Mindfull Group Limited was launched on 26 Jan 2004 and issued a New Zealand Business Number of 9429035568148. The registered LTD company has been managed by 4 directors: Belinda Johnson - an active director whose contract began on 26 Jan 2004,
Richard Johnson - an active director whose contract began on 26 Jan 2004,
Nadine Jane Hill - an active director whose contract began on 31 Mar 2022,
Graeme Lance Turner Wiggs - an inactive director whose contract began on 23 Dec 2015 and was terminated on 31 Mar 2022.
As stated in BizDb's data (last updated on 11 Apr 2024), this company uses 1 address: Level 14, 88 Shortland Street, Auckland, 1010 (types include: registered, physical).
Until 12 Aug 2022, Mindfull Group Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb found other names used by this company: from 26 Jan 2004 to 22 Jan 2014 they were called Saf Consultants Limited.
A total of 1550 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 410 shares are held by 1 entity, namely:
Punakaiki Fund Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 1.87 per cent shares (exactly 29 shares) and includes
Mackie, Michael John - located at Camborne, Porirua.
The next share allotment (1111 shares, 71.68%) belongs to 2 entities, namely:
Johnson, Belinda, located at Auckland Central, Auckland (an individual),
Johnson, Richard, located at Auckland Central, Auckland (an individual). Mindfull Group Limited was categorised as "Business management service nec" (business classification M696210).
Previous addresses
Address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2022 to 12 Aug 2022
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2021 to 11 Aug 2022
Address: 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Mar 2021 to 11 Aug 2021
Address: Level 4, Suite 5, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Mar 2017 to 11 Mar 2021
Address: Flat 2b, 29 Karaka Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 20 Oct 2011 to 13 Mar 2017
Address: Apartment 1 L, 160 Symonds Street, Auckland City New Zealand
Registered & physical address used from 26 Jan 2004 to 20 Oct 2011
Basic Financial info
Total number of Shares: 1550
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 410 | |||
Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
23 Dec 2015 - |
Shares Allocation #2 Number of Shares: 29 | |||
Individual | Mackie, Michael John |
Camborne Porirua 5026 New Zealand |
14 Nov 2016 - |
Shares Allocation #3 Number of Shares: 1111 | |||
Individual | Johnson, Belinda |
Auckland Central Auckland 1010 New Zealand |
26 Jan 2004 - |
Individual | Johnson, Richard |
Auckland Central Auckland 1010 New Zealand |
26 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nonneiy, Nonneiy Sharonn |
Massey Auckland 0614 New Zealand |
14 Nov 2016 - 05 Jul 2018 |
Belinda Johnson - Director
Appointment date: 26 Jan 2004
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Aug 2022
Address: Level 7, Auckland, 1010 New Zealand
Address used since 02 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Mar 2021
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 12 Oct 2011
Richard Johnson - Director
Appointment date: 26 Jan 2004
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Aug 2022
Address: Level 7, Auckland, 1010 New Zealand
Address used since 02 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Mar 2021
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 12 Oct 2011
Nadine Jane Hill - Director
Appointment date: 31 Mar 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 31 Mar 2022
Graeme Lance Turner Wiggs - Director (Inactive)
Appointment date: 23 Dec 2015
Termination date: 31 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Dec 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Dec 2015
Richwati Rentals Limited
1 Kenwyn Street
Bluprint Consulting Limited
1 Kenwyn Street
Lonely Cow Wines Holdings Limited
1 Kenwyn Street
Rockport Gp Limited
1 Kenwyn Street
Nuvasive (aust/nz) Pty Ltd
Unit 1.2 Ground Floor
Balwyn Investments Limited
1 Kenwyn Street
Actionstep Global Operations Limited
102/100 Parnell Road
Actionstep Us Limited
102/100 Parnell Road
Aintree Limited
Suite 106, 100 Parnell Road
Bdg Group Limited
Floor 4, 165 The Strand
Health Works Group Limited
130 St Georges Bay Road
Pacific Focus Capital Limited
Suite 1b, 41 Bath Street