Shortcuts

Mimomax Wireless Limited

Type: NZ Limited Company (Ltd)
9429033130651
NZBN
1985906
Company Number
Registered
Company Status
098476253
GST Number
21170490415
Australian Business Number
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
Current address
540 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & service & registered address used since 03 Jul 2017
540 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Postal & office & delivery address used since 24 Jun 2019

Mimomax Wireless Limited, a registered company, was registered on 17 Sep 2007. 9429033130651 is the New Zealand Business Number it was issued. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is how the company was classified. This company has been managed by 17 directors: Fabien Vincent Petitgrand - an active director whose contract began on 17 Jul 2023,
Tien-Haw Peng - an active director whose contract began on 17 Jul 2023,
Kok Heng Loh - an active director whose contract began on 01 Apr 2024,
Paul Christopher Reid - an inactive director whose contract began on 17 Jul 2023 and was terminated on 18 Mar 2024,
David Fletcher Wade - an inactive director whose contract began on 12 Jan 2016 and was terminated on 17 Jul 2023.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 540 Wairakei Road, Burnside, Christchurch, 8053 (types include: postal, office).
Mimomax Wireless Limited had been using Unit 2, 540 Wairakei Road, Burnside, Christchurch as their registered address up until 03 Jul 2017.
A total of 9265398 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10 shares (0 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 9265388 shares (100 per cent).

Addresses

Principal place of activity

540 Wairakei Road, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: Unit 2, 540 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 26 Jun 2015 to 03 Jul 2017

Address #2: 558 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Sep 2014 to 26 Jun 2015

Address #3: 558 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical address used from 22 Sep 2014 to 26 Jun 2015

Address #4: 175 Roydvale Avenue, Christchurch New Zealand

Registered address used from 17 Sep 2007 to 29 Sep 2014

Address #5: 175 Roydvale Avenue, Christchurch New Zealand

Physical address used from 17 Sep 2007 to 22 Sep 2014

Contact info
64 0800 646669
24 Jun 2019 Phone
sales@mimomax.com
24 Jun 2019 Email
accounts@mimomax.com
24 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.mimomax.com
24 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 9265398

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Other (Other) Ubiik Inc. Taiwan
103
China
Shares Allocation #2 Number of Shares: 9265388
Other (Other) Ubiik Inc. Taiwan
103
China

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tait Consultancy Services Limited
Shareholder NZBN: 9429038126093
Company Number: 849472
Entity The Tait Foundation
Company Number: 846548
Christchurch
Entity The Tait Foundation
Company Number: 846548
Christchurch
Other Tait Contel Charitable Trust Christchurch
New Zealand
Entity The Tait Foundation
Company Number: 846548
Entity Tait Limited
Shareholder NZBN: 9429031948470
Company Number: 126925
Entity Tait Limited
Shareholder NZBN: 9429031948470
Company Number: 126925
Entity The Tait Foundation
Company Number: 846548
Entity Tait Consultancy Services Limited
Shareholder NZBN: 9429038126093
Company Number: 849472

Ultimate Holding Company

21 Jul 1991
Effective Date
Tait Contel Charitable Trust
Name
Charitable_trust
Type
2581762
Ultimate Holding Company Number
NZ
Country of origin
Directors

Fabien Vincent Petitgrand - Director

Appointment date: 17 Jul 2023

Address: Xinyi District, Taipei City, Taiwan

Address used since 17 Jul 2023


Tien-haw Peng - Director

Appointment date: 17 Jul 2023

Address: Vancouver, V6N 2X2 Canada

Address used since 17 Jul 2023


Kok Heng Loh - Director

Appointment date: 01 Apr 2024

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Apr 2024


Paul Christopher Reid - Director (Inactive)

Appointment date: 17 Jul 2023

Termination date: 18 Mar 2024

Address: West Melton, West Melton, 7618 New Zealand

Address used since 17 Jul 2023


David Fletcher Wade - Director (Inactive)

Appointment date: 12 Jan 2016

Termination date: 17 Jul 2023

Address: South Bay, Kaikoura, 7300 New Zealand

Address used since 13 Dec 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Jan 2016


Michael Schubert - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 17 Jul 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jan 2019


Roy Malcolm Moody - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 17 Jul 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Jan 2019


Trevor John Laughton - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 29 Apr 2022

Address: Lincoln, Christchurch, 7672 New Zealand

Address used since 17 Dec 2010


David Michael Chick - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 01 Feb 2019

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Dec 2018


Anthony James William Howard - Director (Inactive)

Appointment date: 12 Jan 2016

Termination date: 30 Nov 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Jan 2016


Denys Anthony Price - Director (Inactive)

Appointment date: 18 May 2012

Termination date: 11 Jan 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 May 2012


Paul Daigneault - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 01 Dec 2014

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 30 Jan 2008


Nigel Bryce Keenan - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 08 Nov 2012

Address: Christchurch, 8042 New Zealand

Address used since 26 Mar 2008


David Fletcher Wade - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 06 Jul 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 17 May 2010


John Michael Cochrane - Director (Inactive)

Appointment date: 12 Jul 2011

Termination date: 23 Nov 2011

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 12 Jul 2011


Nigel Bryce Keenan - Director (Inactive)

Appointment date: 21 Nov 2007

Termination date: 26 Mar 2008

Address: Christchurch,

Address used since 21 Nov 2007


David Michael Chick - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 30 Jan 2008

Address: Riccarton, Christchurch,

Address used since 17 Sep 2007

Nearby companies
Similar companies

2 Way Installations (2004) Limited
15 Rubicon Place

Anatoki Networks Limited
18 Burke Street

Madison Technologies Limited
Level 2, Ami House

Rf Engineering Services Limited
18 Rushmore Drive

Total Wireless Limited
48 Showgate Avenue

Wifi Guys Limited
39 Glenfield Crescent