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.
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Electronet Services Limited Shareholder NZBN: 9429038033711 |
Greymouth |
14 Mar 2007 - |
Ultimate Holding Company
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
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