Mitchells Nutrition Limited, a registered company, was registered on 01 Sep 2016. 9429042517238 is the number it was issued. "Food mfg nec" (business classification C119925) is how the company was classified. The company has been managed by 2 directors: Robert John Mitchell - an active director whose contract started on 01 Sep 2016,
Kimberly Larraine Mitchell - an inactive director whose contract started on 01 Sep 2016 and was terminated on 21 Dec 2016.
Last updated on 06 Sep 2024, BizDb's data contains detailed information about 6 addresses this company registered, specifically: Unit 16, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 (postal address),
Unit 16, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 (office address),
5 Owens Place, Mount Maunganui, 3116 (registered address),
Unit 16, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 (physical address) among others.
Mitchells Nutrition Limited had been using 8B Puriri Street, Mount Maunganui, Mount Maunganui as their physical address up until 30 Nov 2021.
Past names for this company, as we established at BizDb, included: from 15 Aug 2016 to 17 Sep 2020 they were named Mitchell's Bone Broth Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 10 shares (10%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 90 shares (90%).
Other active addresses
Address #4: Unit 16, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & service address used from 30 Nov 2021
Address #5: 5 Owens Place, Mount Maunganui, 3116 New Zealand
Registered address used from 08 May 2024
Address #6: Unit 16, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Postal & office address used from 09 Aug 2024
Principal place of activity
525 Cameron Road, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 8b Puriri Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 28 Aug 2020 to 30 Nov 2021
Address #2: 8b Puriri Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 27 Aug 2020 to 16 Aug 2021
Address #3: 525 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 27 Aug 2020 to 28 Aug 2020
Address #4: 525 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 28 Jan 2020 to 27 Aug 2020
Address #5: Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 01 Sep 2016 to 28 Jan 2020
Address #6: Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 01 Sep 2016 to 27 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Cooney, Hugh Owen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Aug 2023 - |
Individual | Wood, Peter Morris |
Browns Bay Auckland 0630 New Zealand |
30 Aug 2023 - |
Individual | Mitchell, Peter John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Aug 2023 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Mitchell, Robert John |
Mount Maunganui 3116 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mead, Kay Ludovica |
Level 1/41 Monmouth Street Tauranga 3110 New Zealand |
24 Nov 2017 - 23 Mar 2022 |
Entity | Burley Attwood Trustees (no.2) Limited Shareholder NZBN: 9429031353144 Company Number: 3161545 |
24 Nov 2017 - 23 Mar 2022 | |
Individual | Mitchell, Kimberly Larraine |
Papamoa 3187 New Zealand |
01 Sep 2016 - 25 Jan 2017 |
Entity | Burley Attwood Trustees (no.2) Limited Shareholder NZBN: 9429031353144 Company Number: 3161545 |
41 Monmouth Street Tauranga 3110 New Zealand |
24 Nov 2017 - 23 Mar 2022 |
Director | Kimberly Larraine Mitchell |
Papamoa 3187 New Zealand |
01 Sep 2016 - 25 Jan 2017 |
Robert John Mitchell - Director
Appointment date: 01 Sep 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 19 Aug 2020
Address: Papamoa, 3187 New Zealand
Address used since 01 Sep 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Aug 2017
Kimberly Larraine Mitchell - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 21 Dec 2016
Address: Papamoa, 3187 New Zealand
Address used since 01 Sep 2016
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Bakenz Limited
182 Cameron Road
Boutique Business Services Limited
13 Mclean Street
Frozen Fresh Limited
33a Koromiko Street
Health House Manufacturing Limited
17 Karaka Road
Kumars Limited
181 Devonport Road
R-line Limited
60 Durham Street