Shortcuts

Mitchell Trustees Limited

Type: NZ Limited Company (Ltd)
9429032267853
NZBN
2240546
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Mitchell, Jared Anthony Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doody, Barry Joseph Avonhead
Christchurch
8042
New Zealand
Individual Davidson, Margaret Josephine Mount Pleasant
Christchurch
8081
New Zealand
Individual Doocey, Thomas Francis Strowan
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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