Mindale Holdings (2002) Limited, a registered company, was incorporated on 12 Oct 1999. 9429037457068 is the NZ business number it was issued. This company has been supervised by 7 directors: Craig Richard Langstone - an active director whose contract began on 06 Jun 2002,
Philippa Mary Fee - an active director whose contract began on 06 Jun 2002,
Virginia Sarah Wethey - an active director whose contract began on 30 Jun 2023,
Russell Martin Stewart - an active director whose contract began on 30 Jun 2023,
Gregory John Jones - an inactive director whose contract began on 06 Jun 2002 and was terminated on 01 Sep 2015.
Last updated on 27 May 2025, BizDb's database contains detailed information about 1 address: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 (category: service, registered).
Mindale Holdings (2002) Limited had been using Level 18, Shortland Tower One, 51-53 Shortland Street, Auckland as their physical address until 07 Mar 2018.
Previous names for this company, as we managed to find at BizDb, included: from 12 Oct 1999 to 05 Jun 2002 they were called Laconia Holdings Limited.
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group includes 30 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (25%). Finally we have the third share allotment (30 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Level 18, Shortland Tower One, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Aug 2017 to 07 Mar 2018
Address #2: Level 13, Shortland Tower One, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 22 Nov 2002 to 17 Aug 2017
Address #3: Level 4, Krukziener House, 17 Albert Street, Auckland
Registered & physical address used from 12 Jun 2002 to 22 Nov 2002
Address #4: 58 Wheturangi Road, Greenlane, Auckland
Registered address used from 12 Apr 2000 to 12 Jun 2002
Address #5: 58 Wheturangi Road, Greenlane, Auckland
Physical address used from 12 Oct 1999 to 12 Jun 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Director | Stewart, Russell Martin |
St Heliers Auckland 1071 New Zealand |
06 Jul 2023 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Director | Wethey, Virginia Sarah |
St Heliers Auckland 1071 New Zealand |
06 Jul 2023 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Langstone, Craig Richard |
Parnell Auckland 1052 New Zealand |
12 Oct 1999 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Fee, Philippa Mary |
Birkenhead Auckland |
12 Oct 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Gregory John |
Devonport Auckland |
12 Oct 1999 - 21 Dec 2015 |
| Individual | Mclellan, Daniel Hugh |
Devonport Auckland New Zealand |
12 Oct 1999 - 02 Dec 2010 |
Craig Richard Langstone - Director
Appointment date: 06 Jun 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Mar 2025
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Jun 2002
Philippa Mary Fee - Director
Appointment date: 06 Jun 2002
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 22 Sep 2009
Virginia Sarah Wethey - Director
Appointment date: 30 Jun 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jun 2023
Russell Martin Stewart - Director
Appointment date: 30 Jun 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jun 2023
Gregory John Jones - Director (Inactive)
Appointment date: 06 Jun 2002
Termination date: 01 Sep 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Jun 2002
Daniel Hugh Mclellan - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 30 Nov 2010
Address: Stanley Point, North Shore City, 0624 New Zealand
Address used since 22 Sep 2009
Linda Lowe - Director (Inactive)
Appointment date: 12 Oct 1999
Termination date: 06 Jun 2002
Address: Greenlane, Auckland,
Address used since 12 Oct 1999
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street