Baruchel Developments Limited (issued a New Zealand Business Number of 9429038281433) was registered on 08 Jul 1996. 7 addresess are in use by the company: 34 Awatere Avenue, Beerescourt, Hamilton, 3200 (type: registered, physical). 1150 Victoria Street, Hamilton had been their registered address, up until 14 Apr 2022. Baruchel Developments Limited used more aliases, namely: Adze Head Architecture Limited from 08 Jul 1996 to 14 Jun 2002. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 13 shares (13 per cent of shares), namely:
Pt and Aj Mitchell Family Trust (an other) located at Beerescourt, Hamilton postcode 3200. In the second group, a total of 1 shareholder holds 13 per cent of all shares (exactly 13 shares); it includes
Mitchell, John Stanley (an individual) - located at Petone, Lower Hutt. The third group of shareholders, share allocation (14 shares, 14%) belongs to 1 entity, namely:
Condon, Susan Margaret, located at 34 Awatere Avenue, Hamilton (an individual). "Commercial property body corporates" (ANZSIC L671220) is the category the ABS issued Baruchel Developments Limited. Businesscheck's database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 34 Awatere Avenue, Beerescourt, Hamilton, 3200 | Office & postal & delivery & other (Address For Share Register) & shareregister | 06 Apr 2022 |
| 34 Awatere Avenue, Beerescourt, Hamilton, 3200 | Registered & physical & service | 14 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Thomson Mitchell
Beerescourt, Hamilton, 3200
Address used since 06 Apr 2016 |
Director | 08 Jul 1996 - current |
| 1150 Victoria Street , Whitiora , Hamilton , 3200 |
| Previous address | Type | Period |
|---|---|---|
| 1150 Victoria Street, Hamilton | Registered & physical | 31 May 2005 - 14 Apr 2022 |
| Unit 1, 1202 Victoria Street, Hamilton | Registered | 11 Apr 2000 - 31 May 2005 |
| Unit 1, 1202 Victoria Street, Hamilton | Physical | 08 Jul 1996 - 31 May 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pt And Aj Mitchell Family Trust Other (Other) |
Beerescourt Hamilton 3200 |
01 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, John Stanley Individual |
Petone Lower Hutt 5012 |
30 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Condon, Susan Margaret Individual |
34 Awatere Avenue Hamilton 3240 |
30 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Mark Thomson Individual |
Beerescourt Hamilton 3200 |
08 Jul 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Peter Thomson Individual |
34 Awatere Avenue, Beerecourt Hamilton 3200 |
30 Nov 2013 - 01 Oct 2024 |
|
Mitchell, Barbara Individual |
Beerescourt Hamilton 3200 |
30 Sep 2005 - 30 Nov 2013 |
![]() |
Mtm Geo Limited 1150 Victoria Street |
![]() |
Haggai Institute New Zealand 1150 Victoria Street |
![]() |
Peter Findlay & Associates Limited 1140 Victoria Street |
![]() |
Sneha Bali Limited Flat 2, 1171 Victoria Street |
![]() |
Silver Fox Engineering Limited Flat 1, 4a Mill Lane |
![]() |
South Waikato Community Animal Trust 4a Mill Lane |
|
Shannon Properties Limited 1026 Victoria Street |
|
Archie Rabbit Property Limited 7 Kingsley St |
|
Corporate Hangars Limited 34c Brewster Road |
|
Gate Pa Services Limited Level 5, Harrington House |
|
Peak Village Communal Facilities Limited 525 Manukau Road |
|
Forestlines Service Company Limited 525 Manukau Road |