Dunedin Mini Mixes Limited was incorporated on 12 Dec 1986 and issued an NZ business identifier of 9429039657503. This registered LTD company has been run by 2 directors: Tracey Ann Hall - an active director whose contract started on 09 Sep 1987,
Peter Malcolm Hall - an active director whose contract started on 09 Sep 1987.
As stated in our data (updated on 03 May 2025), the company uses 1 address: 139 Main South Road, Green Island, Dunedin, 9018 (types include: postal, office).
Up to 12 Jul 2022, Dunedin Mini Mixes Limited had been using 103 Glen Road, The Glen, Dunedin as their physical address.
BizDb found more names used by the company: from 08 Sep 1992 to 18 Dec 1992 they were named P.t. Enterprises Limited, from 12 Dec 1986 to 08 Sep 1992 they were named Cycle Salvage 1986 Limited.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Hall, Peter Malcolm (an individual) located at Green Island, Dunedin postcode 9018.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Hall, Tracey Ann - located at Green Island, Dunedin. Dunedin Mini Mixes Limited has been classified as "Concreting services" (ANZSIC E322130).
Previous addresses
Address #1: 103 Glen Road, The Glen, Dunedin, 9011 New Zealand
Physical & registered address used from 09 Mar 2020 to 12 Jul 2022
Address #2: L6, Cnt Octagon & Stuart Street, Dunedin Central, Dunedin, 9058 New Zealand
Registered & physical address used from 25 Sep 2017 to 09 Mar 2020
Address #3: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Jun 2015 to 25 Sep 2017
Address #4: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Physical & registered address used from 28 May 2010 to 24 Jun 2015
Address #5: Level Two, Moran Building, 8 The Octagon, Dunedin
Physical & registered address used from 21 Feb 2008 to 28 May 2010
Address #6: 31 Ferntree Drive, Wakari, Dunedun
Physical address used from 10 Aug 2004 to 21 Feb 2008
Address #7: 31 Ferntree Drive, Wakari, Dunedin
Registered address used from 10 Aug 2004 to 21 Feb 2008
Address #8: 10 Buckingham Street, Mornington, Dunedin
Registered address used from 14 Mar 2000 to 10 Aug 2004
Address #9: 4 Ann St, Roslyn, Dunedin
Physical address used from 14 Mar 2000 to 10 Aug 2004
Address #10: 10 Buckingham Street, Mornington, Dunedin
Physical address used from 14 Mar 2000 to 14 Mar 2000
Address #11: 21 Stephen St, Wakari, Dunedin
Registered address used from 08 Jul 1995 to 14 Mar 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Hall, Peter Malcolm |
Green Island Dunedin 9018 New Zealand |
12 Dec 1986 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Hall, Tracey Ann |
Green Island Dunedin 9018 New Zealand |
12 Dec 1986 - |
Tracey Ann Hall - Director
Appointment date: 09 Sep 1987
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 12 Aug 2022
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 28 Feb 2020
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 18 Jun 2012
Peter Malcolm Hall - Director
Appointment date: 09 Sep 1987
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 12 Aug 2022
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 28 Feb 2020
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 18 Jun 2012
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Toroa2024 Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Burbidge Developments Limited
102 Clyde Street
Kaka Point Concreting Limited
7 Bond Street
Polished Concrete Central Limited
Level 13, Otago House
Proctor Contracting Limited
17-19 John Street
Quantum Concrete Limited
17 Blundell Street
South Otago Concreting Limited
17 John Street