Mitre 10 Imports Limited, a registered company, was launched on 21 Sep 1995. 9429038444067 is the business number it was issued. The company has been managed by 23 directors: Martin Ross Dippie - an active director whose contract started on 20 Jun 2007,
Conor Harry Kershaw - an active director whose contract started on 17 Aug 2009,
David Alexander Jackson - an active director whose contract started on 20 Aug 2013,
Tricia Anne Indo - an active director whose contract started on 13 Jul 2016,
Jason Charles Acton Smith - an active director whose contract started on 21 Sep 2017.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: 67 Corinthian Drive, Albany, Auckland, 0632 (types include: registered, physical).
Mitre 10 Imports Limited had been using 67 Corinthian Drive, Albany, Auckland as their registered address up until 17 May 2022.
Previous names used by this company, as we established at BizDb, included: from 21 Sep 1995 to 20 Jun 2007 they were named Ti Rakau Hardware & Building Supplies Limited.
A single entity controls all company shares (exactly 900000 shares) - Mitre 10 (New Zealand) Limited - located at 0632, Albany, Auckland.
Previous addresses
Address #1: 67 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 23 Jan 2017 to 17 May 2022
Address #2: 46 View Road, North Shore, Auckland, 0629 New Zealand
Registered & physical address used from 20 Apr 2011 to 23 Jan 2017
Address #3: 46 View Road, North Shore City, Auckland New Zealand
Registered & physical address used from 28 Oct 2005 to 20 Apr 2011
Address #4: 182 Wairau Road, Takapuna, Auckland
Physical address used from 20 Mar 1997 to 20 Mar 1997
Address #5: 169 Wairau Road, Takapuna, Auckland
Registered address used from 19 Nov 1996 to 28 Oct 2005
Address #6: 169 Wairau Road, Takapuna, Auckland
Physical address used from 21 Sep 1995 to 20 Mar 1997
Basic Financial info
Total number of Shares: 900000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900000 | |||
Entity (NZ Limited Company) | Mitre 10 (new Zealand) Limited Shareholder NZBN: 9429040588179 |
Albany Auckland 0632 New Zealand |
21 Sep 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waite, John Graham |
Buckland Beach |
21 Sep 1995 - 27 Jun 2010 |
Individual | Waite, Linda |
Buckland Beach |
21 Sep 1995 - 04 Mar 2005 |
Ultimate Holding Company
Martin Ross Dippie - Director
Appointment date: 20 Jun 2007
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 22 Feb 2010
Conor Harry Kershaw - Director
Appointment date: 17 Aug 2009
Address: Martinborough, 5711 New Zealand
Address used since 10 May 2016
David Alexander Jackson - Director
Appointment date: 20 Aug 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 10 Nov 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Aug 2013
Tricia Anne Indo - Director
Appointment date: 13 Jul 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 13 Jul 2016
Jason Charles Acton Smith - Director
Appointment date: 21 Sep 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Mar 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 21 Sep 2017
Andrew Mark Smith - Director
Appointment date: 25 Jun 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 25 Jun 2018
Jonathan Keith Macdonald - Director
Appointment date: 30 May 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 30 May 2019
Stephen John Ricketts - Director
Appointment date: 13 Aug 2021
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 13 Aug 2021
Cameron Gordon Caithness - Director
Appointment date: 01 Sep 2022
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Sep 2022
Arthur David Grove - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 31 Jul 2022
Address: Epsom, Auckland, 1024 New Zealand
Address used since 12 Apr 2011
Timothy David Andrews - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 30 Jun 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 29 Jun 2007
John Lewis Spencer - Director (Inactive)
Appointment date: 21 Aug 2012
Termination date: 14 Nov 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Aug 2012
Murray Grant Smith - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 31 Aug 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 10 May 2016
Graeme Alan Ricketts - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 01 Apr 2016
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 21 Nov 2014
Graeme Alan Ricketts - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 22 May 2014
Address: Napier, 4110 New Zealand
Address used since 20 Jun 2007
Leonard Charles Heard - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 21 Nov 2012
Address: Waiuku, 2341 New Zealand
Address used since 12 Apr 2011
Darryl Van Tilly - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 25 Jul 2012
Address: Regent, Whangarei, 0112 New Zealand
Address used since 22 Feb 2010
John William Acton Smith - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 18 Mar 2009
Address: Invercargill,
Address used since 20 Jun 2007
Vinod Kumar - Director (Inactive)
Appointment date: 12 Apr 2000
Termination date: 13 Jul 2007
Address: Lynfield, Auckland,
Address used since 12 Apr 2000
John Graham Waite - Director (Inactive)
Appointment date: 06 Oct 1995
Termination date: 02 Sep 2004
Address: Bucklands Beach,
Address used since 06 Oct 1995
Colin George Cowan - Director (Inactive)
Appointment date: 29 Jan 1996
Termination date: 16 Feb 2000
Address: Howick, Auckland,
Address used since 29 Jan 1996
Murray Gordon Mcean - Director (Inactive)
Appointment date: 06 Oct 1995
Termination date: 31 Jul 1997
Address: Browns Bay,
Address used since 06 Oct 1995
Rex Lim - Director (Inactive)
Appointment date: 06 Oct 1995
Termination date: 25 Oct 1996
Address: Bucklands Beach,
Address used since 06 Oct 1995
Chemist Trading Limited
51 Corinthian Drive
Motortrader Limited
Unit K1, 75 Corinthian Drive
Career Action Limited
Unit K1 75 Corinthian Drive
Way Into Light Limited
Unit K1, 75 Corinthian Drive, Albany
Mosi Limited
Unit K1, 75 Corinthian Drive
Wlh Holdings Limited
Unit K1, 75 Corinthian Drive