Mitchell Consulting Services Limited, a registered company, was started on 25 Feb 2002. 9429036611430 is the business number it was issued. This company has been supervised by 2 directors: Peter Andrew Mitchell - an active director whose contract began on 25 Feb 2002,
Nicola Jane Mitchell - an active director whose contract began on 25 Feb 2002.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 (category: postal, office).
Mitchell Consulting Services Limited had been using Level 5, 56 Victoria Street, Wellington as their physical address until 07 Mar 2016.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (98 shares 98 per cent) made up of 3 entities.
Principal place of activity
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2013 to 07 Mar 2016
Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 07 Mar 2016
Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 07 Jun 2011 to 12 Sep 2013
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 07 Jun 2011 to 13 Dec 2013
Address #5: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 24 Feb 2010 to 07 Jun 2011
Address #6: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 15 May 2005 to 24 Feb 2010
Address #7: Level 8, 35 Victoria Street, Wellington
Physical & registered address used from 28 May 2003 to 15 May 2005
Address #8: 208 Cockayne Rd, Ngaio, Wellington
Physical & registered address used from 25 Feb 2002 to 28 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mitchell, Nicola Jane |
Ngaio Wellington 6035 New Zealand |
19 Aug 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mitchell, Peter Andrew |
Ngaio Wellington 6035 New Zealand |
25 Feb 2002 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Bartlett, Stewart |
Ngaio Wellington 6035 New Zealand |
25 Feb 2002 - |
Individual | Mitchell, Peter Andrew |
Ngaio Wellington 6035 New Zealand |
25 Feb 2002 - |
Director | Mitchell, Nicola Jane |
Ngaio Wellington 6035 New Zealand |
19 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Nicola Jane |
Ngaio Wellington |
25 Feb 2002 - 19 Aug 2016 |
Peter Andrew Mitchell - Director
Appointment date: 25 Feb 2002
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 25 Feb 2002
Nicola Jane Mitchell - Director
Appointment date: 25 Feb 2002
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 25 Feb 2002
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House