Minimee Limited, a registered company, was registered on 20 Dec 2010. 9429031267977 is the NZ business identifier it was issued. "Child care service" (business classification Q871010) is how the company is categorised. This company has been run by 4 directors: Barry John Pickens - an active director whose contract started on 20 Dec 2010,
Lesley Pickens - an active director whose contract started on 20 Dec 2010,
Jacqueline Ann Fraser - an active director whose contract started on 20 Dec 2010,
Christopher Hugh Frey Fraser - an inactive director whose contract started on 20 Dec 2010 and was terminated on 19 Apr 2013.
Last updated on 11 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: 99 Great South Road, Epsom, Auckland, 1546 (registered address),
99 Great South Road, Epsom, Auckland, 1546 (physical address),
99 Great South Road, Epsom, Auckland, 1546 (service address),
99 Great South Road, Epsom, Auckland, 1546 (postal address) among others.
Minimee Limited had been using 99 Great South Road, Epsom, Auckland as their physical address up to 16 Nov 2021.
A total of 4 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (50%). Lastly there is the next share allotment (1 share 25%) made up of 1 entity.
Principal place of activity
99 Great South Road, Epsom, Auckland, 1051 New Zealand
Previous addresses
Address #1: 99 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 19 Nov 2018 to 16 Nov 2021
Address #2: 1510 Weranui Road, Rd 1, Silverdale, 0994 New Zealand
Physical & registered address used from 11 Nov 2014 to 19 Nov 2018
Address #3: 27 Dan Tori Place, Orewa, Auckland, 0931 New Zealand
Physical & registered address used from 11 Nov 2013 to 11 Nov 2014
Address #4: 42 Onetaunga Road, Chatswood, North Shore City, 0626 New Zealand
Registered & physical address used from 20 Dec 2010 to 11 Nov 2013
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 08 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Pickens, Barry John |
Silverdale 0932 New Zealand |
20 Dec 2010 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Fraser, Jacqueline Ann |
Papamoa Bay Of Plenty 3118 New Zealand |
20 Dec 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Pickens, Lesley |
Silverdale 0932 New Zealand |
20 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Christopher Hugh Frey |
Chatswood North Shore City 0626 New Zealand |
20 Dec 2010 - 24 Apr 2013 |
Director | Christopher Hugh Frey Fraser |
Chatswood North Shore City 0626 New Zealand |
20 Dec 2010 - 24 Apr 2013 |
Barry John Pickens - Director
Appointment date: 20 Dec 2010
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 03 Nov 2014
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 10 Nov 2019
Lesley Pickens - Director
Appointment date: 20 Dec 2010
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 03 Nov 2014
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 10 Nov 2019
Jacqueline Ann Fraser - Director
Appointment date: 20 Dec 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Nov 2015
Address: Papamoa, Bay Of Plenty, 3118 New Zealand
Address used since 10 Nov 2019
Christopher Hugh Frey Fraser - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 19 Apr 2013
Address: Northwood, Christchurch, New Zealand
Address used since 07 Nov 2012
Kays Group Investments Limited
Waiwera
Usn New Zealand Limited
497 Upper Waiwera Road
Kays Enterprises 2003 Limited
2 Waiwera Road
Ki-ski Trust
21 Waiwera Road
Pacific Education Foundation
21 Waiwera Road
Keet Consulting Limited
39 Weranui Road
Inspiring Kids Early Learning Limited
1 Fig Tree Lane
Kidcredible Limited
12 Florence Avenue
Sanrick Limited
170 Hibiscus Coast Highway
Sure Start Limited
117 Centreway Road
Tiny Explorers Early Learning Centre Limited
32 Butler Stoney Crescent
Vamm Enterprise Limited
42 Outlook Terrace