Mitchpine Products Limited, a registered company, was launched on 19 Dec 1975. 9429040833910 is the business number it was issued. This company has been managed by 4 directors: Grant Peter Mitchell - an active director whose contract began on 01 Mar 1982,
Alan Graham Mitchell - an inactive director whose contract began on 01 Mar 1982 and was terminated on 30 Apr 2003,
Keith Gray Mitchell - an inactive director whose contract began on 20 Dec 1985 and was terminated on 30 Apr 2003,
Ronald Keith Mitchell - an inactive director whose contract began on 01 Mar 1982 and was terminated on 19 Nov 1996.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (types include: registered, physical).
Mitchpine Products Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their registered address up until 24 Jun 2014.
Old names for the company, as we established at BizDb, included: from 19 Dec 1975 to 11 Aug 1983 they were named K.g. Mitchell & Sonslimited.
A total of 2248788 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 2248787 shares (100%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0%).
Previous addresses
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 22 May 2013 to 24 Jun 2014
Address: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 07 Oct 2010 to 22 May 2013
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Physical & registered address used from 08 May 2008 to 07 Oct 2010
Address: Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main Str, Palmerston North
Registered & physical address used from 17 Jun 2002 to 08 May 2008
Address: Pricewaterhousecoopers, 4th Floor, Nzi House, Cnr Sq & Main Str, Palmerston North
Registered address used from 25 Jul 2001 to 17 Jun 2002
Address: Pricewaterhouecoopers, 4th Floor, N Z I House, Cnr The Sq & Main Str, Palmerston North
Physical address used from 25 Jul 2001 to 17 Jun 2002
Address: Pricewaterhousecoopers, 4th Fl, Nzi House, Cnr The Sq & Main Str, Palmerston North
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address: Pricewaterhousecoopers, Civic Centre, The Square, Palmerston North
Registered address used from 01 Jul 2001 to 25 Jul 2001
Address: Pricewaterhousecoopers, 4th Fl, Civic Centre, The Square, Palmerston North
Physical address used from 01 Jul 2001 to 25 Jul 2001
Address: Coopers & Lybrand, Civic Centre, The Square, Palmerston North
Registered address used from 21 Jun 1999 to 01 Jul 2001
Address: Same As Registered Office
Physical address used from 25 Jun 1997 to 01 Jul 2001
Basic Financial info
Total number of Shares: 2248788
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2248787 | |||
Individual | Mitchell, Grant Peter |
R D 12 Levin 5572 New Zealand |
19 Dec 1975 - |
Individual | Montague, Thomas Charles |
Rd 12 Levin 5572 New Zealand |
31 Oct 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mitchell, Grant Peter |
R D 12 Levin 5572 New Zealand |
19 Dec 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Grant Peter |
R D 12 Levin |
10 May 2004 - 10 May 2004 |
Other | Null - Grant Peter Mitchell Trust | 10 May 2004 - 31 Oct 2014 | |
Other | Grant Peter Mitchell Trust | 10 May 2004 - 31 Oct 2014 | |
Individual | Montigue, Thomas Charles |
R D 12 Levin |
10 May 2004 - 10 May 2004 |
Grant Peter Mitchell - Director
Appointment date: 01 Mar 1982
Address: R D 12, Levin, 5572 New Zealand
Address used since 22 May 2012
Alan Graham Mitchell - Director (Inactive)
Appointment date: 01 Mar 1982
Termination date: 30 Apr 2003
Address: R D 12, Levin,
Address used since 01 Mar 1982
Keith Gray Mitchell - Director (Inactive)
Appointment date: 20 Dec 1985
Termination date: 30 Apr 2003
Address: R D 12, Levin,
Address used since 20 Dec 1985
Ronald Keith Mitchell - Director (Inactive)
Appointment date: 01 Mar 1982
Termination date: 19 Nov 1996
Address: R D 1,, Levin,
Address used since 01 Mar 1982
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue