Shortcuts

Mimer Holdings Limited

Type: NZ Limited Company (Ltd)
9429039302625
NZBN
441440
Company Number
Registered
Company Status
Current address
Suite G3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 08 Jan 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 205996
Entity (NZ Limited Company) Mount Travel (1999) Limited
Shareholder NZBN: 9429037525255
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cm & Cm Limited
Shareholder NZBN: 9429036807680
Company Number: 1155682
Individual Holland, Beau William Auckland
Individual Seton, Richard James Wilmot Auckland
Individual Seton, Richard James Wilmot Parnell
Auckland
Entity Cm & Cm Limited
Shareholder NZBN: 9429036807680
Company Number: 1155682
Directors

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

Nearby companies

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