Shortcuts

Mitchell Bros Lyttelton Limited

Type: NZ Limited Company (Ltd)
9429031962438
NZBN
125151
Company Number
Registered
Company Status
Current address
The Office Of Phillip J Blacktopp
Unit 2, St James Court
77 Gloucester Street, Christchurch
Other address (Address For Share Register) used since 08 Mar 2005
36 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered address used since 25 Nov 2015

Mitchell Bros Lyttelton Limited was started on 04 Apr 1957 and issued a number of 9429031962438. The registered LTD company has been supervised by 2 directors: Gregory John Mitchell - an active director whose contract began on 27 Mar 1985,
Ethel Rosetta Mitchell - an inactive director whose contract began on 31 Jan 1986 and was terminated on 16 Oct 1995.
According to the BizDb database (last updated on 24 Nov 2021), this company uses 2 addresses: 36 Birmingham Drive, Middleton, Christchurch, 8024 (physical address),
36 Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
The Office Of Phillip J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch (other address).
Up until 25 Nov 2015, Mitchell Bros Lyttelton Limited had been using The Office Of Phillip J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch as their registered address.
A total of 2500 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Pauline Mitchell (an individual) located at Woolston, Christchurch postcode 8023.
The second group consists of 1 shareholder, holds 99.96% shares (exactly 2499 shares) and includes
Gregory Mitchell - located at Woolston, Christchurch.

Addresses

Previous addresses

Address #1: The Office Of Phillip J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 13 Mar 2005 to 25 Nov 2015

Address #2: Phillip Balcktopp, Unit 12, St James Court, Gloucester Street, Christchurch

Registered address used from 30 Nov 2000 to 13 Mar 2005

Address #3: Phillip Blacktopp, Unit 12, St James Court, Gloucester Road, Christchurch

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address #4: 66 Greendale Avenue, Christchurch

Registered & physical address used from 03 Apr 2000 to 30 Nov 2000

Address #5: 379a Greers Road, Christchurch

Registered address used from 10 Dec 1992 to 03 Apr 2000

Address #6: 379 Greers Road, Christchurch

Registered address used from 11 Aug 1992 to 10 Dec 1992

Address #7: 116 Riccarton Road, Christchurch

Registered address used from 11 Aug 1992 to 11 Aug 1992

Address #8: 1 Rimu St, Christchurch

Registered address used from 11 Jul 1991 to 11 Aug 1992

Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: November

Annual return last filed: 03 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Pauline Anne Mitchell Woolston
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 2499
Individual Gregory John Mitchell Woolston
Christchurch
8023
New Zealand
Directors

Gregory John Mitchell - Director

Appointment date: 27 Mar 1985

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 01 Aug 2015


Ethel Rosetta Mitchell - Director (Inactive)

Appointment date: 31 Jan 1986

Termination date: 16 Oct 1995

Address: Lyttleton,

Address used since 31 Jan 1986

Nearby companies

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive

Xoria Limited
36 Birmingham Drive

Testing And Tagging Limited
36 Birmingham Drive

Mint Fitness Birmingham Drive Limited
36 Birmingham Drive