Shortcuts

The Mind Lab Limited

Type: NZ Limited Company (Ltd)
9429041176375
NZBN
5109541
Company Number
Registered
Company Status
Current address
99 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 08 Nov 2021

The Mind Lab Limited, a registered company, was incorporated on 04 Apr 2014. 9429041176375 is the business number it was issued. The company has been supervised by 13 directors: Frances Valintine - an active director whose contract began on 04 Apr 2014,
Nicola May Kennedy - an active director whose contract began on 02 May 2017,
Robert Andrew Lee - an active director whose contract began on 28 Aug 2017,
Yi Kang Jonathan Lim - an active director whose contract began on 28 Feb 2022,
James Ross Hay Cahill - an inactive director whose contract began on 15 Feb 2023 and was terminated on 19 Sep 2023.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 99 Khyber Pass Road, Grafton, Auckland, 1023 (types include: registered, physical).
The Mind Lab Limited had been using 42 Kouka Road, Beachlands, Auckland as their registered address until 08 Nov 2021.
More names for this company, as we managed to find at BizDb, included: from 03 Apr 2014 to 16 Apr 2014 they were named Digital and Collaborative Education Limited.
A single entity controls all company shares (exactly 65000000 shares) - Capri Holdco Limited - located at 1023, Auckland.

Addresses

Previous addresses

Address: 42 Kouka Road, Beachlands, Auckland, 2018 New Zealand

Registered & physical address used from 10 May 2021 to 08 Nov 2021

Address: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Physical address used from 22 May 2019 to 10 May 2021

Address: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Registered address used from 21 May 2019 to 10 May 2021

Address: 139 Carrington Road, Mount Albert, Auckland, 1025 New Zealand

Physical address used from 04 Apr 2014 to 22 May 2019

Address: 139 Carrington Road, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 04 Apr 2014 to 21 May 2019

Financial Data

Basic Financial info

Total number of Shares: 65000000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 65000000
Entity (NZ Limited Company) Capri Holdco Limited
Shareholder NZBN: 9429050268535
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Edlab Limited
Shareholder NZBN: 9429030567504
Company Number: 3938980
Papakura
Papakura
2110
New Zealand
Entity Edlab Limited
Shareholder NZBN: 9429030567504
Company Number: 3938980
Grafton
Auckland
1023
New Zealand
Other Unitec Institute Of Technology Mount Albert
Auckland
1025
New Zealand
Directors

Frances Valintine - Director

Appointment date: 04 Apr 2014

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 10 Nov 2015

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 04 Nov 2019


Nicola May Kennedy - Director

Appointment date: 02 May 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Oct 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 May 2017


Robert Andrew Lee - Director

Appointment date: 28 Aug 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Aug 2017


Yi Kang Jonathan Lim - Director

Appointment date: 28 Feb 2022

Address: Bronte, Nsw, 2024 Australia

Address used since 28 Feb 2022


James Ross Hay Cahill - Director (Inactive)

Appointment date: 15 Feb 2023

Termination date: 19 Sep 2023

Address: Bondi, New South Wales, 2026 Australia

Address used since 15 Feb 2023


James Darwell - Director (Inactive)

Appointment date: 29 Mar 2022

Termination date: 23 Nov 2022

Address: Surry Hills, Nsw, 2010 Australia

Address used since 29 Mar 2022


Frank Martin Janssen - Director (Inactive)

Appointment date: 23 Jun 2015

Termination date: 28 Feb 2022

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 10 Nov 2015


David Thomas - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 28 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2021


David Ross Glover - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 03 Apr 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 31 Aug 2017


Merran Dawn Davis - Director (Inactive)

Appointment date: 12 Feb 2018

Termination date: 03 Apr 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 12 Feb 2018


Rick Ede - Director (Inactive)

Appointment date: 04 Apr 2014

Termination date: 31 Dec 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Oct 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Apr 2014


Graeme Brian Archer - Director (Inactive)

Appointment date: 05 Aug 2016

Termination date: 03 Aug 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 05 Aug 2016


Steve Haddock - Director (Inactive)

Appointment date: 04 Apr 2014

Termination date: 19 May 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 04 Apr 2014