Minem Finance Limited, a registered company, was incorporated on 28 Jun 2000. 9429037210687 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Murray Athol Osmond - an active director whose contract started on 01 Apr 2011,
Neil Howard Macdonald - an inactive director whose contract started on 06 Mar 2006 and was terminated on 01 Apr 2011,
Murray Athol Osmond - an inactive director whose contract started on 08 Nov 2001 and was terminated on 31 Mar 2006,
Matthew John Young - an inactive director whose contract started on 28 Jun 2000 and was terminated on 19 Sep 2001.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 73 Watkins Road, Cambridge, Cambridge, 3434 (type: registered, physical).
Minem Finance Limited had been using Level 17, 125 Queen Street, Auckland Central, Auckland as their registered address until 20 May 2022.
One entity controls all company shares (exactly 100 shares) - Murmat Holdings Limited - located at 3434, Cambridge, Cambridge.
Previous addresses
Address: Level 17, 125 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2021 to 20 May 2022
Address: 3-5 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 30 Apr 2021 to 10 May 2021
Address: Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Nov 2020 to 30 Apr 2021
Address: 8c Dick Street, Cambridge, 3450 New Zealand
Physical & registered address used from 18 Feb 2019 to 25 Nov 2020
Address: 618/10 Maungatautari Road, Cambridge New Zealand
Physical address used from 11 Aug 2008 to 18 Feb 2019
Address: 618?10 Maungatautari Road, Cambridge New Zealand
Registered address used from 11 Aug 2008 to 18 Feb 2019
Address: Level 1, Centreway, Victoria Street, Cambridge
Physical address used from 29 Jun 2000 to 11 Aug 2008
Address: Level 1, Centreway, Victoria Street, Cambridge
Registered address used from 28 Jun 2000 to 11 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Murmat Holdings Limited Shareholder NZBN: 9429037796983 |
Cambridge Cambridge 3434 New Zealand |
28 Jun 2000 - |
Ultimate Holding Company
Murray Athol Osmond - Director
Appointment date: 01 Apr 2011
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Jan 2021
Address: Cambridge, 3450 New Zealand
Address used since 01 Apr 2011
Address: Cambridge, 3450 New Zealand
Address used since 09 Jul 2019
Neil Howard Macdonald - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 01 Apr 2011
Address: Cambridge, 3432 New Zealand
Address used since 06 Mar 2006
Murray Athol Osmond - Director (Inactive)
Appointment date: 08 Nov 2001
Termination date: 31 Mar 2006
Address: Cambridge,
Address used since 08 Nov 2001
Matthew John Young - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 19 Sep 2001
Address: Cambridge,
Address used since 28 Jun 2000
Ic2 Cambridge Limited
Unit 4, 618 Maungatautari Road
Thirdrock Limited
618h Maungatautari Road
Myhousekeeper Leamington Limited
Unit 4, 618 Maungatautari Road
Myhousekeeper Rural Limited
Unit 4, 618 Maungatautari Road
Judian Investments Limited
2/610 Maungatautari Rd
New Zealand Rowing Association Incorporated
High Performance Centre