Shortcuts

Mims (nz) Limited

Type: NZ Limited Company (Ltd)
9429041544259
NZBN
5538546
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
11 Omana Road
Milford
Auckland 0620
New Zealand
Physical & service address used since 21 Aug 2017
11 Omana Road
Milford
Auckland 0620
New Zealand
Registered address used since 29 Aug 2017
11 Omana Road
Milford
Auckland 0620
New Zealand
Postal & office & delivery address used since 28 Jun 2019

Mims (Nz) Limited, a registered company, was started on 19 Dec 2014. 9429041544259 is the number it was issued. This company has been supervised by 6 directors: Robert Henry Best - an active director whose contract began on 01 Jun 2016,
Masaki Takahata - an active director whose contract began on 01 Mar 2021,
Yasunobu Sakai - an inactive director whose contract began on 01 Dec 2015 and was terminated on 01 Mar 2021,
Siobhan Frances Murphy - an inactive director whose contract began on 01 Dec 2015 and was terminated on 01 Jun 2016,
Ashley Freedman - an inactive director whose contract began on 19 Dec 2014 and was terminated on 07 Dec 2015.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 11 Omana Road, Milford, Auckland, 0620 (category: postal, office).
Mims (Nz) Limited had been using 3 Shea Terrace, Takapuna, Auckland as their physical address until 21 Aug 2017.
Previous names for the company, as we identified at BizDb, included: from 15 Dec 2014 to 08 Jan 2015 they were named Pascal (Mims) Limited.
A single entity owns all company shares (exactly 4182491 shares) - 162 624 651 - Medica Asia Australia (Holdco) Pty Limited - located at 0620, 44 Market St, Sydney, Nsw.

Addresses

Principal place of activity

11 Omana Road, Milford, Auckland, 0620 New Zealand


Previous addresses

Address #1: 3 Shea Terrace, Takapuna, Auckland, 0622 New Zealand

Physical address used from 19 Dec 2014 to 21 Aug 2017

Address #2: 3 Shea Terrace, Takapuna, Auckland, 0622 New Zealand

Registered address used from 19 Dec 2014 to 29 Aug 2017

Contact info
64 9 4884285
08 Jun 2023
64 9 4884278
12 Jul 2018 Phone
accounts@mims.com.au
28 Jun 2019 nzbn-reserved-invoice-email-address-purpose
support@mims.co.nz
12 Jul 2018 Email
www.mims.co.nz
12 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4182491

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4182491
Other (Other) 162 624 651 - Medica Asia Australia (holdco) Pty Limited 44 Market St
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pascal Holdings Nz Limited
Shareholder NZBN: 9429035320104
Company Number: 1527998
Entity Pascal Holdings Nz Limited
Shareholder NZBN: 9429035320104
Company Number: 1527998
Entity Pascal Holdings Nz Limited
Shareholder NZBN: 9429035320104
Company Number: 1527998
Entity Pascal Holdings Nz Limited
Shareholder NZBN: 9429035320104
Company Number: 1527998

Ultimate Holding Company

06 Oct 2015
Effective Date
Sms Co., Ltd
Name
Limited
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Sumitomo Fudosan Shibakoen Tower
2-11-1, Shibakoen, Minato-ku
Tokyo 105-0011
Japan
Address
Directors

Robert Henry Best - Director

Appointment date: 01 Jun 2016

ASIC Name: Ehealthwise Services Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 01 Jun 2016

Address: North Sydney, 2060 Australia

Address: North Sydney, 2060 Australia


Masaki Takahata - Director

Appointment date: 01 Mar 2021

Address: New Futura, Singapore, 239199 Singapore

Address used since 22 Nov 2021

Address: #36-07, Singapore, 079717 Singapore

Address used since 01 Mar 2021


Yasunobu Sakai - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 01 Mar 2021

Address: #18-07 Skyline Residences, Singapore, 109205 Singapore

Address used since 01 Dec 2015


Siobhan Frances Murphy - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 01 Jun 2016

ASIC Name: Mims Australia Pty Ltd

Address: Balmain, Nsw, 2041 Australia

Address used since 01 Dec 2015

Address: 1 Chandos St, St Leonards, 2065 Australia

Address: 1 Chandos St, St Leonards, 2065 Australia


Ashley Freedman - Director (Inactive)

Appointment date: 19 Dec 2014

Termination date: 07 Dec 2015

Address: #01 - 03, Singapore, 287601 Singapore

Address used since 19 Dec 2014


Colin James Abercrombie - Director (Inactive)

Appointment date: 19 Dec 2014

Termination date: 07 Dec 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 19 Dec 2014

Nearby companies

The Health Media Limited
11 Omana Road

Thompson Tennis Limited
4 Craig Road

Ultra Health Limited
10 Omana Road

Brooklyn Family Holdings Limited
Flat 1, 56 Milford Road

Horopito Limited
48 Milford Road

Fossils Holdings Limited
48 Milford Road