Shortcuts

Mitech Limited

Type: NZ Limited Company (Ltd)
9429000019774
NZBN
409733
Company Number
Registered
Company Status
050934691
GST Number
No Abn Number
Australian Business Number
F341960
Industry classification code
Printing Machinery Or Equipment Wholesaling
Industry classification description
Current address
60 Cawley Street
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 16 May 2012
P O Box 11-813
Ellerslie
Auckland 1542
New Zealand
Postal address used since 05 Mar 2020
60 Cawley Street
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 05 Mar 2020

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%).

Addresses

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

Contact info
64 9 9155555
22 Mar 2019 Phone
accounts@mitech.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
askmi@mitech.co.nz
22 Mar 2019 Email
www.mitech.co.nz
22 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 249995
Individual Cato, Paul Hillier Coatesville
0793
New Zealand
Individual Cato, James Bruce Mairangi Bay
Auckland
0630
New Zealand
Individual Cato, Jyotsna Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Cato, James Bruce Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Imaje Coding Technology Pty Limited
Other Jyotsna Cato Family Trust
Other James Cato Family Trust
Other Null - Jyotsna Cato Family Trust
Other Null - Imaje Coding Technology Pty Limited
Other Null - James Cato Family Trust
Directors

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

Nearby companies

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

Similar companies

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