Shortcuts

Mitchell Flooring Limited

Type: NZ Limited Company (Ltd)
9429041764268
NZBN
5706533
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324320
Industry classification code
Floor Covering Laying Nec
Industry classification description
Current address
13 Goldie Drive
Rangiora
Rangiora 7400
New Zealand
Physical address used since 19 May 2021
100 Sutherland Drive
Kaiapoi
Canterbury 7630
New Zealand
Registered & service address used since 15 May 2023

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).

Addresses

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

Contact info
64 21 439019
27 May 2019 Phone
Mitchellflooring2015@gmail.com
27 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.mitchellflooring.co.nz
11 May 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Director Mitchell, Cameron James Kaiapoi
Canterbury
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Jessica May Rangiora
Rangiora
7400
New Zealand
Directors

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

Nearby companies
Similar companies

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