Mi5 Limited was started on 26 Apr 2011 and issued an NZBN of 9429031146654. The registered LTD company has been run by 4 directors: Robert W. - an active director whose contract began on 26 Apr 2011,
Helen W. - an active director whose contract began on 26 Apr 2011,
Scott Gilmour - an active director whose contract began on 01 Nov 2024,
Nicholas Peter Mooyman - an inactive director whose contract began on 26 Apr 2011 and was terminated on 01 Nov 2024.
According to our information (last updated on 18 May 2025), this company uses 6 addresess: 1 Queen Street, Auckland Central, Auckland, 1010 (registered address),
1 Queen Street, Auckland Central, Auckland, 1010 (service address),
Po Box 27, Tokoroa, 3444 (postal address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 10 Dec 2024, Mi5 Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified past names for this company: from 05 Apr 2011 to 02 Dec 2011 they were called Hsn Group Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Idefigo Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. Mi5 Limited is categorised as "Surveillance system monitoring service" (ANZSIC O771250).
Other active addresses
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 09 Dec 2019
Address #5: Po Box 27, Tokoroa, 3444 New Zealand
Postal address used from 05 Dec 2023
Address #6: 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 10 Dec 2024
Principal place of activity
C/o Deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 09 Dec 2019 to 10 Dec 2024
Address #2: Suite 2, 18 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 18 Nov 2014 to 09 Dec 2019
Address #3: Suite 2, 18 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 12 May 2014 to 18 Nov 2014
Address #4: Suite 2, 18 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 12 May 2014 to 09 Dec 2019
Address #5: Level 22, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jan 2013 to 12 May 2014
Address #6: 5 Houhere Close, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 13 Dec 2012 to 21 Jan 2013
Address #7: 89 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical address used from 12 Jun 2012 to 13 Dec 2012
Address #8: Level 1, 89 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered address used from 12 Mar 2012 to 13 Dec 2012
Address #9: Level 1, 89 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical address used from 12 Mar 2012 to 12 Jun 2012
Address #10: Flat 43, 21 Armoy Drive, East Tamaki, Manukau, 2016 New Zealand
Physical & registered address used from 26 Apr 2011 to 12 Mar 2012
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 01 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Idefigo Group Limited Shareholder NZBN: 9429032747874 |
Auckland Central Auckland 1010 New Zealand |
02 Dec 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mooyman, Nicholas Peter |
Riccarton Christchurch 8041 New Zealand |
26 Apr 2011 - 02 Dec 2011 |
| Director | Mooyman, Nicholas Peter |
Riccarton Christchurch 8041 New Zealand |
26 Apr 2011 - 02 Dec 2011 |
| Director | Wattie, Helen Margaret |
Waterview Auckland 1026 New Zealand |
26 Apr 2011 - 02 Dec 2011 |
| Director | Wattie, Robert Scott |
Waterview Auckland 1026 New Zealand |
26 Apr 2011 - 02 Dec 2011 |
Ultimate Holding Company
Robert W. - Director
Appointment date: 26 Apr 2011
Helen W. - Director
Appointment date: 26 Apr 2011
Scott Gilmour - Director
Appointment date: 01 Nov 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Nov 2024
Nicholas Peter Mooyman - Director (Inactive)
Appointment date: 26 Apr 2011
Termination date: 01 Nov 2024
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 07 Oct 2019
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 26 Apr 2011
The Skin Department Limited
8a Anzac Street
Botticelli Limited
8 Anzac Street
Black Pepper Brands Pty Limited
90 Hurstmere Road
Ahn-kim Limited
116 Hurstmere Road
Kopu Tangata Limited
1st Floor
Tropical Island Yoga Limited
96 Hurstmere Road
Cityguard Monitoring Services Limited
Flat 2, 52 Shelly Beach Road
Eastwood Security Systems Limited
25 Hibiscus Avenue
Hi Tech Surveillance Systems Limited
78 First Avenue
Idefigo Group Limited
Suite 2, 18 Anzac Street
Secure Integrated Solutions Limited
20h Sylvia Park Road
Timescapes Limited
15 Hillside Crescent South