Mentis New Zealand Limited was started on 27 Apr 2016 and issued an NZ business number of 9429042305613. The registered LTD company has been supervised by 9 directors: Andrew Mentis - an active director whose contract started on 09 Nov 2017,
Cornelius Theodorus Loock - an active director whose contract started on 01 Sep 2019,
Sheldon Lee Upton - an active director whose contract started on 01 Jun 2021,
Michael Andrew Cherry - an active director whose contract started on 01 Jun 2021,
Matthew Richard Flaherty - an inactive director whose contract started on 27 Apr 2016 and was terminated on 04 Jun 2021.
According to BizDb's database (last updated on 26 Apr 2024), this company registered 3 addresses: Po Box 50, Pinkenba, Queensland, 4008 (postal address),
681B-2 Rosebank Road, Avondale, 1026 (physical address),
681B-2 Rosebank Road, Avondale, 1026 (registered address),
681B-2 Rosebank Road, Avondale, 1026 (service address) among others.
Up until 02 May 2019, Mentis New Zealand Limited had been using 40-44 Gavin Street, Ellerslie,, Auckland as their physical address.
BizDb identified old names used by this company: from 18 Apr 2016 to 20 May 2019 they were called Rhino Grating New Zealand Limited.
A total of 200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Mentis Oceania (East) Pty Limited (an other) located at Bibra Lake, Wa postcode 6163. Mentis New Zealand Limited is categorised as "Fabricated metal product mfg nec" (ANZSIC C229922).
Principal place of activity
681b-2 Rosebank Road, Avondale, 1026 New Zealand
Previous addresses
Address #1: 40-44 Gavin Street, Ellerslie,, Auckland, 1542 New Zealand
Physical & registered address used from 08 Aug 2017 to 02 May 2019
Address #2: 44 Gavin Street, Ellerslie, Auckland, 1060 New Zealand
Physical address used from 27 Apr 2016 to 08 Aug 2017
Address #3: 43 Horomatangi Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 27 Apr 2016 to 08 Aug 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Mentis Oceania (east) Pty Limited |
Bibra Lake, Wa 6163 Australia |
12 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Neal-williams Pty Ltd Company Number: 111835931 |
27 Apr 2016 - 12 Jul 2016 | |
Other | Abassia Pty Ltd Company Number: 5344374 |
27 Apr 2016 - 12 Jul 2016 | |
Other | Neal-williams Pty Ltd Company Number: 111835931 |
27 Apr 2016 - 12 Jul 2016 | |
Other | Abassia Pty Ltd Company Number: 005344374 |
27 Apr 2016 - 12 Jul 2016 | |
Individual | Flaherty, Louise |
Kenmore Qld 4069 Australia |
27 Apr 2016 - 12 Jul 2016 |
Individual | Flaherty, Matthew |
Kenmore Qld 4069 Australia |
27 Apr 2016 - 12 Jul 2016 |
Ultimate Holding Company
Andrew Mentis - Director
Appointment date: 09 Nov 2017
Address: Parktown North, Gauteng, 2193 South Africa
Address used since 12 Jun 2023
Address: Greenside East, Gauteng, 2193 South Africa
Address used since 09 Nov 2017
Cornelius Theodorus Loock - Director
Appointment date: 01 Sep 2019
Address: Riverclub, Sandton Johannesburg, South Africa
Address used since 01 Sep 2019
Sheldon Lee Upton - Director
Appointment date: 01 Jun 2021
ASIC Name: Mentis Australia Pty Ltd
Address: Bulimba, Qld, 4171 Australia
Address used since 08 Aug 2023
Address: Bibra Lake, Wa, 6163 Australia
Address: Chandler, 4155 Australia
Address used since 01 Jun 2021
Address: 15 Vanden Way, Joondalup, 6027 Australia
Michael Andrew Cherry - Director
Appointment date: 01 Jun 2021
ASIC Name: Mentis Australia Pty Ltd
Address: Bibra Lake, Wa, 6163 Australia
Address: Carindale, Qld, 4152 Australia
Address used since 01 Jul 2022
Address: 15 Vanden Way, Joondalup, 6027 Australia
Address: 300 Old Cleveland Road, Coorparoo, 4151 Australia
Address used since 01 Jun 2021
Matthew Richard Flaherty - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 04 Jun 2021
ASIC Name: Rhino Grating Qld Pty Ltd
Address: Hawthorn Victoria, 3122 Australia
Address: Kenmore Queensland, 4069 Australia
Address used since 27 Apr 2016
Address: Hawthorn Victoria, 3122 Australia
Lee Andrew Metselaar - Director (Inactive)
Appointment date: 28 Oct 2019
Termination date: 11 Mar 2021
ASIC Name: Rhino Grating Pty Ltd
Address: Mt Hawthorn, Wa, 6016 Australia
Address used since 28 Oct 2019
Address: Salisbury, Qld, 4107 Australia
Clive Robert Tasker - Director (Inactive)
Appointment date: 14 Sep 2018
Termination date: 31 Mar 2020
Address: Leisure Isle, Knysna, 6570 South Africa
Address used since 14 Sep 2018
Alan Frank Travers - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 11 Sep 2018
ASIC Name: Civil Construction Products Pty Ltd
Address: Port Melbourne, 3207 Australia
Address used since 27 Apr 2016
Address: Hawthorn Victoria, 3122 Australia
Address: Hawthorn Victoria, 3122 Australia
Kenneth Richard Williams - Director (Inactive)
Appointment date: 27 Apr 2016
Termination date: 11 Sep 2018
ASIC Name: Civil Construction Products Pty Ltd
Address: Richmond Victoria, 3121 Australia
Address used since 27 Apr 2016
Address: Hawthorn, Australia
Address: Hawthorn, Australia
Diosa Mago Trustee Limited
C/- Kloud Limited
Diosa Mago Limited
C/- Kloud Limited
Phoenix Estate Limited
C/- Kloud Limited
Glen Calum Developments Limited
40 Horomatangi Street
Memory (charitable) Trust Of New Zealand
4 Starlight Aarcade
Holistic Health Clinics & Spas Limited
86 Ruapehu Street
Climbsafe Pro Limited
1248 Tutanekai Street
Dean Watson Contractor Limited
2912 Taihape Road
Gilchinson's Custom Steel Limited
1082b Mapara Road
Rotobrac Limited
1197 Tutanekai Street
Top Gear Rotorua Limited
1168 Amohia Street
Worth Customs Limited
935 Otewa Road