Shortcuts

Mind Alive Limited

Type: NZ Limited Company (Ltd)
9429035218531
NZBN
1548110
Company Number
Registered
Company Status
P802320
Industry classification code
School - Combined Primary And Secondary
Industry classification description
Current address
Level 7, 57 Symonds St
Auckland 1141
New Zealand
Service & physical & registered address used since 19 Nov 2015
Level 7, 57 Symonds St
Auckland 1141
New Zealand
Office address used since 21 Nov 2021

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.

Addresses

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

Contact info
64 274 955990
27 Nov 2018 Phone
janddsyme@gmail.com
21 Nov 2021 nzbn-reserved-invoice-email-address-purpose
janddsyme@gmail.com
27 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 22800
Entity (NZ Limited Company) Syme Investments Limited
Shareholder NZBN: 9429038198434
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 34200
Individual Roberts, Rabiya Miriam Sophie Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 57000
Individual Aumonier, Claire 35 Hobson Street
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacka, Susan Francis Mt Albert
Entity Syme Investments Limited
Shareholder NZBN: 9429038198434
Company Number: 835095
Individual Aumonier-ward, Jonathan Mt Albert
Entity Syme Investments Limited
Shareholder NZBN: 9429038198434
Company Number: 835095
Individual Jacka, Susan Francis Mt Albert
Auckland
Individual Aumonier-ward, Jonathan Mt Albert
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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