Minema Design Limited, a registered company, was registered on 02 Sep 1996. 9429038242403 is the number it was issued. This company has been run by 2 directors: Maron Louise Clague - an active director whose contract started on 02 Sep 1996,
John Gerard Mccabe - an active director whose contract started on 02 Sep 1996.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 19E Blake Street, Ponsonby, Auckland, 1011 (types include: registered, physical).
Minema Design Limited had been using 19E Blake Street, Ponsonby, Auckland as their registered address up to 08 Sep 2021.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 495 shares (49.5 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (0.5 per cent). Lastly we have the third share allocation (5 shares 0.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 20 Aug 2013 to 08 Sep 2021
Address #2: 68 Seaview Road, Remuera, 1050 New Zealand
Physical address used from 22 Aug 2011 to 20 Aug 2013
Address #3: Herbert & Associates Chtd Accts, 68 Seaview Road, Remuera, 1050 New Zealand
Physical address used from 10 Aug 2010 to 22 Aug 2011
Address #4: 68 Seaview Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 10 Aug 2010 to 20 Aug 2013
Address #5: 29 Corinth Street, Remuera, Auckland New Zealand
Physical address used from 30 Nov 2001 to 10 Aug 2010
Address #6: Herbert & Associates Chtd Accts, 221 Shakespeare Road, Takapuna
Registered address used from 30 Nov 2001 to 10 Aug 2010
Address #7: 29 Corinth Street, Remuera, Auckland New Zealand
Registered address used from 30 Nov 2001 to 30 Nov 2001
Address #8: C/- Herbert & Associates, Chartered Accountants, 221 Shakespeare Road, Takapuna
Physical address used from 30 Nov 2001 to 30 Nov 2001
Address #9: 22 Tuhaere Street, Orakei, Auckland
Registered address used from 11 Apr 2000 to 30 Nov 2001
Address #10: 22 Tuhaere Street, Orakei, Auckland
Registered address used from 09 Dec 1999 to 11 Apr 2000
Address #11: 22 Tuhaere Street, Orakei, Auckland
Physical address used from 27 Aug 1998 to 30 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 495 | |||
Individual | Cran, Brett Evan |
Auckland |
02 Sep 1996 - |
Individual | Clague, Maron Louise |
Remuera Auckland 1050 New Zealand |
02 Sep 1996 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Clague, Maron Louise |
Remuera Auckland 1050 New Zealand |
02 Sep 1996 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Mccabe, John Gerard |
Remuera Auckland 1050 New Zealand |
02 Sep 1996 - |
Shares Allocation #4 Number of Shares: 495 | |||
Individual | Mccabe, John Gerard |
Remuera Auckland 1050 New Zealand |
02 Sep 1996 - |
Individual | Cran, Brett Evan |
St Heliers Auckland New Zealand |
02 Sep 1996 - |
Maron Louise Clague - Director
Appointment date: 02 Sep 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Aug 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Aug 2014
John Gerard Mccabe - Director
Appointment date: 02 Sep 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Aug 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Aug 2014
Czech Limited
19e Blake Street
Paris Trustee Holdings Limited
19e Blake Street
Browne School Of Art Limited
19e Blake Street
Montigny Furniture New Zealand Limited
19e Blake Street
Naseeb Kumar Limited
19e Blake Street
Trade Select Limited
19e Blake Street