Shortcuts

Mitchell Farms 2000 Limited

Type: NZ Limited Company (Ltd)
9429037937683
NZBN
889278
Company Number
Registered
Company Status
Current address
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 09 Jul 2018

Mitchell Farms 2000 Limited, a registered company, was registered on 17 Dec 1997. 9429037937683 is the NZ business number it was issued. The company has been run by 7 directors: Alan Dean Mitchell - an active director whose contract began on 26 May 1998,
Heather Nuki Mitchell - an active director whose contract began on 26 May 1998,
James Alan Mitchell - an inactive director whose contract began on 26 May 1998 and was terminated on 01 Jun 2006,
Winsome Yvonne Mitchell - an inactive director whose contract began on 26 May 1998 and was terminated on 01 Jun 2006,
Georgina Tracey Kurei - an inactive director whose contract began on 26 May 1998 and was terminated on 01 Jun 2006.
Last updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (category: registered, physical).
Mitchell Farms 2000 Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address up to 09 Jul 2018.
Previous names used by this company, as we found at BizDb, included: from 17 Dec 1997 to 17 Aug 1998 they were called Norsewood Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 15 May 2012 to 09 Jul 2018

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 23 Aug 1999 to 23 Aug 1999

Address: Focus, Cnr Pyne & Mcalister Street, Whakatane New Zealand

Registered address used from 23 Aug 1999 to 15 May 2012

Address: Owen Eggleton & Associates, Chartered Accountants, 103 The Strand, Whakatane

Registered & physical address used from 23 Aug 1999 to 23 Aug 1999

Address: C/-focus, Crn Pyne & Mcalister Streets, Whakatane New Zealand

Physical address used from 23 Aug 1999 to 15 May 2012

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered & physical address used from 10 Jun 1998 to 23 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mitchell, Heather Nuki Rd 3
Whakatane
3193
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mitchell, Alan Dean Rd 3
Whakatane
3193
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Heather Nuki Rd 3
Whakatane
3193
New Zealand
Individual Mitchell, Heather Nuki Waimana
Individual Mitchell, Alan Dean Waimana
Entity Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Company Number: 959134
Whakatane
Whakatane
3120
New Zealand
Entity Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Company Number: 959134
Individual Mitchell, Alan Dean Rd 3
Whakatane
3193
New Zealand
Individual Mitchell, James Alan Raimana
Entity Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Company Number: 959134
Whakatane
Whakatane
3120
New Zealand
Individual Mitchell, Floyd David Waimana
Entity Focus Trustee Company Limited
Shareholder NZBN: 9429037590734
Company Number: 959134
Individual Kurei, Georgina Tracey Waimana
Individual Mitchell, Winsome Yvonne Waimana
Directors

Alan Dean Mitchell - Director

Appointment date: 26 May 1998

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 01 Sep 2009


Heather Nuki Mitchell - Director

Appointment date: 26 May 1998

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 01 Sep 2009


James Alan Mitchell - Director (Inactive)

Appointment date: 26 May 1998

Termination date: 01 Jun 2006

Address: Waimana,

Address used since 26 May 1998


Winsome Yvonne Mitchell - Director (Inactive)

Appointment date: 26 May 1998

Termination date: 01 Jun 2006

Address: Waimana,

Address used since 26 May 1998


Georgina Tracey Kurei - Director (Inactive)

Appointment date: 26 May 1998

Termination date: 01 Jun 2006

Address: Waimana,

Address used since 26 May 1998


Floyd David Mitchell - Director (Inactive)

Appointment date: 26 May 1998

Termination date: 01 Jun 2006

Address: Waimana,

Address used since 26 May 1998


Lisa Maree Tauber - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 26 May 1998

Address: Remuera, Auckland,

Address used since 17 Dec 1997

Nearby companies