Likemind Limited was started on 02 Feb 2009 and issued a number of 9429032422306. The registered LTD company has been managed by 4 directors: Kim Mills - an active director whose contract started on 02 Feb 2009,
Kim Lusby - an active director whose contract started on 02 Feb 2009,
Jonathan Symes Lusby - an active director whose contract started on 08 Dec 2022,
Steffan Mills - an inactive director whose contract started on 17 Mar 2010 and was terminated on 02 Jul 2012.
According to BizDb's database (last updated on 31 Mar 2024), the company registered 4 addresses: Level 5, Bayleys Building, 36 Brandon Street, Wellington, 6011 (office address),
Level 5, 36 Brandon Street, Cbd, Wellington, 6011 (registered address),
Level 5, 36 Brandon Street, Cbd, Wellington, 6011 (service address),
Level 11, 222 Lambton Quay, Cbd, Wellington, 6011 (registered address) among others.
Up to 23 Aug 2021, Likemind Limited had been using 7 Mathieson Avenue, Khandallah, Wellington as their physical address.
BizDb identified past names used by the company: from 02 Feb 2009 to 30 Oct 2020 they were called Wilson Grace Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Lusby, Jonathan Symes (a director) located at Khandallah, Wellington postcode 6035,
Lusby, Kim (a director) located at Khandallah, Wellington postcode 6035,
Jbm Trustees (2005) Limited (an entity) located at Khandallah, Wellington postcode 6035.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Lusby, Jonathan Symes - located at Khandallah, Wellington.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Lusby, Kim, located at Khandallah, Wellington (a director). Likemind Limited has been categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: Level 5, Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Office address used from 04 Jul 2023
Principal place of activity
Level 11, 222 Lambton Quay, Wellington, 6001 New Zealand
Previous addresses
Address #1: 7 Mathieson Avenue, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 11 Jul 2018 to 23 Aug 2021
Address #2: 3 Central Terrace, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 17 Jul 2013 to 11 Jul 2018
Address #3: 3 Central Terrace, Kelburn, Wellington, 6012 New Zealand
Physical address used from 10 Jul 2012 to 17 Jul 2013
Address #4: 1.9, 1 Queens Wharf, Wellington, 6001 New Zealand
Registered address used from 05 Sep 2011 to 17 Jul 2013
Address #5: 1.9, 1 Queens Wharf, Wellington, 6001 New Zealand
Physical address used from 05 Sep 2011 to 10 Jul 2012
Address #6: 3 Karamu Street, Ngaio, Wellington, 6035 New Zealand
Physical address used from 24 Aug 2010 to 05 Sep 2011
Address #7: City Chambers, Johnston Street, Wellington New Zealand
Physical address used from 10 Feb 2009 to 24 Aug 2010
Address #8: City Chambers, Johnston Street, Wellington New Zealand
Registered address used from 10 Feb 2009 to 05 Sep 2011
Address #9: 3 Karamu Street, Ngaio, Wellington
Registered & physical address used from 02 Feb 2009 to 10 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Lusby, Jonathan Symes |
Khandallah Wellington 6035 New Zealand |
18 May 2023 - |
Director | Lusby, Kim |
Khandallah Wellington 6035 New Zealand |
05 Jul 2017 - |
Entity (NZ Limited Company) | Jbm Trustees (2005) Limited Shareholder NZBN: 9429034961155 |
Khandallah Wellington 6035 New Zealand |
18 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Lusby, Jonathan Symes |
Khandallah Wellington 6035 New Zealand |
18 May 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lusby, Kim |
Khandallah Wellington 6035 New Zealand |
05 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lusby, Jonathan |
Khandallah Wellington 6035 New Zealand |
23 Mar 2022 - 18 May 2023 |
Individual | Mills, Steffan |
Ngaio Wellington New Zealand |
02 Feb 2009 - 02 Jul 2012 |
Individual | Mills, Kim |
Kelburn Wellington 6012 New Zealand |
02 Feb 2009 - 05 Jul 2017 |
Kim Mills - Director
Appointment date: 02 Feb 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Jul 2012
Kim Lusby - Director
Appointment date: 02 Feb 2009
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Jul 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Jul 2012
Jonathan Symes Lusby - Director
Appointment date: 08 Dec 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Dec 2022
Steffan Mills - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 02 Jul 2012
Address: Ngaio, Wellington,
Address used since 17 Mar 2010
Ejl Consulting Group Limited
4 Central Terrace
Normandy Holdings Limited
2 Central Terrace
Refugee Family Reunification Trust
25 Upland Road
Cloudbreak Enterprises Limited
23 Upland Road
Resonance Holdings Limited
16 Central Terrace
Red Runner Limited
43 Rawhiti Terrace
Bactosure Holdings Limited
53 Glen Road
Compass South Limited
41 Upland Road
David Stephen Consulting Limited
Flat 2, 7 Maurice Terrace
Hg Management Nz Limited
21 Upland Road
Karantze Young Consulting Limited
17 Rimu Road
Winsborough Limited
36b Upland Road