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 |
| 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 |
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shelton, Jake Individual |
Ferrymead Christchurch 8023 |
31 Mar 2021 - current |
| 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 |
| 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 |
![]() |
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 |
|
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 |