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 |
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 |
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 |
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 |
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 |