Shortcuts

Mitre 10 Imports Limited

Type: NZ Limited Company (Ltd)
9429038444067
NZBN
688632
Company Number
Registered
Company Status
Current address
67 Corinthian Drive
Albany
Auckland 0632
New Zealand
Service & physical address used since 23 Jan 2017
67 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered address used since 17 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 900000
Entity (NZ Limited Company) Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waite, John Graham Buckland Beach
Individual Waite, Linda Buckland Beach

Ultimate Holding Company

21 Jul 1991
Effective Date
Mitre 10 (new Zealand) Limited
Name
Ltd
Type
79924
Ultimate Holding Company Number
NZ
Country of origin
67 Corinthian Drive
Albany
Auckland 0632
New Zealand
Address
Directors

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

Nearby companies

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