Mind Alive Limited, a registered company, was incorporated on 23 Aug 2004. 9429035218531 is the New Zealand Business Number it was issued. "School - combined primary and secondary" (business classification P802320) is how the company is classified. This company has been supervised by 5 directors: Claire Aumonier - an active director whose contract started on 23 Aug 2004,
John Fletcher Syme - an active director whose contract started on 23 Aug 2004,
Rabiya Miriam Sophie Roberts - an active director whose contract started on 01 Apr 2021,
David Edward Hood - an inactive director whose contract started on 10 Jun 2011 and was terminated on 20 Jul 2012,
Susan Francis Jacka - an inactive director whose contract started on 23 Aug 2004 and was terminated on 20 Feb 2008.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: Level 7, 57 Symonds St, Auckland, 1141 (category: office, physical).
Mind Alive Limited had been using Level 10, 44 Khyber Pass Road, Grafton, Auckland as their physical address until 19 Nov 2015.
A total of 114000 shares are issued to 3 shareholders (3 groups). The first group includes 22800 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 34200 shares (30 per cent). Finally the 3rd share allocation (57000 shares 50 per cent) made up of 1 entity.
Principal place of activity
Level 7, 57 Symonds St, Auckland, 1141 New Zealand
Previous addresses
Address #1: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Physical & registered address used from 16 Dec 2010 to 19 Nov 2015
Address #2: C/-chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Physical & registered address used from 04 Dec 2006 to 16 Dec 2010
Address #3: 5a Moreland Rd, Mt Albert, Auckland
Registered & physical address used from 23 Aug 2004 to 04 Dec 2006
Basic Financial info
Total number of Shares: 114000
Annual return filing month: November
Annual return last filed: 28 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22800 | |||
Entity (NZ Limited Company) | Syme Investments Limited Shareholder NZBN: 9429038198434 |
Remuera Auckland 1050 New Zealand |
02 Sep 2004 - |
Shares Allocation #2 Number of Shares: 34200 | |||
Individual | Roberts, Rabiya Miriam Sophie |
Mount Eden Auckland 1024 New Zealand |
09 Apr 2021 - |
Shares Allocation #3 Number of Shares: 57000 | |||
Individual | Aumonier, Claire |
35 Hobson Street Auckland 1140 New Zealand |
23 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacka, Susan Francis |
Mt Albert |
23 Aug 2004 - 27 Jun 2010 |
Entity | Syme Investments Limited Shareholder NZBN: 9429038198434 Company Number: 835095 |
23 Aug 2004 - 27 Jun 2010 | |
Individual | Aumonier-ward, Jonathan |
Mt Albert |
23 Aug 2004 - 27 Jun 2010 |
Entity | Syme Investments Limited Shareholder NZBN: 9429038198434 Company Number: 835095 |
23 Aug 2004 - 27 Jun 2010 | |
Individual | Jacka, Susan Francis |
Mt Albert Auckland |
02 Sep 2004 - 27 Nov 2014 |
Individual | Aumonier-ward, Jonathan |
Mt Albert Auckland New Zealand |
02 Sep 2004 - 08 Nov 2016 |
Claire Aumonier - Director
Appointment date: 23 Aug 2004
Address: 35 Hobson Street, Auckland, 1010 New Zealand
Address used since 11 Nov 2015
John Fletcher Syme - Director
Appointment date: 23 Aug 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Sep 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 29 Oct 2009
Rabiya Miriam Sophie Roberts - Director
Appointment date: 01 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2021
David Edward Hood - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 20 Jul 2012
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 10 Jun 2011
Susan Francis Jacka - Director (Inactive)
Appointment date: 23 Aug 2004
Termination date: 20 Feb 2008
Address: Mt Albert, Auckland,
Address used since 23 Aug 2004
Jampes Limited
Level 6, 36 Kitchener Street
Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street
New Fountain Limited
Suite 402, Level 4, 350 Queen Street
Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street
Tamaki Developments Limited
Level 6, 36 Kitchener Street
Domble Investments Limited
Level 6, 36 Kitchener Street
Acg Parnell College Limited
Level 1, 501 Karangahape Road
Acg Strathallan Limited
Level 1, 501 Karangahape Road
Acg Tauranga Limited
Level 1, 501 Karangahape Road
Doctor Dditel Limited
Level 8
Spectrum Education Limited
Level 29, 188 Quay Street
The Inzone Experience Limited
Level 3a