Myra Developments Limited (issued an NZ business identifier of 9429038293801) was incorporated on 10 Jul 1996. 2 addresses are in use by the company: 23 Poynder Avenue, Merivale, Christchurch, 8014 (type: physical, service). 33 Leinster Road, Merivale, Christchurch had been their physical address, until 02 Mar 2016. 20000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 8000 shares (40 per cent of shares), namely:
Ristrom, Michael Scott (an individual) located at Rd 5, Swannanoa postcode 7475,
Ryan, Monica (an individual) located at Christchurch Central, Christchurch postcode 8013,
Ristrom, Ian David (an individual) located at Merivale, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 30 per cent of all shares (exactly 6000 shares); it includes
Ristrom, Ian David (an individual) - located at Merivale, Christchurch. Our data was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
23 Poynder Avenue, Merivale, Christchurch, 8014 | Registered | 28 May 2015 |
23 Poynder Avenue, Merivale, Christchurch, 8014 | Physical & service | 02 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Ian David Ristrom
Merivale, Christchurch, 8014
Address used since 20 May 2015 |
Director | 10 Jul 1996 - current |
Michael Scott Ristrom
Rd 5, Swannanoa, 7475
Address used since 19 Sep 2023 |
Director | 19 Sep 2023 - current |
Patricia Jane Ristrom
Merivale, Christchurch, 8014
Address used since 20 May 2015 |
Director | 10 Jul 1996 - 24 Apr 2023 |
Previous address | Type | Period |
---|---|---|
33 Leinster Road, Merivale, Christchurch, 8014 | Physical | 23 Feb 2011 - 02 Mar 2016 |
33 Leinster Road, Merivale, Christchurch, 8014 | Registered | 23 Feb 2011 - 28 May 2015 |
83 Leinster Road, Merivale, Christchurch 8014 | Registered & physical | 25 Feb 2009 - 23 Feb 2011 |
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch | Registered & physical | 23 Apr 2003 - 25 Feb 2009 |
K P M G Peat Marwick, Clarendon Towers, Corner Worcester Str And Oxford Tce, Christchurch | Registered | 11 Apr 2000 - 23 Apr 2003 |
K P M G, Clarendon Towers, Corner, Worcester Str And Oxford Tce, Christchurch | Registered | 21 Feb 2000 - 11 Apr 2000 |
K P M G, Clarendon Towers, Corner, Worcester Str And Oxford Tce, Christchurch | Physical | 21 Feb 2000 - 21 Feb 2000 |
Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester St, Christchurch | Physical | 21 Feb 2000 - 23 Apr 2003 |
K P M G Peat Marwick, Clarendon Towers, Corner Worcester Str And Oxford Tce, Christchurch | Registered & physical | 25 Feb 1997 - 21 Feb 2000 |
Shareholder Name | Address | Period |
---|---|---|
Ristrom, Michael Scott Individual |
Rd 5 Swannanoa 7475 |
27 Apr 2023 - current |
Ryan, Monica Individual |
Christchurch Central Christchurch 8013 |
15 Jun 2010 - current |
Ristrom, Ian David Individual |
Merivale Christchurch 8014 |
10 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Ristrom, Ian David Individual |
Merivale Christchurch 8014 |
10 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Ristrom, Patrica Jane Individual |
Merivale Christchurch 8014 |
10 Jul 1996 - 27 Apr 2023 |
Ristrom, Patrica Jane Individual |
Merivale Christchurch 8014 |
10 Jul 1996 - 27 Apr 2023 |
Averill, Colin Ernest Walter Individual |
Christchurch |
10 Jul 1996 - 27 Jun 2010 |
Aynsley Professional Services Limited 25 Poynder Avenue |
|
Ceja Holdings Company Limited 25 Poynder Avenue |
|
Aynsley And Associates Limited 25 Poynder Avenue |
|
Aynsley Trustees Limited 25 Poynder Avenue |
|
Aynsley Marketing Services Limited 25 Poynder Avenue |
|
One Seventy Two East Limited 25 Poynder Avenue |