Shortcuts

Mitton Electronet Limited

Type: NZ Limited Company (Ltd)
9429033574455
NZBN
1914262
Company Number
Registered
Company Status
Current address
146 Tainui Street
Greymouth New Zealand
Physical & registered & service address used since 14 Mar 2007
146 Tainui Street
Greymouth
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Mar 2007

Mitton Electronet Limited was registered on 14 Mar 2007 and issued a New Zealand Business Number of 9429033574455. The registered LTD company has been run by 12 directors: Hugh Robert Little - an active director whose contract began on 14 Mar 2007,
Suzanne Peta Merriman - an active director whose contract began on 14 Mar 2007,
Anthony Graham Williams - an active director whose contract began on 16 Aug 2010,
Hamish Croft - an active director whose contract began on 01 Apr 2022,
Albert George Brantley - an active director whose contract began on 18 Aug 2023.
According to BizDb's data (last updated on 25 Mar 2024), the company uses 2 addresses: 146 Tainui Street, Greymouth (physical address),
146 Tainui Street, Greymouth (other address),
146 Tainui Street, Greymouth (registered address),
146 Tainui Street, Greymouth (service address) among others.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Electronet Services Limited (an entity) located at Greymouth.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Electronet Services Limited
Shareholder NZBN: 9429038033711
Greymouth

Ultimate Holding Company

21 Jul 1991
Effective Date
Westpower Limited
Name
Ltd
Type
565387
Ultimate Holding Company Number
NZ
Country of origin
Directors

Hugh Robert Little - Director

Appointment date: 14 Mar 2007

Address: Blue Spur, Hokitika, 7882 New Zealand

Address used since 18 Apr 2016


Suzanne Peta Merriman - Director

Appointment date: 14 Mar 2007

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 30 May 2011


Anthony Graham Williams - Director

Appointment date: 16 Aug 2010

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 11 May 2021

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 16 Aug 2010


Hamish Croft - Director

Appointment date: 01 Apr 2022

Address: Stillwater, Greymouth, 7805 New Zealand

Address used since 01 Apr 2022


Albert George Brantley - Director

Appointment date: 18 Aug 2023

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 18 Aug 2023


Timothy Edward Sullivan Bateman - Director

Appointment date: 18 Aug 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 18 Aug 2023


Michael John Newcombe - Director (Inactive)

Appointment date: 14 Mar 2007

Termination date: 19 Aug 2023

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 22 Sep 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 22 Jan 2015


Ross Anthony Pickworth - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 19 Aug 2023

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 24 Jul 2018


Rodger Mark Griffiths - Director (Inactive)

Appointment date: 16 Mar 2007

Termination date: 04 Apr 2022

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 16 Mar 2010


Robert Thomas Caldwell - Director (Inactive)

Appointment date: 16 Mar 2007

Termination date: 13 Mar 2020

Address: Marsden, Greymouth, 7805 New Zealand

Address used since 16 Mar 2010


Ross Alexander Sinclair - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 09 Feb 2018

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 01 Apr 2017


Richard Snowden Cornelius - Director (Inactive)

Appointment date: 14 Mar 2007

Termination date: 21 Aug 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 14 Mar 2007

Nearby companies

Amethyst Hydro Limited
146 Tainui Street

Electronet Services Limited
146 Tainui Street

Westpower Limited
146 Tainui Street

Lance Toplis Auto Electrical Limited
144 Tainui Street

West Coast Roadents Incorporated
C/o Lance Toplis Auto Electrical

Monteith's Brewing Company Limited
Cnr Turumaha And Herbert Streets