Mediamix Solutions Limited, a registered company, was incorporated on 27 May 2009. 9429032223002 is the number it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company has been categorised. This company has been managed by 2 directors: Julie Anne Falls-Anderson - an active director whose contract started on 27 May 2009,
Hamish Nicholas Anderson - an active director whose contract started on 27 May 2009.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 9 Garden Road, Merivale, Christchurch, 8014 (category: registered, physical).
Mediamix Solutions Limited had been using 89A Memorial Avenue, Ilam, Christchurch as their registered address up until 04 Jun 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
9 Garden Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address: 89a Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Jun 2014 to 04 Jun 2019
Address: 37 Westburn Terrace, Burnside, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 06 Jun 2014
Address: 29b Idris Rd, Fendalton, Christchurch 8052 New Zealand
Registered & physical address used from 27 May 2009 to 07 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Anderson, Hamish Nicholas |
Merivale Christchurch 8014 New Zealand |
27 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Falls-anderson, Julie Anne |
Merivale Christchurch 8014 New Zealand |
27 May 2009 - |
Julie Anne Falls-anderson - Director
Appointment date: 27 May 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 May 2019
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 28 May 2014
Hamish Nicholas Anderson - Director
Appointment date: 27 May 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 May 2019
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 28 May 2014
Pt Contracting Limited
136a Hamilton Avenue
Chemin Investment Trust Limited
136a Hamilton Avenue
Jacks Road Limited
136a Hamilton Avenue
Chemin Holdings Limited
136a Hamilton Avenue
Nature Care New Zealand Co. Limited
103 Memorial Avenue
K&d Limited
140 Hamilton Ave
841 Vsq Limited
226 Waimairi Road
Independent Information Technology Consultants Limited
43 Kotare Street
Ingenitek Limited
102 Clyde Road
Palliser Corporation (nz) Limited
20 Gothic Place
Project 2010 Limited
46 Arlington Street
Stuart Family Limited
20 Cranbrook Ave