Nexmind Ai Limited (issued an NZ business number of 9429031094528) was started on 17 May 2011. 2 addresses are in use by the company: 12 12 Pitt St,, Cbd, Auckland, Auckland, 1010 (type: registered, physical). 12 12 Pitt St,, Cbd, Auckland, Auckland had been their registered address, up until 13 Jun 2022. Nexmind Ai Limited used more aliases, namely: Nexmind International Limited from 21 Sep 2020 to 19 Oct 2020, Nexus Mediaworks International Limited (04 Jul 2012 to 21 Sep 2020) and Nexus Mediaworks Limited (23 Apr 2012 - 04 Jul 2012). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Law, Siew Guat (an individual) located at Northcote, Auckland postcode 0626. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Lui, Thiam Fah (an individual) - located at Northcote, Auckland. "Internet consultancy service" (ANZSIC M700030) is the classification the ABS issued to Nexmind Ai Limited. The Businesscheck database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
12 12 Pitt St,, Cbd, Auckland, Auckland, 1010 | Registered & physical & service | 13 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Thiam Fah Fah Lui
Northcote, Auckland, 0626
Address used since 06 Jun 2018 |
Director | 06 Jun 2018 - current |
Siew Guat Law
Northcote, Auckland, 0626
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - current |
Gui Ong Tan
Northcote, Auckland, 0626
Address used since 29 Nov 2017 |
Director | 28 Nov 2017 - 06 Jun 2018 |
Thiam Fah Lui
Taman Putri Jaya, Cheras, Selangor, 43200
Address used since 29 Nov 2017 |
Director | 17 May 2011 - 29 Nov 2017 |
Thiam Fah Lui
Northcote, Auckland, 0626
Address used since 01 Jan 1970
Taman Putri Jaya, Cheras, Selangor, 43200
Address used since 29 Nov 2017 |
Director | 17 May 2011 - 29 Nov 2017 |
Siew Guat Law
Northcote, Auckland, 0626
Address used since 25 Oct 2013 |
Director | 25 Oct 2013 - 28 Nov 2017 |
Shuwen Chew
Mount Roskill, Auckland, 1041
Address used since 19 Jun 2012 |
Director | 01 Jan 2012 - 24 Jul 2012 |
Siew Guat Law
Taman Putri Jaya, Batu 9, Cheras, Selangor, 43200
Address used since 17 May 2011 |
Director | 17 May 2011 - 23 Apr 2012 |
Siew Guat Law
Taman Putri Jaya, Batu 9, Cheras, Selangor, 43200
Address used since 17 May 2011 |
Director | 17 May 2011 - 23 Apr 2012 |
Previous address | Type | Period |
---|---|---|
12 12 Pitt St,, Cbd, Auckland, Auckland, 1010 | Registered & physical | 01 Jul 2021 - 13 Jun 2022 |
4a Valley Road, Northcote, Auckland, 0626 | Registered & physical | 01 Aug 2012 - 01 Jul 2021 |
41 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 28 Jun 2012 - 01 Aug 2012 |
22, Jalan Putri Jaya 23, Taman Putri Jaya, Batu 9, Cheras, Selangor, 43200 | Registered & physical | 17 May 2011 - 28 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Law, Siew Guat Individual |
Northcote Auckland 0626 |
01 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lui, Thiam Fah Individual |
Northcote Auckland 0626 |
14 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lui, Thiam Fah Individual |
Northcote Auckland 0626 |
17 May 2011 - 28 Nov 2017 |
Tan, Gui Ong Individual |
Segamat, Johor 58000 |
28 Nov 2017 - 14 Mar 2018 |
Law, Siew Guat Individual |
Northcote Auckland 0626 |
25 Oct 2013 - 28 Nov 2017 |
Chew, Shuwen Individual |
Mount Roskill Auckland 1041 |
08 Jan 2012 - 21 Jul 2012 |
Chew, Shuwen Individual |
Mount Roskill Auckland 1041 |
24 Jul 2012 - 15 Nov 2012 |
Law, Siew Guat Individual |
Taman Putri Jaya, Batu 9 Cheras, Selangor 43200 |
17 May 2011 - 23 Apr 2012 |
Siew Guat Law Director |
Taman Putri Jaya, Batu 9 Cheras, Selangor 43200 |
17 May 2011 - 23 Apr 2012 |
Thiam Fah Lui Director |
Northcote Auckland 0626 |
17 May 2011 - 28 Nov 2017 |
Law, Siew Guat Individual |
Northcote Auckland 0626 |
24 Jul 2012 - 07 Sep 2012 |
Shuwen Chew Director |
Mount Roskill Auckland 1041 |
24 Jul 2012 - 15 Nov 2012 |
Herbio Bio-tech Co. Limited 2b Valley Road |
|
Rentdom Property Limited 6a Valley Road |
|
Jbpp Charitable Trust 154b Onewa Road |
|
Happygo Passenger & Trade Service Limited 12a Valley Road |
|
Auckland Gardencare Limited 14 Valley Road |
|
Cft Trustees Limited 14 Valley Road |
Wellcom Technology Limited 11 Matanui Street |
Lifelong Learning Limited 8 Dudding Avenue |
Gezzmedia Limited 52 Moore Street |
Icepick Consulting Limited 15c Balmain Road |
Webhelp Limited 118 Eskdale Road |
Visualtank Limited Flat 1, 15 Sunward Rise |