Mitcor International Limited, a registered company, was launched on 11 Apr 2006. 9429034174944 is the New Zealand Business Number it was issued. "Non-financial asset investment" (business classification L664050) is how the company has been classified. The company has been supervised by 3 directors: David Anthony Bruce Halstead - an active director whose contract started on 11 Apr 2006,
Charles Wantrup - an active director whose contract started on 28 Jul 2016,
Charles Anthony Wantrup - an active director whose contract started on 28 Jul 2016.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 (type: registered, physical).
Mitcor International Limited had been using Suite 1, 19 Auburn Street, Grafton, Auckland as their registered address until 06 Oct 2021.
Old names for this company, as we established at BizDb, included: from 11 Apr 2006 to 28 Jul 2016 they were called Ponsonby Corporate Services Limited.
A single entity controls all company shares (exactly 1 share) - Halstead, David Anthony Bruce - located at 0505, Mangawhai, Mangawhai.
Previous addresses
Address: Suite 1, 19 Auburn Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 15 May 2018 to 06 Oct 2021
Address: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Physical & registered address used from 10 Oct 2017 to 15 May 2018
Address: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Registered & physical address used from 08 Oct 2013 to 10 Oct 2017
Address: Unit 4g, 41 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Nov 2011 to 08 Oct 2013
Address: 494 Great North Road, Grey Lynn, Auckland 1021 New Zealand
Physical & registered address used from 26 Nov 2008 to 11 Nov 2011
Address: C/-ross Pauling & Partners, Level 1, 303 Parnell Road, Parnell, Auckland 1001
Registered address used from 11 Apr 2006 to 26 Nov 2008
Address: C/-ross Pauling & Partners, Level 1, 303 Parnell Road,, Parnell, Auckland 1001
Physical address used from 11 Apr 2006 to 26 Nov 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Halstead, David Anthony Bruce |
Mangawhai Mangawhai 0505 New Zealand |
09 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wantrup, Charles |
Balwyn North Victoria 3104 Australia |
02 Oct 2017 - 09 Jan 2018 |
Individual | Halstead, David Anthony Bruce |
Sandringham Auckland 1041 New Zealand |
11 Apr 2006 - 02 Oct 2017 |
David Anthony Bruce Halstead - Director
Appointment date: 11 Apr 2006
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2020
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Nov 2017
Address: Morningside, Auckland, 1021 New Zealand
Address used since 01 May 2017
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 21 Feb 2013
Charles Wantrup - Director
Appointment date: 28 Jul 2016
ASIC Name: Wa Clifton Fund Pty Ltd
Address: Balwyn North, Victoria, 3104 Australia
Address used since 28 Jul 2016
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Charles Anthony Wantrup - Director
Appointment date: 28 Jul 2016
ASIC Name: Clifton Street Pty Ltd
Address: Balwyn North, Victoria, 3104 Australia
Address used since 28 Jul 2016
Address: 8 Sutherland Street, Melbourne, VIC 3000 Australia
North Winds Jersey Trustee Limited
Level 1
Splash Marketing Limited
35 Boston Road
Communication Foundation Trust Board
33a Boston Rd
Ilabb Limited
41 Boston Road
Viixxii Group Limited
41 Boston Road
Precision Dental Laboratory Limited
10 Auburn Street
Graphene & Solar Technologies Limited
Level 1, 19 Auburn Street
New Technologies Cluster Limited
Level 1, 19 Auburn Street
Phoenix Global Holdings Limited
Level 1, 19 Auburn Street,
Piwakawaka Trust Limited
104/246 Khyber Pass Rd
Plastix Plus Limited
Level 5, 64 Khyber Pass Road
Reinz Ventures Limited
Level 3, 155 Khyber Pass Road