Mime International Limited, a registered company, was registered on 25 Feb 2015. 9429041608739 is the number it was issued. The company has been managed by 4 directors: Simon Gentry - an active director whose contract started on 25 Feb 2015,
Bernard Braithwaite - an active director whose contract started on 25 Feb 2015,
Laurie James Mcintosh - an active director whose contract started on 01 Apr 2018,
Clive Reed - an inactive director whose contract started on 25 Feb 2015 and was terminated on 31 Jul 2020.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Mime International Limited had been using Level 7, 53 Fort Street, Auckland as their physical address up until 30 Mar 2022.
A total of 3467 shares are issued to 3 shareholders (3 groups). The first group includes 1160 shares (33.46%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1160 shares (33.46%). Lastly we have the third share allocation (1147 shares 33.08%) made up of 1 entity.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1011 New Zealand
Physical address used from 31 Jan 2017 to 30 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1011 New Zealand
Registered address used from 31 Jan 2017 to 02 Mar 2022
Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 25 Feb 2015 to 31 Jan 2017
Basic Financial info
Total number of Shares: 3467
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1160 | |||
Entity (NZ Limited Company) | B J Braithwaite Investments Limited Shareholder NZBN: 9429031387033 |
Orakei Auckland 1071 New Zealand |
25 Feb 2015 - |
Shares Allocation #2 Number of Shares: 1160 | |||
Entity (NZ Limited Company) | Thirty Three Limited Shareholder NZBN: 9429033411125 |
Auckland Central Auckland 1010 New Zealand |
25 Feb 2015 - |
Shares Allocation #3 Number of Shares: 1147 | |||
Individual | Mcintosh, Laurie |
Hillsborough Auckland 1042 New Zealand |
17 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Duncan Cotterill Christchurch Trustee (2011) Limited Shareholder NZBN: 9429031090032 Company Number: 3391831 |
148 Victoria Street Christchurch 8013 New Zealand |
25 Feb 2015 - 16 Sep 2020 |
Entity | Duncan Cotterill Christchurch Trustee (2011) Limited Shareholder NZBN: 9429031090032 Company Number: 3391831 |
148 Victoria Street Christchurch 8013 New Zealand |
25 Feb 2015 - 16 Sep 2020 |
Individual | Reed, Clive |
Saint Albans Christchurch 8052 New Zealand |
25 Feb 2015 - 16 Sep 2020 |
Simon Gentry - Director
Appointment date: 25 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Oct 2021
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Oct 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Feb 2015
Bernard Braithwaite - Director
Appointment date: 25 Feb 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Feb 2015
Laurie James Mcintosh - Director
Appointment date: 01 Apr 2018
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Apr 2018
Clive Reed - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 31 Jul 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 25 Feb 2015
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road