Shortcuts

Mintshot Limited

Type: NZ Limited Company (Ltd)
9429033531069
NZBN
1920800
Company Number
Registered
Company Status
Current address
Level2 , 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 28 Apr 2015

Mintshot Limited, a registered company, was started on 30 Mar 2007. 9429033531069 is the number it was issued. This company has been supervised by 5 directors: Beverley Nola Collins - an active director whose contract started on 12 Jun 2015,
Ben Hickey - an inactive director whose contract started on 30 Mar 2007 and was terminated on 25 May 2023,
Nick Dalton - an inactive director whose contract started on 30 Mar 2007 and was terminated on 25 May 2023,
Timothy John Cook - an inactive director whose contract started on 30 Mar 2007 and was terminated on 12 Jun 2015,
Marc Christopher Gwynne Ellis - an inactive director whose contract started on 30 Mar 2007 and was terminated on 06 Oct 2008.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Level2 , 5-7 Kingdon Street, Newmarket, Auckland, 1023 (types include: physical, registered).
Mintshot Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address until 28 Apr 2015.
Old names for this company, as we identified at BizDb, included: from 30 Mar 2007 to 24 Sep 2007 they were named Brand It Limited.
One entity owns all company shares (exactly 100 shares) - Brand It Group Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Mar 2015 to 28 Apr 2015

Address: 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Feb 2013 to 12 Mar 2015

Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 07 Dec 2009 to 01 Feb 2013

Address: 99 Queen Street, Auckland

Registered & physical address used from 30 Mar 2007 to 07 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Brand It Group Limited
Shareholder NZBN: 9429033532257
Newmarket
Auckland
1023
New Zealand
Directors

Beverley Nola Collins - Director

Appointment date: 12 Jun 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Sep 2016


Ben Hickey - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 25 May 2023

Address: Waiheke Island, Auckland, 1081 New Zealand

Address used since 30 Mar 2007


Nick Dalton - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 25 May 2023

Address: Waiheke Island, Auckland, 1081 New Zealand

Address used since 30 Mar 2007


Timothy John Cook - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 12 Jun 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Mar 2007


Marc Christopher Gwynne Ellis - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 06 Oct 2008

Address: St Mary's Bay, Auckland,

Address used since 30 Mar 2007

Nearby companies