General information

Mims (nz) Limited

Type: NZ Limited Company (Ltd)
9429041544259
New Zealand Business Number
5538546
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Mims (Nz) Limited (NZBN 9429041544259) was registered on 19 Dec 2014. 5 addresess are in use by the company: 11 Omana Road, Milford, Auckland, 0620 (type: postal, office). 3 Shea Terrace, Takapuna, Auckland had been their physical address, up to 21 Aug 2017. Mims (Nz) Limited used more names, namely: Pascal (Mims) Limited from 15 Dec 2014 to 08 Jan 2015. 4182491 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4182491 shares (100% of shares), namely:
162 624 651 - Medica Asia Australia (Holdco) Pty Limited (an other) located at 44 Market St, Sydney, Nsw postcode 2000. The Businesscheck data was updated on 08 Feb 2024.

Current address Type Used since
11 Omana Road, Milford, Auckland, 0620 Physical & service 21 Aug 2017
11 Omana Road, Milford, Auckland, 0620 Registered 29 Aug 2017
11 Omana Road, Milford, Auckland, 0620 Postal & office & delivery 28 Jun 2019
Contact info
64 9 4884285
Phone
64 9 4884278
Phone (Phone)
accounts@mims.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
support@mims.co.nz
Email
www.mims.co.nz
Website
Directors
Name and Address Role Period
Robert Henry Best
Maroubra, Nsw, 2035
Address used since 01 Jun 2016
North Sydney, 2060
Address used since 01 Jan 1970
North Sydney, 2060
Address used since 01 Jan 1970
Director 01 Jun 2016 - current
Masaki Takahata
New Futura, Singapore, 239199
Address used since 22 Nov 2021
#36-07, Singapore, 079717
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Yasunobu Sakai
#18-07 Skyline Residences, Singapore, 109205
Address used since 01 Dec 2015
Director 01 Dec 2015 - 01 Mar 2021
Siobhan Frances Murphy
Balmain, Nsw, 2041
Address used since 01 Dec 2015
1 Chandos St, St Leonards, 2065
Address used since 01 Jan 1970
1 Chandos St, St Leonards, 2065
Address used since 01 Jan 1970
Director 01 Dec 2015 - 01 Jun 2016
Ashley Freedman
#01 - 03, Singapore, 287601
Address used since 19 Dec 2014
Director 19 Dec 2014 - 07 Dec 2015
Colin James Abercrombie
Devonport, Auckland, 0624
Address used since 19 Dec 2014
Director 19 Dec 2014 - 07 Dec 2015
Addresses
Principal place of activity
11 Omana Road , Milford , Auckland , 0620
Previous address Type Period
3 Shea Terrace, Takapuna, Auckland, 0622 Physical 19 Dec 2014 - 21 Aug 2017
3 Shea Terrace, Takapuna, Auckland, 0622 Registered 19 Dec 2014 - 29 Aug 2017
Financial Data
Financial info
4182491
Total number of Shares
June
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4182491
Shareholder Name Address Period
162 624 651 - Medica Asia Australia (holdco) Pty Limited
Other (Other)
44 Market St
Sydney, Nsw
2000
04 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Pascal Holdings NZ Limited
Shareholder NZBN: 9429035320104
Company Number: 1527998
Entity
10 Jul 2015 - 04 Aug 2015
Pascal Holdings NZ Limited
Shareholder NZBN: 9429035320104
Company Number: 1527998
Entity
19 Dec 2014 - 10 Jul 2015
Pascal Holdings NZ Limited
Shareholder NZBN: 9429035320104
Company Number: 1527998
Entity
19 Dec 2014 - 10 Jul 2015
Pascal Holdings NZ Limited
Shareholder NZBN: 9429035320104
Company Number: 1527998
Entity
10 Jul 2015 - 04 Aug 2015

Ultimate Holding Company
Effective Date 06 Oct 2015
Name Sms Co., Ltd
Type Limited
Ultimate Holding Company Number 91524515
Country of origin JP
Address Sumitomo Fudosan Shibakoen Tower
2-11-1, Shibakoen, Minato-ku
Tokyo 105-0011
Location
Companies nearby
The Health Media Limited
11 Omana Road
Thompson Tennis Limited
4 Craig Road
Ultra Health Limited
10 Omana Road
Brooklyn Family Holdings Limited
Flat 1, 56 Milford Road
Horopito Limited
48 Milford Road
Fossils Holdings Limited
48 Milford Road