Shortcuts

Minit New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040551081
NZBN
85407
Company Number
Registered
Company Status
53000328825
Australian Business Number
S949930
Industry classification code
Repair And Maintenance Nec
Industry classification description
C229320
Industry classification code
Engraving On Metal (including Laser) ? Except Printing, Process Or Photographic
Industry classification description
S949110
Industry classification code
Footwear Repairing
Industry classification description
S949910
Industry classification code
Key Cutting Or Duplicating Service
Industry classification description
Current address
Level 1, 205 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 19 Aug 2013
Unit 2
92-100 Belmore Rd
Riverwood Nsw 2210
New Zealand
Other address (Address for Records) used since 18 Oct 2018
Unit 2
92-100 Belmore Rd
Riverwood Nsw 2210
New Zealand
Postal & delivery address used since 24 Jul 2019

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.

Addresses

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

Contact info
61 2 95219100
24 Jul 2019 Phone
jessica.vidal@minit.com.au
19 Jul 2023 Director
jessica.vidal@minit.com.au
03 Jul 2020 Finance Director
laureen.hillman@minit.com.au
03 Jul 2020 Administration
jessica.vidal@minit.com.au
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
misterminit.co
24 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 50000
Other (Other) 201409246k - Minit Oceania And S.e.a. Pte. Ltd #02-04, Hudson Technocentre
536204
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Asia Consumer Holdings Japan K.k.
Entity Kpmg Nominee Company Limited
Shareholder NZBN: 9429040583556
Company Number: 80456
Other Null - Minit Holdings B V
Other Null - Minit Holding Bv
Other Null - Asia Consumer Holdings Japan K.k.
Entity Kpmg Nominee Company Limited
Shareholder NZBN: 9429040583556
Company Number: 80456
Other Minit Holdings B V
Other Minit Holding Bv

Ultimate Holding Company

29 Jun 2020
Effective Date
Minit Asia Pacific Co., Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
580 Horikawa-cho
Saiwai-ku Kawasaki-shi
Kanagawa Japan
Address
Directors

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

Nearby companies

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

Similar companies

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