Mindfull Group Limited (issued a New Zealand Business Number of 9429035568148) was started on 26 Jan 2004. 2 addresses are in use by the company: Level 14, 88 Shortland Street, Auckland, 1010 (type: registered, physical). Level 14, 88 Shortland Street, Auckland Central, Auckland had been their registered address, up until 12 Aug 2022. Mindfull Group Limited used other aliases, namely: Saf Consultants Limited from 26 Jan 2004 to 22 Jan 2014. 1550 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 410 shares (26.45 per cent of shares), namely:
Punakaiki Fund Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 1.87 per cent of all shares (29 shares); it includes
Mackie, Michael John (an individual) - located at Camborne, Porirua. Next there is the next group of shareholders, share allocation (1111 shares, 71.68%) belongs to 2 entities, namely:
Johnson, Belinda, located at Auckland Central, Auckland (an individual),
Johnson, Richard, located at Auckland Central, Auckland (an individual). "Business management service nec" (ANZSIC M696210) is the classification the ABS issued Mindfull Group Limited. The Businesscheck information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 88 Shortland Street, Auckland, 1010 | Registered & physical & service | 12 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Belinda Johnson
Auckland Central, Auckland, 1010
Address used since 02 Aug 2022
Level 7, Auckland, 1010
Address used since 02 Aug 2021
Auckland Central, Auckland, 1010
Address used since 03 Mar 2021
Eden Terrace, Auckland, 1010
Address used since 12 Oct 2011 |
Director | 26 Jan 2004 - current |
Richard Johnson
Auckland Central, Auckland, 1010
Address used since 09 Aug 2022
Level 7, Auckland, 1010
Address used since 02 Aug 2021
Auckland Central, Auckland, 1010
Address used since 03 Mar 2021
Eden Terrace, Auckland, 1010
Address used since 12 Oct 2011 |
Director | 26 Jan 2004 - current |
Nadine Jane Hill
Ponsonby, Auckland, 1011
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Graeme Lance Turner Wiggs
Auckland Central, Auckland, 1010
Address used since 23 Dec 2015
Auckland Central, Auckland, 1010
Address used since 23 Dec 2015 |
Director | 23 Dec 2015 - 31 Mar 2022 |
Previous address | Type | Period |
---|---|---|
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Aug 2022 - 12 Aug 2022 |
Level 7, 53 Fort Street, Auckland, 1010 | Registered & physical | 11 Aug 2021 - 11 Aug 2022 |
501 Karangahape Road, Auckland Central, Auckland, 1010 | Registered & physical | 11 Mar 2021 - 11 Aug 2021 |
Level 4, Suite 5, 1 Kenwyn Street, Parnell, Auckland, 1052 | Physical & registered | 13 Mar 2017 - 11 Mar 2021 |
Flat 2b, 29 Karaka Street, Eden Terrace, Auckland, 1010 | Registered & physical | 20 Oct 2011 - 13 Mar 2017 |
Apartment 1 L, 160 Symonds Street, Auckland City | Registered & physical | 26 Jan 2004 - 20 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Punakaiki Fund Limited Shareholder NZBN: 9429030271302 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackie, Michael John Individual |
Camborne Porirua 5026 |
14 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Belinda Individual |
Auckland Central Auckland 1010 |
26 Jan 2004 - current |
Johnson, Richard Individual |
Auckland Central Auckland 1010 |
26 Jan 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Nonneiy, Nonneiy Sharonn Individual |
Massey Auckland 0614 |
14 Nov 2016 - 05 Jul 2018 |
Richwati Rentals Limited 1 Kenwyn Street |
|
Bluprint Consulting Limited 1 Kenwyn Street |
|
Lonely Cow Wines Holdings Limited 1 Kenwyn Street |
|
Rockport Gp Limited 1 Kenwyn Street |
|
Nuvasive (aust/nz) Pty Ltd Unit 1.2 Ground Floor |
|
Balwyn Investments Limited 1 Kenwyn Street |
Pacific Focus Capital Limited Suite 1b, 41 Bath Street |
Dempsey Bond Limited 41/5 Cracroft Street |
International Connectivity Services Limited 125 The Strand, Level 3, Lot 22c |
Renovation Franchise Uk Limited 287-289 Parnell Road |
Kms Management Limited 36 Glanville Terrace |
Kgp Management Services Limited 36 Glanville Terrace |