Minded Limited was registered on 13 Sep 2016 and issued a number of 9429042550181. This registered LTD company has been supervised by 2 directors: Shayne Patrick Hodge - an active director whose contract began on 13 Sep 2016,
James Tavita Wollerman - an inactive director whose contract began on 13 Sep 2016 and was terminated on 02 Oct 2018.
As stated in BizDb's database (updated on 14 Mar 2024), the company uses 1 address: 170 Broadway Avenue, Palmerston North, 4410 (category: physical, registered).
Until 23 Aug 2019, Minded Limited had been using 21 Andrews Avenue, Lower Hutt, Lower Hutt as their physical address.
BizDb identified previous names used by the company: from 02 Sep 2016 to 16 Feb 2017 they were named Abundance Group Limited.
A total of 531359 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 531359 shares are held by 1 entity, namely:
Joy Business Academy Limited (an entity) located at Parnell, Auckland postcode 1052. Minded Limited was classified as "Educational support services nec" (ANZSIC P822020).
Previous address
Address: 21 Andrews Avenue, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 13 Sep 2016 to 23 Aug 2019
Basic Financial info
Total number of Shares: 531359
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 531359 | |||
Entity (NZ Limited Company) | Joy Business Academy Limited Shareholder NZBN: 9429030404427 |
Parnell Auckland 1052 New Zealand |
02 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petherick, Bradley Thomas |
Otaki Beach Otaki 5512 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Van Dyk, Antonie Christoffel |
Seatoun Wellington 6022 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Suffian, Jaziri Alkaf Abdillah |
Kuala Lumpur 50480 Malaysia |
18 Jul 2018 - 02 Oct 2018 |
Individual | Brown, Giles Hereward |
Lyall Bay Wellington 6022 New Zealand |
17 Jul 2018 - 02 Oct 2018 |
Entity | Hodge Tech Limited Shareholder NZBN: 9429030192478 Company Number: 4473858 |
02 Oct 2018 - 02 Oct 2018 | |
Director | Hodge, Shayne Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Forbes, Manaoterangi Ernest |
Hillcrest Hamilton 3216 New Zealand |
17 Jul 2018 - 02 Oct 2018 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Van Dyk, Irene |
Seatoun Wellington 6022 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Entity | Hodge Tech Limited Shareholder NZBN: 9429030192478 Company Number: 4473858 |
02 Oct 2018 - 02 Oct 2018 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Wollerman, Georgina |
Kelburn Wellington 6012 New Zealand |
17 Jul 2018 - 02 Oct 2018 |
Individual | Hodge, Lynden |
Lowry Bay Lower Hutt 5013 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Wollerman, James |
Kelburn Wellington 6012 New Zealand |
17 Jul 2018 - 02 Oct 2018 |
Individual | Petherick, Bradley Thomas |
Otaki Beach Otaki 5512 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Fisher, Geoffrey Charles Arnold |
Rd 1 Waikanae 5391 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Howell, Jo-anne Dallas |
Khandallah Wellington 6035 New Zealand |
17 Jul 2018 - 02 Oct 2018 |
Individual | Smith, Aidan Kyrke |
Miramar Wellington 6022 New Zealand |
17 Jul 2018 - 02 Oct 2018 |
Individual | Van Dyk, Antonie Christoffel |
Seatoun Wellington 6022 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Fisher, Louise Elizabeth |
Rd 1 Waikanae 5391 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Wollerman, Matthew |
Thorndon Wellington 6011 New Zealand |
17 Jul 2018 - 02 Oct 2018 |
Individual | Fisher, Geoffrey Charles Arnold |
Rd 1 Waikanae 5391 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Hodge, Lynden |
Lowry Bay Lower Hutt 5013 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Fisher, Louise Elizabeth |
Rd 1 Waikanae 5391 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Director | Hodge, Shayne Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Individual | Elliot, Grant |
Crofton Downs Wellington 6035 New Zealand |
17 Jul 2018 - 02 Oct 2018 |
Individual | Van Dyk, Irene |
Seatoun Wellington 6022 New Zealand |
13 Sep 2016 - 02 Oct 2018 |
Shayne Patrick Hodge - Director
Appointment date: 13 Sep 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Sep 2016
James Tavita Wollerman - Director (Inactive)
Appointment date: 13 Sep 2016
Termination date: 02 Oct 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 13 Sep 2016
Amelia Connell Consultant Limited
21 Andrews Avenue
Heartland Rural Supplies Limited
2nd Floor
Amcraw Limited
21-23 Andrews Avenue
Halt Services Limited
Level Four
Automarine Tech Limited
21-23 Andrews Avenue
Nigel Connell Engineers Limited
21-23 Andrews Ave
Iime Limited
114 Viewmont Drive
In Uniform New Zealand Limited
2 Moana Grove
Kiwi Experience Agencies Limited
Unit 5, 408 Hutt Road
Puangi Limited
5 City View Grove
Teachertalk Limited
69 Rutherford Street
Unhinged Enterprises Limited
29 Kings Crescent