Mitchell Flooring Limited was launched on 25 May 2015 and issued a number of 9429041764268. The registered LTD company has been run by 2 directors: Cameron James Mitchell - an active director whose contract began on 25 May 2015,
Jessica May Mitchell - an inactive director whose contract began on 25 May 2015 and was terminated on 01 Mar 2021.
According to BizDb's database (last updated on 29 Mar 2024), the company uses 2 addresses: 100 Sutherland Drive, Kaiapoi, Canterbury, 7630 (registered address),
100 Sutherland Drive, Kaiapoi, Canterbury, 7630 (service address),
13 Goldie Drive, Rangiora, Rangiora, 7400 (physical address).
Up to 15 May 2023, Mitchell Flooring Limited had been using 13 Goldie Drive, Rangiora, Rangiora as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Mitchell, Cameron James (a director) located at Kaiapoi, Canterbury postcode 7630. Mitchell Flooring Limited has been classified as "Floor covering laying nec" (business classification E324320).
Principal place of activity
13 Goldie Drive, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 13 Goldie Drive, Rangiora, Rangiora, 7400 New Zealand
Registered & service address used from 19 May 2021 to 15 May 2023
Address #2: 21b Candy Crescent, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 27 May 2020 to 19 May 2021
Address #3: 5 Denise Crescent, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 05 Jun 2019 to 27 May 2020
Address #4: 21b Candy Crescent, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 06 Jun 2017 to 05 Jun 2019
Address #5: 5 Foxton Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 14 Mar 2016 to 06 Jun 2017
Address #6: 13/61a Birkdale Road, Birkdale, Auckland, 0629 New Zealand
Physical & registered address used from 25 May 2015 to 14 Mar 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 13 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Mitchell, Cameron James |
Kaiapoi Canterbury 7630 New Zealand |
25 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Jessica May |
Rangiora Rangiora 7400 New Zealand |
25 May 2015 - 09 Aug 2021 |
Cameron James Mitchell - Director
Appointment date: 25 May 2015
Address: Kaiapoi, 7630 New Zealand
Address used since 13 May 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 11 May 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 19 May 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Nov 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 27 May 2019
Jessica May Mitchell - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 01 Mar 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 11 May 2021
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 19 May 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Nov 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 27 May 2019
Insight Electrical Limited
13 Wooten Place
Paul's Decorating Limited
19 Wooten Place
I & J Thomas Limited
12 Monarch Boulevard
Brians Tree Services Limited
13 Magnate Drive
Apex Engineering Solutions Limited
6 Picton Place
Greenhalgh Contracting Limited
3 Magnate Drive
Aerog Interiors & Flooring Limited
58 Wingate Street
C P Musson Flooring Limited
9 Beachvale Drive
Cando Creative Flooring Limited
45 Kildare Street
Hi Viz Services Limited
6 Blake Street
Top Floors Limited
47 Grampian Street
Totally Flooring Limited
6 Blake Street