Mimco (Nz) Limited (issued a business number of 9429031819893) was launched on 22 Oct 2009. 2 addresses are in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, physical). 171 Featherston Street, Wellington Central, Wellington had been their physical address, up to 06 Oct 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Mimco Pty Limited (an other) located at Burnley, Vic postcode 3121. The Businesscheck information was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & physical & service | 06 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Ramana Murthy Raju Vuppalapati
Hawthorn, Victoria, 3122
Address used since 04 Mar 2024
572 Swan Street, Burnley Vic, 3121
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 21 Oct 2021 |
Director | 06 Oct 2021 - current |
Matthew Benjamin Fitzgerald
Jindivick, Victoria, 3818
Address used since 31 Oct 2020
572 Swan Street, Burnley Vic, 3121
Address used since 01 Jan 1970
Shoreham, Vic, 3916
Address used since 13 Jul 2020
Prahran, Vic, 3181
Address used since 08 May 2019 |
Director | 08 May 2019 - 22 Feb 2022 |
Scott Iain Fyfe
Burnley, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 25 Jul 2019
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 25 Jan 2017
Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 25 Jan 2017 - 30 Sep 2021 |
Ian Moir
15 Houghton Road, Camps Bay, 8001
Address used since 02 Oct 2012
Melbourne, VIC 3000
Address used since 13 Nov 2019 |
Director | 02 Oct 2012 - 31 Oct 2020 |
Ashley John Gardner
Mornington, Victoria, 3931
Address used since 31 May 2018
Victoria, 3121
Address used since 01 Jan 1970
Victoria, 3121
Address used since 01 Jan 1970
Victoria, 3936
Address used since 04 Nov 2016 |
Director | 04 Nov 2016 - 01 Mar 2019 |
Petrus Jacques Du Toit
Toorak, Victoria, 3142
Address used since 26 Aug 2016
Victoria, 3121
Address used since 01 Jan 1970
Victoria, 3121
Address used since 01 Jan 1970 |
Director | 17 Aug 2015 - 04 Nov 2016 |
Matthew Keogh
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Victoria, 3156
Address used since 08 Sep 2014
Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 08 Sep 2014 - 29 Sep 2016 |
Oliver Kysela
Macleod, Victoria, 3085
Address used since 02 Oct 2012 |
Director | 02 Oct 2012 - 17 Aug 2015 |
Iain Wishart Nairn
Docklands, Victoria, 3008
Address used since 07 Jun 2013 |
Director | 22 Oct 2009 - 08 Sep 2014 |
Norman William Thomson
Simonstown, 7975
Address used since 01 Dec 2012 |
Director | 02 Oct 2012 - 08 Sep 2014 |
Mark Richard Youens
Naremburn Nsw, 2065
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 02 Oct 2012 |
Mark James Rimmer
Lane Cove, Nsw, 2095
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 02 Oct 2012 |
Ian Francis Law
289 Fosters Lane, Mortlake, 3272
Address used since 25 Oct 2011 |
Director | 25 Oct 2011 - 02 Oct 2012 |
Roger Shane Casey
Collaroy/nsw, 2097
Address used since 01 Jun 2012 |
Director | 01 Jun 2012 - 02 Oct 2012 |
Agnieszka Pfeiffer-smith
Clovelly Nsw, 2031
Address used since 22 Oct 2009 |
Director | 22 Oct 2009 - 30 May 2012 |
Rodney Howard Walker
Mosman Nsw, 2088
Address used since 22 Oct 2009 |
Director | 22 Oct 2009 - 27 Sep 2011 |
David John Goode
Kew, Victoria 3101, Australia,
Address used since 22 Oct 2009 |
Director | 22 Oct 2009 - 08 Sep 2011 |
Heike Pyu-pyu Thaung
6 Cowper Wharf Roadway, Woolloomooloo, Nsw, 2011
Address used since 22 Oct 2009 |
Director | 22 Oct 2009 - 25 Mar 2011 |
Roy David Mckelvie
81 Macleay Street, Potts Point, Nsw, 2011
Address used since 22 Oct 2009 |
Director | 22 Oct 2009 - 26 Oct 2010 |
Previous address | Type | Period |
---|---|---|
171 Featherston Street, Wellington Central, Wellington, 6011 | Physical & registered | 02 Aug 2019 - 06 Oct 2022 |
164 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Oct 2013 - 02 Aug 2019 |
C/- Staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland, 1010 | Registered & physical | 21 Jul 2010 - 11 Oct 2013 |
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 22 Oct 2009 - 21 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mimco Pty Limited Other (Other) |
Burnley Vic 3121 |
22 Oct 2009 - current |
Effective Date | 28 May 2019 |
Name | Woolworths Holdings Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | ZA |
Address |
Building 2 572 Swan Street Burnely Vic 3121 |
A Perfect Fit NZ Limited 170 Queen Street |
|
Tiki International Media Limited 5f/170 Queen Street |
|
New Zealand Nutri Products Limited 5e 166-174 Queen Street |
|
T & H International Education (nz) Limited 5e,166-174 Queen St |
|
Ne New Zealand Investments Limited Smart Hair B2 170 Queen Street |
|
Co-operative Enterprise Loan Trust Suite 203, Canterbury Arcade |