Shortcuts

P H Mitchell Holdings Limited

Type: NZ Limited Company (Ltd)
9429035615200
NZBN
1469230
Company Number
Registered
Company Status
Current address
Fifth Floor
24 Johnston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 23 Nov 2020


P H Mitchell Holdings Limited, a registered company, was incorporated on 12 Dec 2003. 9429035615200 is the NZ business identifier it was issued. This company has been managed by 2 directors: Philip Hope Mitchell - an active director whose contract started on 22 Jan 2004,
Carmen Amelie Arquier - an inactive director whose contract started on 12 Dec 2003 and was terminated on 22 Jan 2004.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Fifth Floor, 24 Johnston Street, Wellington, 6011 (types include: registered, physical).
P H Mitchell Holdings Limited had been using Room 2, Terrace Chambers, Ground Floor, 1 The Terrace, Wellington as their physical address up until 23 Nov 2020.
Past names used by the company, as we managed to find at BizDb, included: from 17 Feb 2011 to 05 Dec 2018 they were named P H Mitchell Barrister & Solicitor Limited, from 12 Dec 2003 to 17 Feb 2011 they were named Amalia Holdings (2003) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: Room 2, Terrace Chambers, Ground Floor, 1 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 23 Oct 2013 to 23 Nov 2020

Address: Room 2, Terrace Chambers, Ground Floor, 1 The Terrance, Wellington, 6011 New Zealand

Registered & physical address used from 26 Oct 2011 to 23 Oct 2013

Address: 40 Spencer Street, Wellington New Zealand

Physical address used from 02 Dec 2005 to 26 Oct 2011

Address: 40 Spencer Street, Crofton Downs, Wellington New Zealand

Registered address used from 02 Dec 2005 to 26 Oct 2011

Address: 29 Karamu Street, Ngaio, Wellington

Registered & physical address used from 12 Dec 2003 to 02 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Arquier, Carmen Louise Amelie 24 Johnston Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Mitchell, Philip 24 Johnston Street
Wellington
6011
New Zealand
Directors

Philip Hope Mitchell - Director

Appointment date: 22 Jan 2004

Address: 24 Johnston Street, Wellington, 6011 New Zealand

Address used since 13 Nov 2020

Address: Ground Floor, 1 The Terrace, Wellington, 6011 New Zealand

Address used since 15 Oct 2013


Carmen Amelie Arquier - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 22 Jan 2004

Address: Ngaio, Wellington,

Address used since 12 Dec 2003

Nearby companies