Shortcuts

Mind Centre Limited

Type: NZ Limited Company (Ltd)
9429031068512
NZBN
3413191
Company Number
Registered
Company Status
Current address
132 Rosebank Road
Avondale
Auckland 1026
New Zealand
Other address (Address For Share Register) used since 26 Jan 2013
17 Romford Road
Papatoetoe
Auckland 2025
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 27 Nov 2017
65 Johnstone Drive
Palmerston North
Fitzherbert 4410
New Zealand
Registered & physical & service address used since 31 Aug 2021

Mind Centre Limited, a registered company, was registered on 03 Jun 2011. 9429031068512 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Hung Heng Lim - an active director whose contract started on 15 Oct 2015,
Yen Cher Koh - an inactive director whose contract started on 23 Oct 2015 and was terminated on 24 Nov 2017,
Siew Lian Poh - an inactive director whose contract started on 01 Jul 2014 and was terminated on 27 Oct 2015,
Hung Heng Lim - an inactive director whose contract started on 03 Jun 2011 and was terminated on 01 Jul 2014,
Siew Lian Poh - an inactive director whose contract started on 03 Jun 2011 and was terminated on 26 Jan 2013.
Updated on 23 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 4 Paku Lane, Mount Wellington, Auckland, 1060 (registered address),
4 Paku Lane, Mount Wellington, Auckland, 1060 (service address),
65 Johnstone Drive, Palmerston North, Fitzherbert, 4410 (registered address),
65 Johnstone Drive, Palmerston North, Fitzherbert, 4410 (physical address) among others.
Mind Centre Limited had been using 152 Heretaunga Street, Palmerston North, Palmerston North as their physical address up to 31 Aug 2021.
A single entity controls all company shares (exactly 1000 shares) - Lim, Hung Heng - located at 1060, Mount Wellington, Auckland.

Addresses

Other active addresses

Address #4: 4 Paku Lane, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 10 Nov 2023

Previous addresses

Address #1: 152 Heretaunga Street, Palmerston North, Palmerston North, 4414 New Zealand

Physical & registered address used from 21 Nov 2018 to 31 Aug 2021

Address #2: 17 Romford Road, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 05 Dec 2017 to 21 Nov 2018

Address #3: 132 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 04 Feb 2013 to 05 Dec 2017

Address #4: 34 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 03 Jun 2011 to 04 Feb 2013

Contact info
64 210 8087882
13 Nov 2018 Phone
dhhl@live.com
13 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Lim, Hung Heng Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poh, Siew Lian Epsom
Auckland
1051
New Zealand
Individual Poh, Siew Lian Avondale
Auckland
1026
New Zealand
Individual Lim, Hung Heng Avondale
Auckland
1026
New Zealand
Director Siew Lian Poh Epsom
Auckland
1051
New Zealand
Director Hung Heng Lim Avondale
Auckland
1026
New Zealand
Directors

Hung Heng Lim - Director

Appointment date: 15 Oct 2015

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Nov 2023

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 30 Nov 2021

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 13 Nov 2018

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 24 Nov 2017

Address: Avondale, Auckland, 1026 New Zealand

Address used since 15 Oct 2015


Yen Cher Koh - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 24 Nov 2017

Address: Avondale, Auckland, 1026 New Zealand

Address used since 23 Oct 2015


Siew Lian Poh - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 27 Oct 2015

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jul 2014


Hung Heng Lim - Director (Inactive)

Appointment date: 03 Jun 2011

Termination date: 01 Jul 2014

Address: Avondale, Auckland, 1026 New Zealand


Siew Lian Poh - Director (Inactive)

Appointment date: 03 Jun 2011

Termination date: 26 Jan 2013

Address: Avondale, Auckland, 1026 New Zealand

Address used since 28 Jan 2013

Nearby companies

Alpha Property Limited
17 Romford Road

Manukau Halal Meats Limited
24b Hillside Road

Pasifika Halal Meats Limited
24b Hillside Road

540r Builders Limited
12 Romford Road

Shikha Ramani Holdings Limited
9 Fenton Street

Anthonys Pluming Services Limited
19 Hillside Road