Nexmind Ai Limited was started on 17 May 2011 and issued an NZBN of 9429031094528. The registered LTD company has been managed by 9 directors: Thiam Fah Fah Lui - an active director whose contract began on 06 Jun 2018,
Siew Guat Law - an active director whose contract began on 01 Feb 2019,
Gui Ong Tan - an inactive director whose contract began on 28 Nov 2017 and was terminated on 06 Jun 2018,
Thiam Fah Lui - an inactive director whose contract began on 17 May 2011 and was terminated on 29 Nov 2017,
Thiam Fah Lui - an inactive director whose contract began on 17 May 2011 and was terminated on 29 Nov 2017.
According to our information (last updated on 19 Mar 2024), the company uses 1 address: 12 12 Pitt St,, Cbd, Auckland, Auckland, 1010 (types include: registered, physical).
Until 13 Jun 2022, Nexmind Ai Limited had been using 12 12 Pitt St,, Cbd, Auckland, Auckland as their registered address.
BizDb identified other names for the company: from 21 Sep 2020 to 19 Oct 2020 they were called Nexmind International Limited, from 04 Jul 2012 to 21 Sep 2020 they were called Nexus Mediaworks International Limited and from 23 Apr 2012 to 04 Jul 2012 they were called Nexus Mediaworks Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Law, Siew Guat (an individual) located at Northcote, Auckland postcode 0626.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lui, Thiam Fah - located at Northcote, Auckland. Nexmind Ai Limited has been categorised as "Internet consultancy service" (business classification M700030).
Previous addresses
Address: 12 12 Pitt St,, Cbd, Auckland, Auckland, 1010 New Zealand
Registered & physical address used from 01 Jul 2021 to 13 Jun 2022
Address: 4a Valley Road, Northcote, Auckland, 0626 New Zealand
Registered & physical address used from 01 Aug 2012 to 01 Jul 2021
Address: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jun 2012 to 01 Aug 2012
Address: 22, Jalan Putri Jaya 23, Taman Putri Jaya, Batu 9, Cheras, Selangor, 43200 New Zealand
Registered & physical address used from 17 May 2011 to 28 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Law, Siew Guat |
Northcote Auckland 0626 New Zealand |
01 Feb 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lui, Thiam Fah |
Northcote Auckland 0626 New Zealand |
14 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lui, Thiam Fah |
Northcote Auckland 0626 New Zealand |
17 May 2011 - 28 Nov 2017 |
Individual | Tan, Gui Ong |
Segamat, Johor 58000 Malaysia |
28 Nov 2017 - 14 Mar 2018 |
Individual | Law, Siew Guat |
Northcote Auckland 0626 New Zealand |
25 Oct 2013 - 28 Nov 2017 |
Individual | Chew, Shuwen |
Mount Roskill Auckland 1041 New Zealand |
08 Jan 2012 - 21 Jul 2012 |
Individual | Chew, Shuwen |
Mount Roskill Auckland 1041 New Zealand |
24 Jul 2012 - 15 Nov 2012 |
Individual | Law, Siew Guat |
Taman Putri Jaya, Batu 9 Cheras, Selangor 43200 Malaysia |
17 May 2011 - 23 Apr 2012 |
Director | Siew Guat Law |
Taman Putri Jaya, Batu 9 Cheras, Selangor 43200 Malaysia |
17 May 2011 - 23 Apr 2012 |
Director | Thiam Fah Lui |
Northcote Auckland 0626 New Zealand |
17 May 2011 - 28 Nov 2017 |
Individual | Law, Siew Guat |
Northcote Auckland 0626 New Zealand |
24 Jul 2012 - 07 Sep 2012 |
Director | Shuwen Chew |
Mount Roskill Auckland 1041 New Zealand |
24 Jul 2012 - 15 Nov 2012 |
Thiam Fah Fah Lui - Director
Appointment date: 06 Jun 2018
Address: Northcote, Auckland, 0626 New Zealand
Address used since 06 Jun 2018
Siew Guat Law - Director
Appointment date: 01 Feb 2019
Address: Northcote, Auckland, 0626 New Zealand
Address used since 01 Feb 2019
Gui Ong Tan - Director (Inactive)
Appointment date: 28 Nov 2017
Termination date: 06 Jun 2018
Address: Northcote, Auckland, 0626 New Zealand
Address used since 29 Nov 2017
Thiam Fah Lui - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 29 Nov 2017
Address: Taman Putri Jaya, Cheras, Selangor, 43200 Malaysia
Address used since 29 Nov 2017
Thiam Fah Lui - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 29 Nov 2017
Address: Northcote, Auckland, 0626 New Zealand
Address: Taman Putri Jaya, Cheras, Selangor, 43200 Malaysia
Address used since 29 Nov 2017
Siew Guat Law - Director (Inactive)
Appointment date: 25 Oct 2013
Termination date: 28 Nov 2017
Address: Northcote, Auckland, 0626 New Zealand
Address used since 25 Oct 2013
Shuwen Chew - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 24 Jul 2012
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 19 Jun 2012
Siew Guat Law - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 23 Apr 2012
Address: Taman Putri Jaya, Batu 9, Cheras, Selangor, 43200 Malaysia
Address used since 17 May 2011
Siew Guat Law - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 23 Apr 2012
Address: Taman Putri Jaya, Batu 9, Cheras, Selangor, 43200 Malaysia
Address used since 17 May 2011
Herbio Bio-tech Co. Limited
2b Valley Road
Rentdom Property Limited
6a Valley Road
Jbpp Charitable Trust
154b Onewa Road
Happygo Passenger & Trade Service Limited
12a Valley Road
Auckland Gardencare Limited
14 Valley Road
Cft Trustees Limited
14 Valley Road
Digipanda Limited
25a Aorangi Place
Digital Hothouse Limited
2/17 Aorangi Place
Doplex Limited
H8 20 Ian Marvick
Gezzmedia Limited
80 Mokoia Road
Lindsay-russell Limited
15 Hinemoa Street
Wellcom Technology Limited
11 Matanui Street