Mitchell Trustees Limited (NZBN 9429032267853) was launched on 06 May 2009. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 96 Shands Road Hornby, Christchurch had been their physical address, up to 13 Jul 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Mitchell, Jared Anthony (an individual) located at Redwood, Christchurch postcode 8051. Our information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 13 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Jared Anthony Mitchell
Redwood, Christchurch, 8051
Address used since 14 Jun 2018 |
Director | 14 Jun 2018 - current |
Patricia Helen Mitchell
Picton, Picton, 7220
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - current |
Kevin Murray Vincent
Parklands, Christchurch, 8083
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - 15 Jun 2018 |
Barry Joseph Doody
Avonhead, Christchurch, 8042
Address used since 06 May 2009 |
Director | 06 May 2009 - 21 Jun 2016 |
Margaret Josephine Davidson
Mount Pleasant, Christchurch, 8081
Address used since 22 Jun 2011 |
Director | 22 Jun 2011 - 21 Jun 2016 |
Thomas Francis Doocey
Strowan, Christchurch, 8014
Address used since 22 Jun 2011 |
Director | 22 Jun 2011 - 21 Jun 2016 |
Previous address | Type | Period |
---|---|---|
96 Shands Road Hornby, Christchurch, 8042 | Physical & registered | 15 Aug 2011 - 13 Jul 2017 |
C/-robert Purchas & Associates, 79 Cambridge Terrace, Christchurch | Registered & physical | 06 May 2009 - 15 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Jared Anthony Individual |
Redwood Christchurch 8051 |
07 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Doody, Barry Joseph Individual |
Avonhead Christchurch 8042 |
06 May 2009 - 07 Jul 2016 |
Davidson, Margaret Josephine Individual |
Mount Pleasant Christchurch 8081 |
06 Jul 2011 - 07 Jul 2016 |
Doocey, Thomas Francis Individual |
Strowan Christchurch 8014 |
06 Jul 2011 - 07 Jul 2016 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |