Midas Infomedia Limited, a registered company, was registered on 18 Aug 2008. 9429032629514 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. The company has been supervised by 4 directors: Mohamed Ishaq Rumi Shivaz - an active director whose contract started on 06 Dec 2012,
Amardeep Singh Sandhu - an inactive director whose contract started on 18 Aug 2008 and was terminated on 20 Mar 2013,
Robin John Whitaker - an inactive director whose contract started on 06 Dec 2012 and was terminated on 20 Mar 2013,
Jeremy Buckley - an inactive director whose contract started on 18 Aug 2008 and was terminated on 31 Oct 2011.
Last updated on 25 Mar 2025, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 8 Avonlea Grove, Belmont, Lower Hutt, 5010 (registered address),
8 Avonlea Grove, Belmont, Lower Hutt, 5010 (physical address),
8 Avonlea Grove, Belmont, Lower Hutt, 5010 (service address),
8 Avonlea Grove, Belmont, Wellington, 5010 (other address) among others.
Midas Infomedia Limited had been using Level 3, 50 Manners Street, Te Aro, Wellington as their physical address up until 26 Mar 2021.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1000 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 8000 shares (80 per cent). Lastly we have the 3rd share allocation (1000 shares 10 per cent) made up of 1 entity.
Principal place of activity
8 Avonlea Grove, Belmont, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 3, 50 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 12 Mar 2020 to 26 Mar 2021
Address #2: Level 2, 50 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Mar 2014 to 12 Mar 2020
Address #3: Level 3, 12 Johnston Street, Wellington New Zealand
Registered & physical address used from 18 Aug 2008 to 11 Mar 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Wyber, Elias |
Khandallah Wellington 6035 New Zealand |
02 Nov 2011 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
03 Jul 2013 - |
Individual | Shivaz, Dilshania Teruni |
Lower Hutt New Zealand |
03 Jul 2013 - |
Individual | Shivaz, Mohamed Ishaq Rumi |
Lower Hutt New Zealand |
03 Jul 2013 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Baker, Steve |
Strathmore Park Wellington 6022 New Zealand |
18 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sandhu, Amardeep Singh |
Karori Wellington 6012 New Zealand |
18 Aug 2008 - 20 Mar 2013 |
Other | Null - Whitaker Thomas Trust | 21 Nov 2012 - 20 Mar 2013 | |
Individual | Buckley, Jeremy |
Mahina Bay New Zealand |
18 Aug 2008 - 01 Nov 2011 |
Other | Whitaker Thomas Trust | 21 Nov 2012 - 20 Mar 2013 |
Mohamed Ishaq Rumi Shivaz - Director
Appointment date: 06 Dec 2012
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 06 Dec 2012
Amardeep Singh Sandhu - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 20 Mar 2013
Address: Karori, 6012 New Zealand
Address used since 18 Aug 2008
Robin John Whitaker - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 20 Mar 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2012
Jeremy Buckley - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 31 Oct 2011
Address: Mahina Bay, 5013 New Zealand
Address used since 18 Aug 2008
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Ackama Nz Limited
Level 2, 50 The Terrace
Educa Limited
Level 2, 276 Lambton Quay
End-game Limited
Level 1, 48 Willis Street
Jmg Services Limited
Level 7, 44 Victoria Street
Pikselin Limited
Level 1, 107 Customhouse Quay
Sparkling Rivers Limited
Level 2, 50 The Terrace