Mnemonics Limited was started on 05 Jul 2001 and issued an NZBN of 9429036846511. The registered LTD company has been managed by 1 director, named Dominic Townsend - an active director whose contract started on 05 Jul 2001.
According to our information (last updated on 05 Apr 2024), this company filed 1 address: 10 Sedgwick Way, Westmorland, Christchurch, 8025 (types include: registered, service).
Up until 14 Apr 2023, Mnemonics Limited had been using 66 Carruthers Street, Ilam, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Townsend, Dominic (an individual) located at Westmorland, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Townsend, Dominic - located at Westmorland, Christchurch. Mnemonics Limited was categorised as "Electronic engineering service - consulting" (business classification M692340).
Other active addresses
Address #4: Neovia Advisory Limited, Boxed Quarter, Level 1, 270 St Asaph Street, Christchurch, 8140 New Zealand
Office & delivery address used from 04 Apr 2023
Address #5: 270 St Asaph Street, Christchurch Central, Christchurch, 8140 New Zealand
Registered & service address used from 14 Apr 2023
Address #6: 10 Sedgwick Way, Westmorland, Christchurch, 8025 New Zealand
Registered & service address used from 12 May 2023
Principal place of activity
66 Carruthers Street, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 66 Carruthers Street, Ilam, Christchurch, 8041 New Zealand
Registered & service address used from 20 Jun 2018 to 14 Apr 2023
Address #2: 7 Shalamar Drive, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 07 May 2015 to 20 Jun 2018
Address #3: 7 Shalamar Drive, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 09 May 2014 to 20 Jun 2018
Address #4: 7 Shalamar Drive, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 09 May 2014 to 07 May 2015
Address #5: Unit 6a/6 Sir William Pickering Dve, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 May 2013 to 09 May 2014
Address #6: 7 Shalamar Drive, Christchurch 8022 New Zealand
Registered & physical address used from 23 Apr 2009 to 20 May 2013
Address #7: 7 Shalamar Drive, Christchurch 8002
Physical & registered address used from 21 Oct 2004 to 23 Apr 2009
Address #8: 10 Birdwood Avenue, Beckenham, Christchurch
Registered & physical address used from 10 Jun 2002 to 21 Oct 2004
Address #9: Ainger Tomlin, Ami Building, 116 Riccarton Road, Christchurch
Registered & physical address used from 05 Jul 2001 to 10 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Townsend, Dominic |
Westmorland Christchurch 8025 New Zealand |
05 Jul 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Townsend, Dominic |
Westmorland Christchurch 8025 New Zealand |
05 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Townsend, Jennifer Jane |
Cashmere Christchurch 8022 New Zealand |
05 Jul 2001 - 02 Apr 2019 |
Individual | Townsend, Jennifer Jane |
Cashmere Christchurch 8022 New Zealand |
02 Apr 2019 - 20 Apr 2020 |
Dominic Townsend - Director
Appointment date: 05 Jul 2001
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 18 Nov 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Apr 2014
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 12 Jun 2018
Learn Active Limited
151 Cashmere Road
Perfect Style Limited
8 Lucknow Place
Moorhouse Hospitality Limited
1 Delhi Place
Five-0 Investments Limited
23 Shalamar Drive
Young Janus Properties Limited
10 Nehru Place
Evaluate Consulting Limited
1 Ashgrove Terrace
Fleetcom (1995) Limited
25 Shalamar Drive
Hypergen Limited
84c Dyers Pass Road
Preston Consulting Limited
34 Sugden Street
Quantum Sensing Limited
223 Sparks Road
Ruscool Electronics Limited
3 Hussar Place
Spalding Microsystems Limited
59 Woodside Common