General information

Minit New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040551081
New Zealand Business Number
85407
Company Number
Registered
Company Status
53000328825
Australian Business Number
S949930 - Repair And Maintenance Nec C229320 - Engraving On Metal - Except Process Or Photographic S949110 - Footwear Repairing S949910 - Key Cutting Or Duplicating Service
Industry classification codes with description

Minit New Zealand Limited (issued a New Zealand Business Number of 9429040551081) was incorporated on 12 Oct 1972. 6 addresess are in use by the company: Unit 2, 92-100 Belmore Rd, Riverwood Nsw, 2210 (type: postal, office). C/O Van Aart Sycamore Lawyers Ltd, 1St Floor, Radio Otago House, 248 Cumberland Street, Dunedin had been their registered address, up until 19 Aug 2013. Minit New Zealand Limited used other aliases, namely: Mister Minit New Zealand Limited from 06 Jan 1982 to 30 Jun 1998, Mister Minit Services (N.z.) Limited (12 Oct 1972 to 06 Jan 1982). 50000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 50000 shares (100% of shares), namely:
201409246K - Minit Oceania and S.e.a. Pte. Ltd (an other) located at 02-04, Hudson Technocentre postcode 536204. "Repair and maintenance nec" (ANZSIC S949930) is the category the ABS issued to Minit New Zealand Limited. Our information was last updated on 31 Mar 2024.

Current address Type Used since
Level 1, 205 Princes Street, Dunedin, 9016 Registered & physical & service 19 Aug 2013
Unit 2, 92-100 Belmore Rd, Riverwood Nsw, 2210 Other (Address for Records) 18 Oct 2018
Unit 2, 92-100 Belmore Rd, Riverwood Nsw, 2210 Postal & delivery 24 Jul 2019
Level 1, 205 Princes Street, Dunedin, 9016 Office 24 Jul 2019
Contact info
61 2 95219100
Phone (Phone)
jessica.vidal@minit.com.au
Email (Director)
jessica.vidal@minit.com.au
Email (Finance Director)
laureen.hillman@minit.com.au
Email (Administration)
jessica.vidal@minit.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
misterminit.co
Website
Directors
Name and Address Role Period
Maria Gorete Walton
Earlwood Nsw, 2206
Address used since 30 Jun 2020
Director 21 Nov 2016 - current
Maria Andrade Walton
92-100 Belmore Rd North, Riverwood, Nsw, 2210
Address used since 01 Jan 1970
Earlwood Nsw, 2206
Address used since 30 Jun 2020
Haberfield, Nsw, 2045
Address used since 21 Nov 2016
Kirrawee Nsw, 2232
Address used since 01 Jan 1970
Kirrawee Nsw, 2232
Address used since 01 Jan 1970
Director 21 Nov 2016 - current
Jessica Vidal
Penshurst Nsw, 2222
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Mark William Rusbatch
100 Belmore Rd North, Riverwood, Nsw, 2210
Address used since 01 Jan 1970
Nsw, 2232
Address used since 01 Jan 1970
Oatley, N S W 2223,
Address used since 17 Apr 2000
Nsw, 2232
Address used since 01 Jan 1970
Director 17 Apr 2000 - 31 Jul 2023
Tsutomu Nakanishi
Tokyo,
Address used since 01 Jul 2010
Director 01 Jul 2010 - 30 Jun 2016
Koju Yamaguchi
29-10-707 Sakuragaoka-cho, Shibuya-ku, Tokyo,
Address used since 09 Apr 2009
Director 09 Apr 2009 - 01 Jul 2010
Kimie Kuramochi
1-663-1 Miyahara, Kita-ku, Saitama City, Saitama Pref., Japan,
Address used since 17 Nov 2008
Director 17 Nov 2008 - 09 Apr 2009
Yasutoki Ishiguro
Higashiyama Meguro, Tokyo, Japan,
Address used since 31 Oct 2007
Director 31 Oct 2007 - 17 Nov 2008
Koju Yamaguchi
Tokyo, Japan,
Address used since 14 Feb 2006
Director 14 Feb 2006 - 31 Oct 2007
Richard John Meyers
London N1dd, United Kingdom,
Address used since 31 Aug 2004
Director 16 Oct 2001 - 14 Feb 2006
Adrian Ford Jones
Ascot Berkshire, Sl5 9lw,
Address used since 10 Jan 2001
Director 10 Jan 2001 - 31 Aug 2001
David Peter Scowsill
Teddington, Middlesex, T W 11 O P 2, United Kingdom,
Address used since 03 Mar 2000
Director 03 Mar 2000 - 09 Jan 2001
Stuart Robert James
Mt Pleasant, N S W 2519, Australia,
Address used since 06 Dec 1996
Director 06 Dec 1996 - 09 Mar 2000
Kenn Wassim Begley
Sheffield, South Yorkshire, 531 8uj, United Kingdom,
Address used since 30 Jan 1998
Director 30 Jan 1998 - 09 Apr 1999
William John O'connor
Mississauga Ontario, Canada,
Address used since 09 Jun 1997
Director 09 Jun 1997 - 30 Jan 1998
Donald Hillsdon Ryan
1204 Geneva, Switzerland,
Address used since 15 Feb 1990
Director 15 Feb 1990 - 09 Jun 1997
Paul Hoffman
Riverview, Nsw 2066, Australia,
Address used since 15 Feb 1990
Director 15 Feb 1990 - 09 Jun 1997
Bruce Carney
15 Chemin De Pinchat, 1227 Carouge, Switzerland,
Address used since 01 Jan 1996
Director 01 Jan 1996 - 09 Jun 1997
Marcel Verstuyft
B-1810 Wemmel, Belgium,
Address used since 15 Feb 1990
Director 15 Feb 1990 - 31 Dec 1994
Peter Andrew Aepli
Belair, 1226 Geneva, Switzerland,
Address used since 15 Feb 1990
Director 15 Feb 1990 - 01 Apr 1994
Addresses
Other active addresses
Type Used since
Level 1, 205 Princes Street, Dunedin, 9016 Office 24 Jul 2019
Principal place of activity
Level 1, 205 Princes Street , Dunedin , 9016
Previous address Type Period
C/o Van Aart Sycamore Lawyers Ltd, 1st Floor, Radio Otago House, 248 Cumberland Street, Dunedin Registered 13 Jul 2009 - 19 Aug 2013
C/o Van Aart Sycamore Lawyers Ltd, 1st Floor, Radio Otago House, 248 Cumberland Street, Dunedin 9058 Physical 13 Jul 2009 - 19 Aug 2013
C/o La Hood Van Aart, 1st Floor, Radio Otago House, 248 Cumberland Street, Dunedin Registered & physical 25 Jan 2007 - 13 Jul 2009
La Hood Allen Solicitors, 1st Floor Bnz Building, Moray Place, Dunedin Physical & registered 24 Apr 2003 - 25 Jan 2007
Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland Physical 01 Aug 2000 - 01 Aug 2000
Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland Registered 28 Sep 1999 - 24 Apr 2003
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland Physical 09 Sep 1997 - 01 Aug 2000
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland Registered 09 Sep 1997 - 28 Sep 1999
Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1 Registered 15 Feb 1992 - 09 Sep 1997
Financial Data
Financial info
50000
Total number of Shares
July
Annual return filing month
March
Financial report filing month
19 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
201409246k - Minit Oceania And S.e.a. Pte. Ltd
Other (Other)
#02-04, Hudson Technocentre
536204
04 Aug 2011 - current

Historic shareholders

Shareholder Name Address Period
Asia Consumer Holdings Japan K.k.
Other
14 Feb 2006 - 04 Aug 2011
Kpmg Nominee Company Limited
Shareholder NZBN: 9429040583556
Company Number: 80456
Entity
12 Oct 1972 - 01 Dec 2004
Null - Minit Holdings B V
Other
12 Oct 1972 - 01 Dec 2004
Null - Minit Holding Bv
Other
12 Jan 2005 - 27 Jun 2010
Null - Asia Consumer Holdings Japan K.k.
Other
14 Feb 2006 - 04 Aug 2011
Kpmg Nominee Company Limited
Shareholder NZBN: 9429040583556
Company Number: 80456
Entity
12 Oct 1972 - 01 Dec 2004
Minit Holdings B V
Other
12 Oct 1972 - 01 Dec 2004
Minit Holding Bv
Other
12 Jan 2005 - 27 Jun 2010

Ultimate Holding Company
Effective Date 29 Jun 2020
Name Minit Asia Pacific Co., Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin JP
Address 580 Horikawa-cho
Saiwai-ku Kawasaki-shi
Kanagawa
Location
Companies nearby
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Similar companies
Estate Property Solutions Limited
25 Mailer Street
Otago Maintenance Limited
52 Blackhead Road
Tru Image 2016 Limited
53-55 Sophia Street
Masterpiece Music Limited
17 Pomona Road West,
Phoenix Services Limited
36 Bond Street
Ko Lee Handyman Limited
71 Kittyhawk Avenue