Nov 2024
158 Leinster Road, Merivale, Christchurch, 8014 Office 05 Nov 2024
Principal place of activity
Unit 6, 21 Humphreys Drive , Ferrymead , Christchurch , 8023
Previous address Type Period
Level 4, 93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical 19 May 2022 - 22 Sep 2022
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical 17 Jul 2019 - 19 May 2022
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical 09 May 2017 - 17 Jul 2019
Unit 8, 1025 Ferry Road, Ferrymead, Christchurch, 8023 Registered & physical 15 Sep 2016 - 09 May 2017
Unit 5, 8a Settlers Crescent, Woolston, Christchurch, 8023 Physical & registered 24 Sep 2013 - 15 Sep 2016
12a St Albans Street, Saint Albans, Christchurch, 8014 Physical & registered 24 Feb 2012 - 24 Sep 2013
7 Willowview Drive, Redwood, Christchurch, 8051 Registered & physical 16 Mar 2011 - 24 Feb 2012
299 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 29 Oct 2010 - 16 Mar 2011
279 Wooldridge Road, Harewood, Christchurch, 8051 Physical & registered 19 Aug 2010 - 29 Oct 2010
Financial Data
Financial info
1600
Total number of Shares
September
Annual return filing month
22 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 160
Shareholder Name Address Period
Moore, Shayne John
Individual
Shirley
Christchurch
8052
19 Aug 2010 - current
Moore, Alice Rose
Individual
Shirley
Christchurch
8052
02 Jul 2014 - current
Shares Allocation #2 Number of Shares: 160
Shareholder Name Address Period
Nichols, Ellen Kay
Individual
Harewood
Christchurch
8051
19 Aug 2010 - current
Nichols, Mark
Individual
Harewood
Christchurch
8051
19 Aug 2010 - current
Shares Allocation #3 Number of Shares: 80
Shareholder Name Address Period
Shelton, Jake
Individual
Ferrymead
Christchurch
8023
31 Mar 2021 - current
Shares Allocation #4 Number of Shares: 600
Shareholder Name Address Period
Moore, Shayne John
Individual
Shirley
Christchurch
8052
19 Aug 2010 - current
Moore, Alice Rose
Individual
Shirley
Christchurch
8052
02 Jul 2014 - current
Shares Allocation #5 Number of Shares: 600
Shareholder Name Address Period
Nichols, Mark
Individual
Harewood
Christchurch
8051
19 Aug 2010 - current
Nichols, Ellen Kay
Individual
Harewood
Christchurch
8051
19 Aug 2010 - current
Location
Companies nearby
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Similar companies
Darby Limited
7 Millbank Lane
Kustom Media Limited
Flat 1, 24 North Avon Road
The Grow Agency NZ Limited
Level 3, 50 Victoria Street
Map Marketing Limited
15 Strickland Street
Julieana's Enterprises Limited
6 B Taylors Avenue
Mobilelocal Limited
Unit 4, 29 Acheron Drive