Mimco (Nz) Limited was registered on 22 Oct 2009 and issued a business number of 9429031819893. The registered LTD company has been run by 19 directors: Ramana Murthy Raju Vuppalapati - an active director whose contract started on 06 Oct 2021,
Matthew Benjamin Fitzgerald - an inactive director whose contract started on 08 May 2019 and was terminated on 22 Feb 2022,
Scott Iain Fyfe - an inactive director whose contract started on 25 Jan 2017 and was terminated on 30 Sep 2021,
Ian Moir - an inactive director whose contract started on 02 Oct 2012 and was terminated on 31 Oct 2020,
Ashley John Gardner - an inactive director whose contract started on 04 Nov 2016 and was terminated on 01 Mar 2019.
As stated in BizDb's information (last updated on 18 Apr 2024), this company filed 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Up until 06 Oct 2022, Mimco (Nz) Limited had been using 171 Featherston Street, Wellington Central, Wellington as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Mimco Pty Limited (an other) located at Burnley, Vic postcode 3121.
Previous addresses
Address: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 02 Aug 2019 to 06 Oct 2022
Address: 164 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Oct 2013 to 02 Aug 2019
Address: C/- Staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jul 2010 to 11 Oct 2013
Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 22 Oct 2009 to 21 Jul 2010
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Mimco Pty Limited |
Burnley Vic 3121 Australia |
22 Oct 2009 - |
Ultimate Holding Company
Ramana Murthy Raju Vuppalapati - Director
Appointment date: 06 Oct 2021
ASIC Name: Country Road Group Pty Ltd
Address: Hawthorn, Victoria, 3122 Australia
Address used since 04 Mar 2024
Address: 572 Swan Street, Burnley Vic, 3121 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 21 Oct 2021
Matthew Benjamin Fitzgerald - Director (Inactive)
Appointment date: 08 May 2019
Termination date: 22 Feb 2022
ASIC Name: Country Road Group Pty Ltd
Address: Jindivick, Victoria, 3818 Australia
Address used since 31 Oct 2020
Address: 572 Swan Street, Burnley Vic, 3121 Australia
Address: Shoreham, Vic, 3916 Australia
Address used since 13 Jul 2020
Address: Prahran, Vic, 3181 Australia
Address used since 08 May 2019
Scott Iain Fyfe - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 30 Sep 2021
ASIC Name: Woolworths International (australia) Ii Pty Ltd
Address: Burnley, Victoria, 3121 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 25 Jul 2019
Address: Richmond, Victoria, 3121 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 25 Jan 2017
Address: Richmond, Victoria, 3121 Australia
Ian Moir - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 31 Oct 2020
Address: 15 Houghton Road, Camps Bay, 8001 South Africa
Address used since 02 Oct 2012
Address: Melbourne, VIC 3000 Australia
Address used since 13 Nov 2019
Ashley John Gardner - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 01 Mar 2019
ASIC Name: Country Road Group Pty Ltd
Address: Mornington, Victoria, 3931 Australia
Address used since 31 May 2018
Address: Victoria, 3121 Australia
Address: Victoria, 3121 Australia
Address: Victoria, 3936 Australia
Address used since 04 Nov 2016
Petrus Jacques Du Toit - Director (Inactive)
Appointment date: 17 Aug 2015
Termination date: 04 Nov 2016
ASIC Name: Country Road Group Pty Ltd
Address: Toorak, Victoria, 3142 Australia
Address used since 26 Aug 2016
Address: Victoria, 3121 Australia
Address: Victoria, 3121 Australia
Matthew Keogh - Director (Inactive)
Appointment date: 08 Sep 2014
Termination date: 29 Sep 2016
ASIC Name: Country Road Group Pty Ltd
Address: Richmond, Victoria, 3121 Australia
Address: Victoria, 3156 Australia
Address used since 08 Sep 2014
Address: Richmond, Victoria, 3121 Australia
Oliver Kysela - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 17 Aug 2015
Address: Macleod, Victoria, 3085 Australia
Address used since 02 Oct 2012
Iain Wishart Nairn - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 08 Sep 2014
Address: Docklands, Victoria, 3008 Australia
Address used since 07 Jun 2013
Norman William Thomson - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 08 Sep 2014
Address: Simonstown, 7975 South Africa
Address used since 01 Dec 2012
Mark Richard Youens - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 02 Oct 2012
Address: Naremburn Nsw, 2065 Australia
Address used since 26 Oct 2010
Mark James Rimmer - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 02 Oct 2012
Address: Lane Cove, Nsw, 2095 Australia
Address used since 01 Aug 2011
Ian Francis Law - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 02 Oct 2012
Address: 289 Fosters Lane, Mortlake, 3272 Australia
Address used since 25 Oct 2011
Roger Shane Casey - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 02 Oct 2012
Address: Collaroy/nsw, 2097 Australia
Address used since 01 Jun 2012
Agnieszka Pfeiffer-smith - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 30 May 2012
Address: Clovelly Nsw, 2031 Australia
Address used since 22 Oct 2009
Rodney Howard Walker - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 27 Sep 2011
Address: Mosman Nsw, 2088 Australia
Address used since 22 Oct 2009
David John Goode - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 08 Sep 2011
Address: Kew, Victoria 3101, Australia,
Address used since 22 Oct 2009
Heike Pyu-pyu Thaung - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 25 Mar 2011
Address: 6 Cowper Wharf Roadway, Woolloomooloo, Nsw, 2011 Australia
Address used since 22 Oct 2009
Roy David Mckelvie - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 26 Oct 2010
Address: 81 Macleay Street, Potts Point, Nsw, 2011 Australia
Address used since 22 Oct 2009
A Perfect Fit Nz Limited
170 Queen Street
Tiki International Media Limited
5f/170 Queen Street
New Zealand Nutri Products Limited
5e 166-174 Queen Street
T & H International Education (nz) Limited
5e,166-174 Queen St
Ne New Zealand Investments Limited
Smart Hair B2 170 Queen Street
Co-operative Enterprise Loan Trust
Suite 203, Canterbury Arcade