General information

Mindale Holdings (2002) Limited

Type: NZ Limited Company (Ltd)
9429037457068
New Zealand Business Number
984279
Company Number
Registered
Company Status

Mindale Holdings (2002) Limited (issued an NZ business identifier of 9429037457068) was incorporated on 12 Oct 1999. 2 addresses are in use by the company: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered). Level 18, Shortland Tower One, 51-53 Shortland Street, Auckland had been their physical address, until 07 Mar 2018. Mindale Holdings (2002) Limited used more aliases, namely: Laconia Holdings Limited from 12 Oct 1999 to 05 Jun 2002. 120 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 30 shares (25% of shares), namely:
Stewart, Russell Martin (a director) located at St Heliers, Auckland postcode 1071. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 30 shares); it includes
Wethey, Virginia Sarah (a director) - located at St Heliers, Auckland. The third group of shareholders, share allotment (30 shares, 25%) belongs to 1 entity, namely:
Langstone, Craig Richard, located at Birkenhead, Auckland (an individual). Businesscheck's data was updated on 22 Apr 2024.

Current address Type Used since
Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered & service 07 Mar 2018
Directors
Name and Address Role Period
Craig Richard Langstone
Birkenhead, Auckland, 0626
Address used since 06 Jun 2002
Director 06 Jun 2002 - current
Philippa Mary Fee
Birkenhead, North Shore City, 0626
Address used since 22 Sep 2009
Director 06 Jun 2002 - current
Virginia Sarah Wethey
St Heliers, Auckland, 1071
Address used since 30 Jun 2023
Director 30 Jun 2023 - current
Russell Martin Stewart
St Heliers, Auckland, 1071
Address used since 30 Jun 2023
Director 30 Jun 2023 - current
Gregory John Jones
Epsom, Auckland, 1023
Address used since 06 Jun 2002
Director 06 Jun 2002 - 01 Sep 2015
Daniel Hugh Mclellan
Stanley Point, North Shore City, 0624
Address used since 22 Sep 2009
Director 07 Jun 2002 - 30 Nov 2010
Linda Lowe
Greenlane, Auckland,
Address used since 12 Oct 1999
Director 12 Oct 1999 - 06 Jun 2002
Addresses
Previous address Type Period
Level 18, Shortland Tower One, 51-53 Shortland Street, Auckland, 1010 Physical & registered 17 Aug 2017 - 07 Mar 2018
Level 13, Shortland Tower One, 51-53 Shortland Street, Auckland Registered & physical 22 Nov 2002 - 17 Aug 2017
Level 4, Krukziener House, 17 Albert Street, Auckland Registered & physical 12 Jun 2002 - 22 Nov 2002
58 Wheturangi Road, Greenlane, Auckland Registered 12 Apr 2000 - 12 Jun 2002
58 Wheturangi Road, Greenlane, Auckland Physical 12 Oct 1999 - 12 Jun 2002
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
March
Financial report filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Stewart, Russell Martin
Director
St Heliers
Auckland
1071
06 Jul 2023 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Wethey, Virginia Sarah
Director
St Heliers
Auckland
1071
06 Jul 2023 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Langstone, Craig Richard
Individual
Birkenhead
Auckland
12 Oct 1999 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Fee, Philippa Mary
Individual
Birkenhead
Auckland
12 Oct 1999 - current

Historic shareholders

Shareholder Name Address Period
Jones, Gregory John
Individual
Devonport
Auckland
12 Oct 1999 - 21 Dec 2015
Mclellan, Daniel Hugh
Individual
Devonport
Auckland
12 Oct 1999 - 02 Dec 2010
Location
Companies nearby
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