Minutedock Limited was registered on 27 Oct 2009 and issued an NZ business identifier of 9429031822695. The registered LTD company has been run by 5 directors: Jared Stephen Armstrong - an active director whose contract began on 01 Jul 2013,
Stephen Robert Armstrong - an inactive director whose contract began on 01 Apr 2015 and was terminated on 27 Aug 2023,
James Nisbet - an inactive director whose contract began on 27 Oct 2009 and was terminated on 12 Jun 2014,
Nicholas Wakelin - an inactive director whose contract began on 27 Oct 2009 and was terminated on 14 Feb 2014,
Oliver Clarke - an inactive director whose contract began on 27 Oct 2009 and was terminated on 01 Apr 2010.
According to BizDb's data (last updated on 19 Mar 2024), the company registered 1 address: 97 Karepa Street, Brooklyn, Wellington, 6021 (type: registered, physical).
Until 19 Apr 2021, Minutedock Limited had been using Level 7, 59 Courtenay Place, Te Aro, Wellington as their physical address.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 9999 shares are held by 3 entities, namely:
Armstrong, Stephen Robert (an individual) located at Paraparaumu postcode 5032,
Armstrong, Jared Stephen (a director) located at Brooklyn, Wellington postcode 6021,
Armstrong, Stephen Robert (a director) located at Paraparaumu postcode 5032.
Then there is a group that consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Armstrong, Jared Stephen - located at Brooklyn, Wellington. Minutedock Limited is classified as "Computer software publishing" (business classification J542010).
Principal place of activity
345 Riverside Drive, Lower Hutt, Wellington, 5011 New Zealand
Previous addresses
Address #1: Level 7, 59 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 23 Sep 2019 to 19 Apr 2021
Address #2: 200b Manly Street, Paraparaumu, 5032 New Zealand
Registered & physical address used from 12 Apr 2018 to 23 Sep 2019
Address #3: 345 Riverside Drive, Lower Hutt, 5011 New Zealand
Physical & registered address used from 13 Apr 2015 to 12 Apr 2018
Address #4: 52 Pipitea Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 20 Jun 2014 to 13 Apr 2015
Address #5: Flat 18, 7 Feltex Lane, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 21 May 2013 to 20 Jun 2014
Address #6: Level 4, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 12 Apr 2012 to 21 May 2013
Address #7: 24 Allen Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 05 May 2011 to 12 Apr 2012
Address #8: 119 Taranaki St, Te Aro, Wellington New Zealand
Physical & registered address used from 23 Apr 2010 to 05 May 2011
Address #9: Level 1, 12 Knigges Ave, Te Aro, Wellington
Physical & registered address used from 27 Oct 2009 to 23 Apr 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Armstrong, Stephen Robert |
Paraparaumu 5032 New Zealand |
30 Mar 2022 - |
Director | Armstrong, Jared Stephen |
Brooklyn Wellington 6021 New Zealand |
02 Apr 2016 - |
Director | Armstrong, Stephen Robert |
Paraparaumu 5032 New Zealand |
30 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Armstrong, Jared Stephen |
Brooklyn Wellington 6021 New Zealand |
02 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nik Wakelin Consulting Limited Shareholder NZBN: 9429032865882 Company Number: 2104504 |
27 Oct 2009 - 02 Apr 2012 | |
Individual | Armstrong, Jared |
Fairfield Lower Hutt 5011 New Zealand |
16 Apr 2010 - 02 Apr 2016 |
Individual | Wakelin, Nicholas |
Te Aro Wellington 6011 New Zealand |
02 Apr 2012 - 14 Feb 2014 |
Individual | Nisbet, James |
Te Aro Wellington 6011 New Zealand |
27 Oct 2009 - 12 Jun 2014 |
Director | Nicholas Wakelin |
Te Aro Wellington 6011 New Zealand |
02 Apr 2012 - 14 Feb 2014 |
Entity | Nik Wakelin Consulting Limited Shareholder NZBN: 9429032865882 Company Number: 2104504 |
27 Oct 2009 - 02 Apr 2012 |
Jared Stephen Armstrong - Director
Appointment date: 01 Jul 2013
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 04 Apr 2018
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 13 Sep 2019
Stephen Robert Armstrong - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 27 Aug 2023
Address: Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2015
James Nisbet - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 12 Jun 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 13 May 2013
Nicholas Wakelin - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 14 Feb 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Apr 2012
Oliver Clarke - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 01 Apr 2010
Address: Te Aro, Wellington, New Zealand
Address used since 27 Oct 2009
Providecars Nz Limited
16 Watson Drive
Item Limited
16 Watson Drive
Boatshed Bay Limited
197b Manly Street
Marricom Holdings Limited
189b Manly Street
A.p. Fletcher Plumbing Limited
209 Manly Street
Kapiti Speed Skating Club Incorporated
185 Manly Street
Aoidh Enterprises Limited
135 Realm Drive
Business Software Solutions Limited
Unit 14a, 12 Marine Parade
Coolapps Limited
66d Seaview Road
Hidden World Limited
17 Pitoitoi Street
Jk Burgers Limited
9 Consort Close
Tokomaru Sours Limited
40 Campbell Avenue