Shortcuts

Mitchpine Products Limited

Type: NZ Limited Company (Ltd)
9429040833910
NZBN
31845
Company Number
Registered
Company Status
Current address
196 Broadway Avenue
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical & service address used since 24 Jun 2014

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2248787
Individual Mitchell, Grant Peter R D 12
Levin
5572
New Zealand
Individual Montague, Thomas Charles Rd 12
Levin
5572
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mitchell, Grant Peter R D 12
Levin
5572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Grant Peter R D 12
Levin
Other Null - Grant Peter Mitchell Trust
Other Grant Peter Mitchell Trust
Individual Montigue, Thomas Charles R D 12
Levin
Directors

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

Nearby companies

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