Mitchell Trustees Limited, a registered company, was registered on 06 May 2009. 9429032267853 is the business number it was issued. The company has been run by 6 directors: Jared Anthony Mitchell - an active director whose contract started on 14 Jun 2018,
Patricia Helen Mitchell - an active director whose contract started on 28 Jun 2018,
Kevin Murray Vincent - an inactive director whose contract started on 01 Jun 2016 and was terminated on 15 Jun 2018,
Barry Joseph Doody - an inactive director whose contract started on 06 May 2009 and was terminated on 21 Jun 2016,
Margaret Josephine Davidson - an inactive director whose contract started on 22 Jun 2011 and was terminated on 21 Jun 2016.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Mitchell Trustees Limited had been using 96 Shands Road Hornby, Christchurch as their physical address up to 13 Jul 2017.
A single entity controls all company shares (exactly 100 shares) - Mitchell, Jared Anthony - located at 8013, Redwood, Christchurch.
Previous addresses
Address: 96 Shands Road Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 15 Aug 2011 to 13 Jul 2017
Address: C/-robert Purchas & Associates, 79 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 06 May 2009 to 15 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mitchell, Jared Anthony |
Redwood Christchurch 8051 New Zealand |
07 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doody, Barry Joseph |
Avonhead Christchurch 8042 New Zealand |
06 May 2009 - 07 Jul 2016 |
Individual | Davidson, Margaret Josephine |
Mount Pleasant Christchurch 8081 New Zealand |
06 Jul 2011 - 07 Jul 2016 |
Individual | Doocey, Thomas Francis |
Strowan Christchurch 8014 New Zealand |
06 Jul 2011 - 07 Jul 2016 |
Jared Anthony Mitchell - Director
Appointment date: 14 Jun 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 14 Jun 2018
Patricia Helen Mitchell - Director
Appointment date: 28 Jun 2018
Address: Picton, Picton, 7220 New Zealand
Address used since 28 Jun 2018
Kevin Murray Vincent - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 15 Jun 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Jun 2016
Barry Joseph Doody - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 21 Jun 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 06 May 2009
Margaret Josephine Davidson - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 21 Jun 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Jun 2011
Thomas Francis Doocey - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 21 Jun 2016
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 22 Jun 2011
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street