Shortcuts

Mimco (nz) Limited

Type: NZ Limited Company (Ltd)
9429031819893
NZBN
2347128
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Mimco Pty Limited Burnley
Vic
3121
Australia

Ultimate Holding Company

28 May 2019
Effective Date
Woolworths Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
ZA
Country of origin
Building 2
572 Swan Street
Burnely Vic 3121
Australia
Address
Directors

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

Nearby companies

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