Shortcuts

Mitre 10 (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040588179
NZBN
79924
Company Number
Registered
Company Status
Current address
67 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 17 May 2022

Mitre 10 (New Zealand) Limited, a registered company, was launched on 21 Aug 1970. 9429040588179 is the NZ business number it was issued. The company has been run by 31 directors: Martin Ross Dippie - an active director whose contract started on 03 Aug 1995,
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 03 Apr 2024, the BizDb database contains detailed information about 1 address: 67 Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical).
Mitre 10 (New Zealand) Limited had been using 67 Corinthian Drive, Albany, Auckland as their physical address up to 17 May 2022.
A total of 9480773 shares are allotted to 10 shareholders (10 groups). The first group consists of 353141 shares (3.72%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 546300 shares (5.76%). Lastly we have the 3rd share allocation (241600 shares 2.55%) made up of 1 entity.

Addresses

Previous addresses

Address: 67 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 23 Jan 2017 to 17 May 2022

Address: 46 View Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 23 May 2013 to 23 Jan 2017

Address: 46 View Road, Glenfield, North Shore, Auckland, 0629 New Zealand

Physical & registered address used from 10 May 2011 to 23 May 2013

Address: 46 View Road, North Shore City, Auckland New Zealand

Registered & physical address used from 27 Oct 2005 to 10 May 2011

Address: 182 Wairau Road, Takapuna, Auckland

Physical address used from 30 May 1997 to 27 Oct 2005

Address: 169 Wairau Rd, Takapuna

Registered address used from 19 Nov 1996 to 27 Oct 2005

Address: 152 Wairau Rd, Takapuna

Registered address used from 19 May 1994 to 19 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 9480773

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 353141
Entity (NZ Limited Company) Juted Holdings Limited
Shareholder NZBN: 9429035350897
Tauranga

New Zealand
Shares Allocation #2 Number of Shares: 546300
Entity (NZ Limited Company) Riviera Hardware Holdings Limited
Shareholder NZBN: 9429032178869
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 241600
Entity (NZ Limited Company) Jacks Hardware And Timber Limited
Shareholder NZBN: 9429038581892
Level 5,229 Moray Place Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 252865
Entity (NZ Limited Company) Scott & Ricketts Limited
Shareholder NZBN: 9429040234656
Hastings
4122
New Zealand
Shares Allocation #5 Number of Shares: 234213
Entity (NZ Limited Company) Hamilton Hardware Retail Limited
Shareholder NZBN: 9429034345665
1 Maahanga Road
The Base, Te Rapa
3241
New Zealand
Shares Allocation #6 Number of Shares: 345971
Entity (NZ Limited Company) W. H. Collins & Co., Limited
Shareholder NZBN: 9429031998789
Ashburton
Shares Allocation #7 Number of Shares: 342967
Entity (NZ Limited Company) Grove Hardware Limited
Shareholder NZBN: 9429040425832
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 225136
Entity (NZ Limited Company) Hargreaves & Ricketts Limited
Shareholder NZBN: 9429041163863
Westgate
Auckland
0814
New Zealand
Shares Allocation #9 Number of Shares: 376025
Entity (NZ Limited Company) Nees Hardware And Building Supplies Limited
Shareholder NZBN: 9429040026473
Petone
Lower Hutt
5012
New Zealand
Shares Allocation #10 Number of Shares: 378184
Entity (NZ Limited Company) Smiths Hardware Limited
Shareholder NZBN: 9429038486425
100 Moorhouse Avenue
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jones & Sandford Timber & Hardware (1999) Limited
Shareholder NZBN: 9429033862378
Company Number: 1866827
10 Young Street
New Plymouth
4340
New Zealand
Entity Jones & Sandford Timber & Hardware (1999) Limited
Shareholder NZBN: 9429033862378
Company Number: 1866827
10 Young Street
New Plymouth
4340
New Zealand
Entity Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Company Number: 79924
Entity Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Company Number: 79924
Entity Magsons Hardware Limited
Shareholder NZBN: 9429039389374
Company Number: 413641
Entity Magsons Hardware Limited
Shareholder NZBN: 9429039389374
Company Number: 413641
Henderson
Auckland
Entity The Home Centre Limited
Shareholder NZBN: 9429032008494
Company Number: 119523
Entity The Home Centre Limited
Shareholder NZBN: 9429032008494
Company Number: 119523
Entity Mann Hardware Limited
Shareholder NZBN: 9429040151168
Company Number: 174151
Entity Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Company Number: 79924
Entity Takanini Home Improvements Warehouse Limited
Shareholder NZBN: 9429035488859
Company Number: 1491992
Entity Mann Hardware Limited
Shareholder NZBN: 9429040151168
Company Number: 174151
Entity Wilkins And Field Limited
Shareholder NZBN: 9429040197517
Company Number: 166497
Entity The Home Centre Limited
Shareholder NZBN: 9429032008494
Company Number: 119523
Entity Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Company Number: 79924
Individual Wilson, Thomas Nigel Bonner Stanmore Bay
Hibiscus Coast
Entity Magsons Hardware Limited
Shareholder NZBN: 9429039389374
Company Number: 413641
Entity Griffen & Smith Limited
Shareholder NZBN: 9429040276489
Company Number: 152886
Entity Mitre 10 Trustee Limited
Shareholder NZBN: 9429031042512
Company Number: 3443551
Entity Jones & Sandford Timber & Hardware (1999) Limited
Shareholder NZBN: 9429033862378
Company Number: 1866827
Entity Wilkins And Field Limited
Shareholder NZBN: 9429040197517
Company Number: 166497
Entity Jones & Sandford Timber & Hardware (1999) Limited
Shareholder NZBN: 9429033862378
Company Number: 1866827
Entity Mitre 10 Trustee Limited
Shareholder NZBN: 9429031042512
Company Number: 3443551
Entity Griffen & Smith Limited
Shareholder NZBN: 9429040276489
Company Number: 152886
Entity Takanini Home Improvements Warehouse Limited
Shareholder NZBN: 9429035488859
Company Number: 1491992
Entity Magsons Hardware Limited
Shareholder NZBN: 9429039389374
Company Number: 413641
Henderson
Auckland
Entity The Home Centre Limited
Shareholder NZBN: 9429032008494
Company Number: 119523
Directors

Martin Ross Dippie - Director

Appointment date: 03 Aug 1995

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 10 May 2016


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 Jul 1997

Termination date: 31 Jul 2022

Address: Epsom, Auckland, 1024 New Zealand

Address used since 10 May 2016


Timothy David Andrews - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 30 Jun 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 02 May 2011


John Lewis Spencer - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 14 Nov 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 25 Jul 2012


Murray Grant Smith - Director (Inactive)

Appointment date: 24 May 1999

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: 24 May 1999

Termination date: 22 May 2014

Address: Napier, 4110 New Zealand

Address used since 21 Jul 2003


Leonard Charles Heard - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 21 Nov 2012

Address: Rd 1, Waiuku, 2341 New Zealand

Address used since 02 May 2011


Darryl Van Tilly - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 25 Jul 2012

Address: Whangarei,

Address used since 21 Jun 2006


John William Acton Smith - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 18 Mar 2009

Address: Invercargill,

Address used since 28 Mar 2002


William Arthur Cameron Bendall - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 06 Nov 2006

Address: Palmerston North,

Address used since 21 Jul 2003


Edward Alexander Bold - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 05 Nov 2003

Address: Tauranga,

Address used since 16 Jul 1990


Brian Matthew Laird - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 02 Sep 2003

Address: Te Awamutu,

Address used since 30 Jun 1993


Reginald Robert Smith - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 05 Oct 1998

Address: Christchurch,

Address used since 16 Jul 1990


Anthony Ray Pope - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 05 Oct 1998

Address: Waiheke Island,

Address used since 03 Aug 1995


Jeffrey Paul Gilbertson - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 20 Jul 1997

Address: Wanganui,

Address used since 16 Jul 1990


Gordon Geoffrey Gellen - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 20 Jul 1997

Address: Lower Hutt,

Address used since 16 Jul 1990


Derek Ricketts - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 03 Aug 1995

Address: Napier,

Address used since 16 Jul 1990


Richard John Lye - Director (Inactive)

Appointment date: 19 Jul 1994

Termination date: 03 Aug 1995

Address: Ashburton,

Address used since 19 Jul 1994


Antony Johh Carter - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 19 Jul 1994

Address: Scarborough Hill, Christchurch,

Address used since 16 Jul 1990


Warren David Grove - Director (Inactive)

Appointment date: 26 Jun 1990

Termination date: 30 Jun 1993

Address: Karekare, Auckland,

Address used since 26 Jun 1990


Raymond David Yardley - Director (Inactive)

Appointment date: 26 Jun 1990

Termination date: 30 Jun 1993

Address: Alexandra,

Address used since 26 Jun 1990


Craig William Nees - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 30 Jun 1993

Address: Lower Hutt,

Address used since 16 Jul 1990