Mimark Limited, a registered company, was registered on 08 Oct 2009. 9429031924504 is the NZBN it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been classified. The company has been run by 1 director, named Tracy Leigh Austin - an active director whose contract started on 08 Oct 2009.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Kaikainui Lane, Northwood, Christchurch, 8051 (type: registered, physical).
Mimark Limited had been using 9 Ruby Avenue, Northwood, Christchurch as their physical address up to 27 Aug 2012.
Previous names used by this company, as we found at BizDb, included: from 26 Nov 2009 to 26 Jun 2014 they were called Rockbands Limited, from 08 Oct 2009 to 26 Nov 2009 they were called Sos Bands Limited.
A single entity controls all company shares (exactly 100 shares) - Austin, Tracy Leigh Sowry - located at 8051, Clearwater, Harewood, Christchurch.
Principal place of activity
10 Kaikainui Lane, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address: 9 Ruby Avenue, Northwood, Christchurch, 8051 New Zealand
Physical & registered address used from 11 Oct 2011 to 27 Aug 2012
Address: 101 Glenstrae Road, Balmoral Hill, Redcliffs, Christchurch New Zealand
Registered & physical address used from 08 Oct 2009 to 11 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Austin, Tracy Leigh Sowry |
Clearwater, Harewood Christchurch 8051 New Zealand |
08 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Jonathan Rodney Chell |
Redcliffs Christchurch 8081 New Zealand |
08 Oct 2009 - 18 Sep 2013 |
Individual | Ross, John Samuel |
Moorcroft Kaiapoi New Zealand |
08 Oct 2009 - 18 Sep 2013 |
Tracy Leigh Austin - Director
Appointment date: 08 Oct 2009
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Sep 2021
Address: Clearwater, Harewood, Christchurch, 8051 New Zealand
Address used since 28 Sep 2012
Plastering Solutions Limited
10 Kaikainui Lane
Anzbev Limited
1 Kaikainui Lane
Xynergy Limited
1 Kaikainui Lane
Duralloy Gears Limited
7 Kaikainui Lane
Debt Discounting (nz) Limited
86 Harts Creek Lane
Flame Corporation Limited
86 Harts Creek Lane
Canterbury Living Limited
31a Darroch Street
Direct Hospitality Supplies Limited
19 Applefield Court
Kombat Spirit Limited
42 Crombie Green
Not Socks Gifts Limited
8 Springwater Avenue
Nz Design Living Limited
6d Henley Green
Out Of New Zealand Limited
12 Brookfield Drive