Mindwise Mindfulness Training Limited, a registered company, was launched on 17 Feb 2006. 9429034302781 is the business number it was issued. This company has been supervised by 3 directors: Elisabeth Janet Spigel - an active director whose contract began on 21 Jul 2009,
Elisabeth Janet Haley - an active director whose contract began on 21 Jul 2009,
David Alexander Haley - an inactive director whose contract began on 17 Feb 2006 and was terminated on 28 Jul 2009.
Last updated on 26 May 2025, our database contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (types include: physical, registered).
Mindwise Mindfulness Training Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address until 01 Dec 2016.
Former names used by the company, as we established at BizDb, included: from 13 Aug 2014 to 07 Nov 2019 they were named Valeo Consulting Limited, from 16 Jul 2009 to 13 Aug 2014 they were named B Haley Consulting Limited and from 17 Feb 2006 to 16 Jul 2009 they were named Bayview Builders Limited.
One entity owns all company shares (exactly 300 shares) - Spigel, Elisabeth Janet - located at 8042, Rd 1, Governors Bay.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 May 2013 to 01 Dec 2016
Address: Sauer & Stanley Limited, 79 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 03 Mar 2006 to 02 May 2013
Address: C/-mortlocks, Lawyers, Level 7, Bnz Building, 137 Armagh Street, Christchurch
Registered & physical address used from 17 Feb 2006 to 03 Mar 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Director | Spigel, Elisabeth Janet |
Rd 1 Governors Bay 8971 New Zealand |
09 Nov 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Haley, Elisabeth Janet |
Rd 1 Lyttelton 8971 New Zealand |
17 Feb 2006 - 09 Nov 2020 |
| Individual | Haley, David Alexander |
Rd 1 Lyttelton 8971 New Zealand |
17 Feb 2006 - 07 Nov 2019 |
| Individual | Haley, David Alexander |
Rd 1 Lyttelton 8971 New Zealand |
06 Jul 2006 - 18 May 2016 |
| Individual | Mortlock, James Paul Lyon |
Burnside Christchurch 8052 New Zealand |
17 Feb 2006 - 18 May 2016 |
| Individual | Haley, Elisabeth Janet |
Rd 1 Lyttelton 8971 New Zealand |
17 Feb 2006 - 09 Nov 2020 |
Elisabeth Janet Spigel - Director
Appointment date: 21 Jul 2009
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 06 Nov 2024
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 06 Nov 2009
Elisabeth Janet Haley - Director
Appointment date: 21 Jul 2009
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 06 Nov 2009
David Alexander Haley - Director (Inactive)
Appointment date: 17 Feb 2006
Termination date: 28 Jul 2009
Address: Governors Bay, Rd 1, Lyttelton 8971,
Address used since 24 Jul 2009
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive