Mix Ip Limited was registered on 13 Nov 2015 and issued an NZ business identifier of 9429042045441. This registered LTD company has been supervised by 11 directors: Matthew Slattery - an active director whose contract started on 02 Apr 2024,
Aden Mark Harris - an active director whose contract started on 02 Apr 2024,
Richard Scott Meyrick - an active director whose contract started on 02 Apr 2024,
Ian Peter Jarman - an active director whose contract started on 02 Apr 2024,
Shane Ramon Young - an inactive director whose contract started on 13 Nov 2015 and was terminated on 02 Apr 2024.
As stated in BizDb's data (updated on 30 Apr 2024), this company filed 1 address: Po Box 73074, Auckland Airport, Auckland, 2150 (type: postal, delivery).
A total of 1333 shares are issued to 1 group (1 sole shareholder). In the first group, 1333 shares are held by 1 entity, namely:
Mix Global Holdings Limited (an entity) located at 1-3 Willeston Street, Wellington postcode 6011. Mix Ip Limited is classified as "Investment - patents and copyrights" (ANZSIC L664020).
Principal place of activity
127 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Basic Financial info
Total number of Shares: 1333
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1333 | |||
Entity (NZ Limited Company) | Mix Global Holdings Limited Shareholder NZBN: 9429045982262 |
1-3 Willeston Street Wellington 6011 New Zealand |
21 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Shane Ramon |
Sandringham Auckland 1025 New Zealand |
13 Nov 2015 - 21 Mar 2017 |
Individual | Gadsdon, Anthony James |
Mount Eden Auckland 1024 New Zealand |
13 Nov 2015 - 21 Mar 2017 |
Entity | Gadsdon Trustees Limited Shareholder NZBN: 9429031355100 Company Number: 3158787 |
13 Nov 2015 - 21 Mar 2017 | |
Entity | Zen Management Nz Limited Shareholder NZBN: 9429041509517 Company Number: 5505929 |
13 Nov 2015 - 21 Mar 2017 | |
Entity | Gadsdon Trustees Limited Shareholder NZBN: 9429031355100 Company Number: 3158787 |
13 Nov 2015 - 21 Mar 2017 | |
Individual | Borrell, Peter William |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2015 - 21 Mar 2017 |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
13 Nov 2015 - 21 Mar 2017 | |
Entity | Zen Management Nz Limited Shareholder NZBN: 9429041509517 Company Number: 5505929 |
13 Nov 2015 - 21 Mar 2017 | |
Director | Young, Shane Ramon |
Sandringham Auckland 1025 New Zealand |
13 Nov 2015 - 21 Mar 2017 |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
13 Nov 2015 - 21 Mar 2017 | |
Director | Peter William Borrell |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2015 - 21 Mar 2017 |
Director | Gadsdon, Anthony James |
Mount Eden Auckland 1024 New Zealand |
13 Nov 2015 - 21 Mar 2017 |
Individual | Allen, Victoria Jane Chalmers |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2015 - 21 Mar 2017 |
Ultimate Holding Company
Matthew Slattery - Director
Appointment date: 02 Apr 2024
ASIC Name: Slattery Corporation Pty Ltd
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 02 Apr 2024
Aden Mark Harris - Director
Appointment date: 02 Apr 2024
ASIC Name: A&c Corp Pty Ltd
Address: Richmond, Victoria, 3121 Australia
Address used since 02 Apr 2024
Richard Scott Meyrick - Director
Appointment date: 02 Apr 2024
ASIC Name: Vitality Investment Holdings Pty Ltd
Address: Glen Iris, Victoria, 3146 Australia
Address used since 02 Apr 2024
Ian Peter Jarman - Director
Appointment date: 02 Apr 2024
ASIC Name: Vitality Investment Holdings Pty Ltd
Address: Toorak, Victoria, 3142 Australia
Address used since 02 Apr 2024
Shane Ramon Young - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 02 Apr 2024
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 13 Nov 2015
Anthony James Gadsdon - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 02 Apr 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Nov 2015
Thomas Harold George Adams - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 02 Apr 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Mar 2017
Philippa Janet Weston - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 02 Apr 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Mar 2017
Roderick David Gethen - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 02 Apr 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Mar 2017
Trystan Gray Borrell - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 02 Apr 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Nov 2017
Peter William Borrell - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 28 Nov 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Nov 2015
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Air Force One International Pvt Limited
8 Canon Place
Black Holdings International Limited
Level 1, 320 Ti Rakau Drive
Methsolutions Holdings Limited
69 Ben Lomond Crescent
Nutrochef Limited
33 Birmingham Road
Overland Manufacturing Limited
Level 2, Bdo House, 116 Harris Road
Raptor Films (lord) Limited
Unit F