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 24 Mar 2024), this company filed 1 address: 280 Rosedale Road, Rd 2, Upper Moutere, 7175 (types include: registered, physical).
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 Rd2, Upper Moutere postcode 7175. Mindshifter Limited was classified as "Counselling service nec" (ANZSIC Q879025).
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: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101 | |||
Director | Lopes, Zoe |
Rd2 Upper Moutere 7175 New Zealand |
28 Mar 2013 - |
Zoe Lopes - Director
Appointment date: 28 Mar 2013
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