Shortcuts

Mindale Holdings (2002) Limited

Type: NZ Limited Company (Ltd)
9429037457068
NZBN
984279
Company Number
Registered
Company Status
Current address
Level 7, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Mar 2018
Level 9, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 14 Apr 2025
Level 9, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 13 May 2025

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 30
Director Stewart, Russell Martin St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Wethey, Virginia Sarah St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Langstone, Craig Richard Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Fee, Philippa Mary Birkenhead
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Gregory John Devonport
Auckland
Individual Mclellan, Daniel Hugh Devonport
Auckland

New Zealand
Directors

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

Nearby companies

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