Minit New Zealand Limited, a registered company, was launched on 12 Oct 1972. 9429040551081 is the NZBN it was issued. "Repair and maintenance nec" (business classification S949930) is how the company is categorised. The company has been supervised by 20 directors: Maria Gorete Walton - an active director whose contract began on 21 Nov 2016,
Maria Andrade Walton - an active director whose contract began on 21 Nov 2016,
Jessica Vidal - an active director whose contract began on 01 Jul 2023,
Mark William Rusbatch - an inactive director whose contract began on 17 Apr 2000 and was terminated on 31 Jul 2023,
Tsutomu Nakanishi - an inactive director whose contract began on 01 Jul 2010 and was terminated on 30 Jun 2016.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: Unit 2, 92-100 Belmore Rd, Riverwood Nsw, 2210 (types include: postal, office).
Minit New Zealand Limited had been using C/O Van Aart Sycamore Lawyers Ltd, 1St Floor, Radio Otago House, 248 Cumberland Street, Dunedin as their registered address until 19 Aug 2013.
Previous names used by this company, as we established at BizDb, included: from 06 Jan 1982 to 30 Jun 1998 they were called Mister Minit New Zealand Limited, from 12 Oct 1972 to 06 Jan 1982 they were called Mister Minit Services (N.z.) Limited.
One entity controls all company shares (exactly 50000 shares) - 201409246K - Minit Oceania and S.e.a. Pte. Ltd - located at 2210, 02-04, Hudson Technocentre.
Other active addresses
Address #4: Level 1, 205 Princes Street, Dunedin, 9016 New Zealand
Office address used from 24 Jul 2019
Principal place of activity
Level 1, 205 Princes Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: C/o Van Aart Sycamore Lawyers Ltd, 1st Floor, Radio Otago House, 248 Cumberland Street, Dunedin New Zealand
Registered address used from 13 Jul 2009 to 19 Aug 2013
Address #2: C/o Van Aart Sycamore Lawyers Ltd, 1st Floor, Radio Otago House, 248 Cumberland Street, Dunedin 9058 New Zealand
Physical address used from 13 Jul 2009 to 19 Aug 2013
Address #3: C/o La Hood Van Aart, 1st Floor, Radio Otago House, 248 Cumberland Street, Dunedin
Registered & physical address used from 25 Jan 2007 to 13 Jul 2009
Address #4: La Hood Allen Solicitors, 1st Floor Bnz Building, Moray Place, Dunedin
Physical & registered address used from 24 Apr 2003 to 25 Jan 2007
Address #5: Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address #6: Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland
Registered address used from 28 Sep 1999 to 24 Apr 2003
Address #7: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Physical address used from 09 Sep 1997 to 01 Aug 2000
Address #8: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 09 Sep 1997 to 28 Sep 1999
Address #9: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1
Registered address used from 15 Feb 1992 to 09 Sep 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | 201409246k - Minit Oceania And S.e.a. Pte. Ltd |
#02-04, Hudson Technocentre 536204 Singapore |
04 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Asia Consumer Holdings Japan K.k. | 14 Feb 2006 - 04 Aug 2011 | |
Entity | Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 Company Number: 80456 |
12 Oct 1972 - 01 Dec 2004 | |
Other | Null - Minit Holdings B V | 12 Oct 1972 - 01 Dec 2004 | |
Other | Null - Minit Holding Bv | 12 Jan 2005 - 27 Jun 2010 | |
Other | Null - Asia Consumer Holdings Japan K.k. | 14 Feb 2006 - 04 Aug 2011 | |
Entity | Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 Company Number: 80456 |
12 Oct 1972 - 01 Dec 2004 | |
Other | Minit Holdings B V | 12 Oct 1972 - 01 Dec 2004 | |
Other | Minit Holding Bv | 12 Jan 2005 - 27 Jun 2010 |
Ultimate Holding Company
Maria Gorete Walton - Director
Appointment date: 21 Nov 2016
ASIC Name: Minit Australia Pty Limited
Address: Earlwood Nsw, 2206 Australia
Address used since 30 Jun 2020
Maria Andrade Walton - Director
Appointment date: 21 Nov 2016
ASIC Name: Minit Australia Pty Limited
Address: 92-100 Belmore Rd North, Riverwood, Nsw, 2210 Australia
Address: Earlwood Nsw, 2206 Australia
Address used since 30 Jun 2020
Address: Haberfield, Nsw, 2045 Australia
Address used since 21 Nov 2016
Address: Kirrawee Nsw, 2232 Australia
Address: Kirrawee Nsw, 2232 Australia
Jessica Vidal - Director
Appointment date: 01 Jul 2023
ASIC Name: Minit Australia Pty Limited
Address: Penshurst Nsw, 2222 Australia
Address used since 01 Jul 2023
Mark William Rusbatch - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 31 Jul 2023
ASIC Name: Minit Australia Pty Limited
Address: 100 Belmore Rd North, Riverwood, Nsw, 2210 Australia
Address: Nsw, 2232 Australia
Address: Oatley, N S W 2223, Australia
Address used since 17 Apr 2000
Address: Nsw, 2232 Australia
Tsutomu Nakanishi - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 30 Jun 2016
Address: Tokyo, Japan
Address used since 01 Jul 2010
Koju Yamaguchi - Director (Inactive)
Appointment date: 09 Apr 2009
Termination date: 01 Jul 2010
Address: 29-10-707 Sakuragaoka-cho, Shibuya-ku, Tokyo,
Address used since 09 Apr 2009
Kimie Kuramochi - Director (Inactive)
Appointment date: 17 Nov 2008
Termination date: 09 Apr 2009
Address: 1-663-1 Miyahara, Kita-ku, Saitama City, Saitama Pref., Japan,
Address used since 17 Nov 2008
Yasutoki Ishiguro - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 17 Nov 2008
Address: Higashiyama Meguro, Tokyo, Japan,
Address used since 31 Oct 2007
Koju Yamaguchi - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 31 Oct 2007
Address: Tokyo, Japan,
Address used since 14 Feb 2006
Richard John Meyers - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 14 Feb 2006
Address: London N1dd, United Kingdom,
Address used since 31 Aug 2004
Adrian Ford Jones - Director (Inactive)
Appointment date: 10 Jan 2001
Termination date: 31 Aug 2001
Address: Ascot Berkshire, Sl5 9lw,
Address used since 10 Jan 2001
David Peter Scowsill - Director (Inactive)
Appointment date: 03 Mar 2000
Termination date: 09 Jan 2001
Address: Teddington, Middlesex, T W 11 O P 2, United Kingdom,
Address used since 03 Mar 2000
Stuart Robert James - Director (Inactive)
Appointment date: 06 Dec 1996
Termination date: 09 Mar 2000
Address: Mt Pleasant, N S W 2519, Australia,
Address used since 06 Dec 1996
Kenn Wassim Begley - Director (Inactive)
Appointment date: 30 Jan 1998
Termination date: 09 Apr 1999
Address: Sheffield, South Yorkshire, 531 8uj, United Kingdom,
Address used since 30 Jan 1998
William John O'connor - Director (Inactive)
Appointment date: 09 Jun 1997
Termination date: 30 Jan 1998
Address: Mississauga Ontario, Canada,
Address used since 09 Jun 1997
Donald Hillsdon Ryan - Director (Inactive)
Appointment date: 15 Feb 1990
Termination date: 09 Jun 1997
Address: 1204 Geneva, Switzerland,
Address used since 15 Feb 1990
Paul Hoffman - Director (Inactive)
Appointment date: 15 Feb 1990
Termination date: 09 Jun 1997
Address: Riverview, Nsw 2066, Australia,
Address used since 15 Feb 1990
Bruce Carney - Director (Inactive)
Appointment date: 01 Jan 1996
Termination date: 09 Jun 1997
Address: 15 Chemin De Pinchat, 1227 Carouge, Switzerland,
Address used since 01 Jan 1996
Marcel Verstuyft - Director (Inactive)
Appointment date: 15 Feb 1990
Termination date: 31 Dec 1994
Address: B-1810 Wemmel, Belgium,
Address used since 15 Feb 1990
Peter Andrew Aepli - Director (Inactive)
Appointment date: 15 Feb 1990
Termination date: 01 Apr 1994
Address: Belair, 1226 Geneva, Switzerland,
Address used since 15 Feb 1990
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Easy Firewood Limited
53 Mckerrow Street
Estate Property Solutions Limited
Level 7, Asb House
Leakwise Limited
12 Long Grass Place
Otago Maintenance Limited
52 Blackhead Road
Q.m. Services Limited
9 Sheen Street
Waikiwi Maintenance Limited
2 Clark Street