Mindshifter Limited was incorporated on 28 Mar 2013 and issued a business number of 9429030289338. This registered LTD company has been run by 1 director, named Zoe Lopes - an active director whose contract began on 28 Mar 2013.
As stated in our information (updated on 09 Jun 2025), this company filed 1 address: 17 Collingwood Street, The Wood, Nelson, 7010 (types include: registered, service).
Up until 28 Mar 2023, Mindshifter Limited had been using 280 Rosedale Road, Rd2, Upper Moutere as their registered address.
BizDb identified previous aliases used by this company: from 18 Jan 2017 to 10 Oct 2017 they were named Social Phobes Limited, from 26 Mar 2013 to 18 Jan 2017 they were named Love La Vie Limited.
A total of 101 shares are issued to 1 group (1 sole shareholder). When considering the first group, 101 shares are held by 1 entity, namely:
Lopes, Zoe (a director) located at Tahunanui, Nelson postcode 7011. Mindshifter Limited was classified as "Counselling service nec" (ANZSIC Q879025).
Other active addresses
Address #4: 17 Collingwood Street, The Wood, Nelson, 7010 New Zealand
Registered & service address used from 02 Jul 2024
Principal place of activity
226 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 280 Rosedale Road, Rd2, Upper Moutere, 7175 New Zealand
Registered address used from 27 Apr 2021 to 28 Mar 2023
Address #2: 23 Serpentine River Road, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 04 May 2020 to 27 Apr 2021
Address #3: 397 Greendale Road, Rd 1, Darfield, 7671 New Zealand
Physical & registered address used from 15 Apr 2019 to 04 May 2020
Address #4: 325d Flaxton Road, Rangiora, 7400 New Zealand
Registered address used from 18 Oct 2017 to 15 Apr 2019
Address #5: 325d Flaxton Road, Rangiora, 7400 New Zealand
Physical address used from 26 Jan 2017 to 15 Apr 2019
Address #6: 325d Flaxton Road, Rangiora, 7400 New Zealand
Registered address used from 26 Jan 2017 to 18 Oct 2017
Address #7: 98 Sabys Road, Halswell, Christchurch, 8025 New Zealand
Registered address used from 12 Oct 2016 to 26 Jan 2017
Address #8: 98 Sabys Road, Halswell, Christchurch, 8025 New Zealand
Registered address used from 20 Jun 2016 to 12 Oct 2016
Address #9: 98 Sabys Road, Halswell, Christchurch, 8025 New Zealand
Physical address used from 28 Mar 2013 to 26 Jan 2017
Address #10: 98 Sabys Road, Halswell, Christchurch, 8025 New Zealand
Registered address used from 28 Mar 2013 to 20 Jun 2016
Basic Financial info
Total number of Shares: 101
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 101 | |||
| Director | Lopes, Zoe |
Tahunanui Nelson 7011 New Zealand |
28 Mar 2013 - |
Zoe Lopes - Director
Appointment date: 28 Mar 2013
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 04 Apr 2024
Address: Rd1, Richmond, 7081 New Zealand
Address used since 04 Apr 2024
Address: Rd2, Upper Moutere, 7175 New Zealand
Address used since 18 Apr 2021
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 10 Jun 2016
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 23 Apr 2020
Mckendry Chalmers Construction Limited
325d Flaxton Road
Steven Read Limited
228 Lilly Road
Cust Toy Library Incorporated
101 Garterys Road
Dm & Ad Smith Investments Limited
315 Flaxton Road
Daniel Smith Industries Limited
315 Flaxton Road
Canam North Canterbury Limited
303 Flaxton Road
Alline Limited
1624 Tram Road
Christchurch Therapy Limited
2 Shammys Place
Jo Frethey Counselling Services Limited
40 Ashgrove Street
Mr Phipps Limited
104 Winter Road
Strength To Strength Limited
15 Jasper Place
Venerate Limited
C/-kollar & Hassall Limited