Mimer Holdings Limited, a registered company, was incorporated on 21 Jul 1989. 9429039302625 is the NZBN it was issued. The company has been managed by 6 directors: Catherine Anne Membery - an active director whose contract began on 20 Sep 2001,
Evelyn Kay Rogers - an active director whose contract began on 10 Aug 2006,
Richard James Wilmot Seton - an inactive director whose contract began on 28 Nov 1997 and was terminated on 25 Jan 2005,
Christopher Robin Mcalpine - an inactive director whose contract began on 01 Nov 1989 and was terminated on 20 Sep 2001,
Michael Ramsay Ford - an inactive director whose contract began on 27 Oct 1989 and was terminated on 28 Nov 1997.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (types include: registered, physical).
Mimer Holdings Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their registered address up until 08 Jan 2021.
A single entity controls all company shares (exactly 205996 shares) - Mount Travel (1999) Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 18 Nov 2016 to 08 Jan 2021
Address: 39 Maungawhau Road, Newmarket, Auckland New Zealand
Registered address used from 25 Oct 2005 to 18 Nov 2016
Address: 39 Maungawhau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 25 Oct 2005 to 18 Nov 2016
Address: Level 14, Forsythe Barr, Williams Tower, 55-65 Shortland St, Auckland
Physical address used from 25 Oct 2001 to 25 Oct 2005
Address: Cnr Christopher Street & Eleventh Avenue, Tauranga
Physical address used from 25 Oct 2001 to 25 Oct 2001
Address: Cnr. Christopher Street & Eleventh Ave, Tauranga
Registered address used from 25 Oct 2001 to 25 Oct 2005
Address: C/- Stars Travel, Cnr. Devonport Road & Elizabeth Street, Tauranga
Physical address used from 30 Oct 1998 to 25 Oct 2001
Address: C/o Stars Travel, Cnr Devonport Road & Elizabeth Street, Tauranga
Registered address used from 12 Dec 1997 to 25 Oct 2001
Basic Financial info
Total number of Shares: 205996
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 205996 | |||
Entity (NZ Limited Company) | Mount Travel (1999) Limited Shareholder NZBN: 9429037525255 |
Newmarket Auckland 1023 New Zealand |
02 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cm & Cm Limited Shareholder NZBN: 9429036807680 Company Number: 1155682 |
21 Jul 1989 - 20 Oct 2005 | |
Individual | Holland, Beau William |
Auckland |
21 Jul 1989 - 27 Jun 2010 |
Individual | Seton, Richard James Wilmot |
Auckland |
21 Jul 1989 - 20 Oct 2005 |
Individual | Seton, Richard James Wilmot |
Parnell Auckland |
29 Oct 2003 - 27 Jun 2010 |
Entity | Cm & Cm Limited Shareholder NZBN: 9429036807680 Company Number: 1155682 |
21 Jul 1989 - 20 Oct 2005 |
Catherine Anne Membery - Director
Appointment date: 20 Sep 2001
Address: Rd 4, Katikati, 3181 New Zealand
Address used since 23 Oct 2013
Evelyn Kay Rogers - Director
Appointment date: 10 Aug 2006
Address: Matua, Tauranga, 3110 New Zealand
Address used since 10 Aug 2006
Richard James Wilmot Seton - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 25 Jan 2005
Address: Parnell, Auckland,
Address used since 28 Nov 1997
Christopher Robin Mcalpine - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 20 Sep 2001
Address: Mount Maunganui,
Address used since 01 Nov 1989
Michael Ramsay Ford - Director (Inactive)
Appointment date: 27 Oct 1989
Termination date: 28 Nov 1997
Address: Tauranga,
Address used since 27 Oct 1989
Mervyn William Niles - Director (Inactive)
Appointment date: 27 Oct 1989
Termination date: 12 Jun 1996
Address: Tauranga,
Address used since 27 Oct 1989
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue