Mims (Nz) Limited (NZBN 9429041544259) was registered on 19 Dec 2014. 10 addresess are in use by the company: Level 5, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 (type: registered, service). 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. "Professional, scientific and technical services nec" (business classification M699945) is the classification the Australian Bureau of Statistics issued to Mims (Nz) Limited. The Businesscheck data was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Omana Road, Milford, Auckland, 0620 | Service & physical | 21 Aug 2017 |
| 11 Omana Road, Milford, Auckland, 0620 | Registered | 29 Aug 2017 |
| 11 Omana Road, Milford, Auckland, 0620 | Office & postal & delivery | 28 Jun 2019 |
| Level 5, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 | Postal & office & delivery | 11 Jun 2024 |
| 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 |
| Type | Used since | |
|---|---|---|
| Level 5, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 | Postal & office & delivery | 11 Jun 2024 |
| Level 5, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 | Service | 19 Jun 2024 |
| Level 5, 3 Te Kehu Way, Mount Wellington, Auckland, 1060 | Registered | 20 Jun 2024 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
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 | |
|
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 |
| 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 |
![]() |
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 |
|
Clever Buying Limited 16 The Esplanade |
|
Taiaroa Management Services Limited 53 Nile Road |
|
Koan Capital Limited 12 B Bond Crescent |
|
Atkinson Family Holdings Limited 16 Brett Avenue |
|
New Zealand Dispute Resolution Centre Limited Ground Floor, 9 Anzac Street |
|
Integrity Trustees Limited Unit 20, Level 1, 18 Link Drive |