Shortcuts

Rotoiti Mitchell Bach Limited

Type: NZ Limited Company (Ltd)
9429030906303
NZBN
3616471
Company Number
Registered
Company Status
Current address
7/22 Balfour Road
Orakei
Auckland 1052
New Zealand
Registered & physical & service address used since 12 Oct 2022

Rotoiti Mitchell Bach Limited was registered on 21 Oct 2011 and issued a number of 9429030906303. This registered LTD company has been managed by 4 directors: David Nelson Mitchell - an active director whose contract started on 21 Oct 2011,
Jonathan M. - an active director whose contract started on 21 Oct 2011,
Anna Alexandra Bateman - an active director whose contract started on 21 Oct 2011,
James Stanley Nelson Mitchell - an active director whose contract started on 21 Oct 2011.
As stated in BizDb's database (updated on 07 Mar 2024), this company filed 1 address: 7/22 Balfour Road, Orakei, Auckland, 1052 (types include: registered, physical).
Up until 01 Nov 2016, Rotoiti Mitchell Bach Limited had been using 2/18 Tuhaere Street, Orakei, Auckland as their registered address.
A total of 400 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Mitchell, James Stanley Nelson (a director) located at Orakei, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
Mitchell, Jonathan Alexander Nelson - located at Mountain Lakes, New Jersey Nj07046.
The next share allotment (100 shares, 25%) belongs to 1 entity, namely:
Mitchell, David Nelson, located at Parnell, Auckland (a director).

Addresses

Previous addresses

Address: 2/18 Tuhaere Street, Orakei, Auckland, 1071 New Zealand

Registered & physical address used from 01 Nov 2016 to 01 Nov 2016

Address: 190 Orakei Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 21 Oct 2011 to 01 Nov 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Mitchell, James Stanley Nelson Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Mitchell, Jonathan Alexander Nelson Mountain Lakes
New Jersey Nj07046

United States
Shares Allocation #3 Number of Shares: 100
Director Mitchell, David Nelson Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Bateman, Anna Alexandra Remuera
Auckland
1050
New Zealand
Directors

David Nelson Mitchell - Director

Appointment date: 21 Oct 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Oct 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Oct 2015


Jonathan M. - Director

Appointment date: 21 Oct 2011

Address: Mountain Lakes, New Jersey Nj07046, United States

Address used since 07 Jun 2013


Anna Alexandra Bateman - Director

Appointment date: 21 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2014


James Stanley Nelson Mitchell - Director

Appointment date: 21 Oct 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Oct 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Oct 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Oct 2016

Nearby companies

Studio Agencies Limited
Apartment 3, 18 Tuhaere Street

Tamaki Investment Holdings Limited
110 Paritai Drive

P.design Limited
118b Paritai Drive

Gravitynz 2017 Limited
27 Tuhaere Street

Blennerhassett Nominees Limited
28 Tuhaere Street

Blennerhassett Consulting Limited
28 Tuhaere Street