Shortcuts

Midas Infomedia Limited

Type: NZ Limited Company (Ltd)
9429032629514
NZBN
2159077
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
50 Manners Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 03 Mar 2014
8 Avonlea Grove
Belmont
Wellington 5010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Mar 2021
8 Avonlea Grove
Belmont
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 26 Mar 2021

Midas Infomedia Limited, a registered company, was registered on 18 Aug 2008. 9429032629514 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. The company has been supervised by 4 directors: Mohamed Ishaq Rumi Shivaz - an active director whose contract started on 06 Dec 2012,
Amardeep Singh Sandhu - an inactive director whose contract started on 18 Aug 2008 and was terminated on 20 Mar 2013,
Robin John Whitaker - an inactive director whose contract started on 06 Dec 2012 and was terminated on 20 Mar 2013,
Jeremy Buckley - an inactive director whose contract started on 18 Aug 2008 and was terminated on 31 Oct 2011.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 8 Avonlea Grove, Belmont, Lower Hutt, 5010 (registered address),
8 Avonlea Grove, Belmont, Lower Hutt, 5010 (physical address),
8 Avonlea Grove, Belmont, Lower Hutt, 5010 (service address),
8 Avonlea Grove, Belmont, Wellington, 5010 (other address) among others.
Midas Infomedia Limited had been using Level 3, 50 Manners Street, Te Aro, Wellington as their physical address up until 26 Mar 2021.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1000 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 8000 shares (80 per cent). Lastly we have the 3rd share allocation (1000 shares 10 per cent) made up of 1 entity.

Addresses

Principal place of activity

8 Avonlea Grove, Belmont, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 3, 50 Manners Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 12 Mar 2020 to 26 Mar 2021

Address #2: Level 2, 50 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 11 Mar 2014 to 12 Mar 2020

Address #3: Level 3, 12 Johnston Street, Wellington New Zealand

Registered & physical address used from 18 Aug 2008 to 11 Mar 2014

Contact info
64 274 382771
05 Mar 2019 Phone
rumi.shivaz@gmail.com
05 Mar 2019 Email
No website
Website
midasinfomedia.com
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Wyber, Elias Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 8000
Entity (NZ Limited Company) Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Level 3
1 Margaret Street, Lower Hutt
5010
New Zealand
Individual Shivaz, Dilshania Teruni Lower Hutt

New Zealand
Individual Shivaz, Mohamed Ishaq Rumi Lower Hutt

New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Baker, Steve Strathmore Park
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandhu, Amardeep Singh Karori
Wellington
6012
New Zealand
Other Null - Whitaker Thomas Trust
Individual Buckley, Jeremy Mahina Bay

New Zealand
Other Whitaker Thomas Trust
Directors

Mohamed Ishaq Rumi Shivaz - Director

Appointment date: 06 Dec 2012

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 06 Dec 2012


Amardeep Singh Sandhu - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 20 Mar 2013

Address: Karori, 6012 New Zealand

Address used since 18 Aug 2008


Robin John Whitaker - Director (Inactive)

Appointment date: 06 Dec 2012

Termination date: 20 Mar 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Dec 2012


Jeremy Buckley - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 31 Oct 2011

Address: Mahina Bay, 5013 New Zealand

Address used since 18 Aug 2008

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Ackama Nz Limited
Level 2, 50 The Terrace

Educa Limited
Level 2, 276 Lambton Quay

End-game Limited
Level 1, 48 Willis Street

Pikselin Limited
Level 1, 107 Customhouse Quay

Sparkling Rivers Limited
Level 2, 50 The Terrace

Vapour Limited
Level 7, 44 Victoria Street