Mime Properties Limited, a registered company, was started on 16 Jul 2015. 9429041852743 is the NZBN it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company is classified. This company has been run by 2 directors: Mark George Errington - an active director whose contract began on 16 Jul 2015,
Ian Stuart Anderson - an active director whose contract began on 16 Jul 2015.
Updated on 21 Feb 2024, our data contains detailed information about 1 address: Po Box 108, Akaroa, 7542 (type: postal, registered).
Mime Properties Limited had been using 123 Puriri Street, Riccarton, Christchurch as their physical address up to 10 Nov 2017.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 250 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%). Finally there is the 3rd share allotment (250 shares 25%) made up of 1 entity.
Previous address
Address #1: 123 Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Jul 2015 to 10 Nov 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Errington, Margaret Jane |
Akaroa 7520 New Zealand |
16 Jul 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Recreation Systems Limited Shareholder NZBN: 9429034228623 |
Christchurch Central Christchurch 8011 New Zealand |
16 Jul 2015 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Errington, Mark George |
Akaroa 7520 New Zealand |
16 Jul 2015 - |
Mark George Errington - Director
Appointment date: 16 Jul 2015
Address: Akaroa, 7520 New Zealand
Address used since 02 Nov 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 16 Jul 2015
Ian Stuart Anderson - Director
Appointment date: 16 Jul 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Jul 2015
Triflag Limited
39 Muter Street
Fox 2 Sailing Adventures Limited
41 Muter Street
Hunchbunch Limited
45 Watson Street
Kate Haley And Associates Limited
45 Watson Street
That Cool Company Limited
45 Watson Street
Cacophony Project Charitable Trust
45 Watson Street
Ajl Holdings Limited
34 Wharf Road
Holding 1 Limited
18 St Davids Street
Maestro Duo Limited
51a Colenso Street
Moncur Properties Limited
129 Mt Pleasant Road
Snp Properties Limited
3 Koromiko Crescent
Upper Echelon Consulting Limited
25a Kinsey Terrace