Mitech Limited, a registered company, was launched on 17 Oct 1988. 9429000019774 is the NZ business number it was issued. "Printing machinery or equipment wholesaling" (ANZSIC F341960) is how the company is categorised. The company has been managed by 10 directors: James Bruce Cato - an active director whose contract began on 01 Jul 1991,
Omar Kerbarge - an inactive director whose contract began on 25 Feb 2000 and was terminated on 20 Jan 2010,
Christian Wolfgang Lefort - an inactive director whose contract began on 18 Dec 2001 and was terminated on 20 Jan 2010,
Michel Bruchon - an inactive director whose contract began on 01 Jul 1994 and was terminated on 18 Dec 2001,
Robert Andrew Sharp - an inactive director whose contract began on 01 Jul 1991 and was terminated on 16 Nov 2001.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: P O Box 11-813, Ellerslie, Auckland, 1542 (category: postal, office).
Mitech Limited had been using 1/28 Canaveral Drive, North Harbour, Auckland as their registered address up until 16 May 2012.
Old names for the company, as we established at BizDb, included: from 18 Aug 2008 to 22 Jan 2010 they were called Markem-Imaje Limited, from 17 Oct 1988 to 18 Aug 2008 they were called Imaje Coding Technologies Limited.
A total of 500000 shares are allotted to 4 shareholders (2 groups). The first group includes 249995 shares (50%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 10 shares (0%).
Principal place of activity
60 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 1/28 Canaveral Drive, North Harbour, Auckland New Zealand
Registered & physical address used from 26 May 2006 to 16 May 2012
Address #2: Unit 1 2 William Pickering Drive, North Harbour Industrial Estate, Albany, North Auckland
Registered address used from 21 Mar 2001 to 26 May 2006
Address #3: Unit 12 William Pickering Drive, North Harbour Industrial Estate, Albany, North Auckland
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address #4: Unit 9, 4 William Pickering Drive, North Harbour Industrial Estate, Albany, North Auckland
Physical address used from 21 Mar 2001 to 26 May 2006
Address #5: 2/20 Parkway Drive, Mairangi Bay
Registered address used from 20 Dec 1991 to 21 Mar 2001
Basic Financial info
Total number of Shares: 500000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249995 | |||
Individual | Cato, Paul Hillier |
Coatesville 0793 New Zealand |
28 Jan 2010 - |
Individual | Cato, James Bruce |
Mairangi Bay Auckland 0630 New Zealand |
28 Jan 2010 - |
Individual | Cato, Jyotsna |
Mairangi Bay Auckland 0630 New Zealand |
28 Jan 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Cato, James Bruce |
Mairangi Bay Auckland 0630 New Zealand |
20 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Imaje Coding Technology Pty Limited | 17 Oct 1988 - 20 Jan 2010 | |
Other | Jyotsna Cato Family Trust | 20 Jan 2010 - 20 Jan 2010 | |
Other | James Cato Family Trust | 20 Jan 2010 - 20 Jan 2010 | |
Other | Null - Jyotsna Cato Family Trust | 20 Jan 2010 - 20 Jan 2010 | |
Other | Null - Imaje Coding Technology Pty Limited | 17 Oct 1988 - 20 Jan 2010 | |
Other | Null - James Cato Family Trust | 20 Jan 2010 - 20 Jan 2010 |
James Bruce Cato - Director
Appointment date: 01 Jul 1991
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Mar 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Mar 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Sep 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Mar 2019
Omar Kerbarge - Director (Inactive)
Appointment date: 25 Feb 2000
Termination date: 20 Jan 2010
Address: 44230 Saint Sebastien Sur Loire, France,
Address used since 25 Feb 2000
Christian Wolfgang Lefort - Director (Inactive)
Appointment date: 18 Dec 2001
Termination date: 20 Jan 2010
Address: Les Revols, 26540 Mours, France,
Address used since 18 Dec 2001
Michel Bruchon - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 18 Dec 2001
Address: No. 9, 26120 Chabeuil, France,
Address used since 01 Jul 1994
Robert Andrew Sharp - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 16 Nov 2001
Address: Chapel Hill 4069, Queensland, Australia,
Address used since 01 Jul 1991
Werner Shaffer - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 25 Feb 2000
Address: 9 Rue Gaspard Mange, Bp 10026501, Bourgles Valence, France,
Address used since 21 Apr 1999
Albert Journo - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 21 Apr 1999
Address: Postillons, 93310 Sevres, France,
Address used since 01 Jul 1994
Bernard Calisti - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 25 Mar 1996
Address: Route De Ueaunes, 26600 Mercurol, France,
Address used since 01 Jul 1994
Herve Millet - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 01 Jul 1994
Address: Blaches, 07130 Saint Peray, France,
Address used since 01 Jul 1991
Jean-phillippe Stefanini - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 01 Jul 1994
Address: 26000 Valence, France,
Address used since 01 Jul 1991
Agility Cis International Limited
Level 10, Agility Cis Tower
Agility Cis Limited
Level 10
Sarisha Property Limited
50 Cawley Street
Haines Hunter Limited
50 Cawley Street
Sea Craft Limited
50 Cawley Street
Better Profits 4 U Limited
40 Cawley St
Acl Diagnostic Solutions Limited
Unit2/ 299, Henderson Valley Road
Auckland Copiers Export Limited
286 Great North Road
Codemark Limited
10 Niall Burgess Road
Dataform Paper Processing Nz Pty Limited
32 Whitechapel Grove
Epnz Technologies Limited
Lg House, 60 Highbrook Drive
Marcob Machinery Limited
12a Kotinga Avenue