General information

Mitek New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040670560
New Zealand Business Number
64512
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
011748503
GST Number
C224040 - Sheet Metal Product Mfg Nec
Industry classification codes with description

Mitek New Zealand Limited (New Zealand Business Number 9429040670560) was registered on 11 Apr 1963. 5 addresess are in use by the company: P O Box 58-014, Botany, Auckland, 2163 (type: postal, office). Zealanian Drive, East Tamaki had been their registered address, up until 03 Mar 2006. Mitek New Zealand Limited used other names, namely: Gang-Nail Group Limited from 15 May 1996 to 03 Jan 2001, Gang Nail Nz Limited (07 Jun 1983 to 15 May 1996) and Gang-Nails N.z. Limited (07 Jun 1983 - 07 Jun 1983). 337500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 337500 shares (100% of shares), namely:
Mitek Inc. (an other) located at Chesterfield, Missouri 63017, U S A postcode 63017. "Sheet metal product mfg nec" (business classification C224040) is the classification the ABS issued to Mitek New Zealand Limited. The Businesscheck database was last updated on 25 Mar 2024.

Current address Type Used since
40 Neales Road, East Tamaki, Auckland Registered & physical & service 03 Mar 2006
P O Box 58-014, Botany, Auckland, 2163 Postal 07 Feb 2020
40 Neales Road, East Tamaki, Auckland, 2013 Office & delivery 07 Feb 2020
Contact info
64 9 2747109
Phone (Phone)
lawrence.liew@mii.com
Email (nzbn-reserved-invoice-email-address-purpose)
lawrence.liew@miteknz.co.nz
Email
www.miteknz.co.nz
Website
Directors
Name and Address Role Period
Robert Geoffrey Stubbs
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Victoria, 3941
Address used since 09 Jul 2021
Director 09 Jul 2021 - current
Frank Giarrusso
Melbourne, 3187
Address used since 09 Feb 2024
Director 09 Feb 2024 - current
Thomas Valvo
St Louis, Missouri, 63124
Address used since 31 Dec 2017
Director 31 Dec 2017 - 22 Jan 2024
Andrew Jonathan Bricknell
Victoria, 3175
Address used since 01 Jan 1970
Victoria, 3804
Address used since 31 Dec 2017
Director 31 Dec 2017 - 09 Jul 2021
Richard Graham Poole
Half Moon Bay, Auckland, 2012
Address used since 01 Mar 2000
Director 01 Mar 2000 - 28 Feb 2019
Stephen Fray
Mornington, Victoria 3931,
Address used since 17 Nov 2002
South Vic, 3175
Address used since 01 Jan 1970
Director 17 Mar 2000 - 31 Dec 2017
Thomas Manenti
Missouri, 63005
Address used since 01 Aug 2011
Director 01 Aug 2011 - 31 Dec 2017
Eugene Martin Toombs
Town Country, Missouri 63011, Usa,
Address used since 15 Feb 1994
Director 15 Feb 1994 - 01 Aug 2011
Roger Lennox Harvey
Kumeu,
Address used since 04 Apr 1994
Director 04 Apr 1994 - 31 Mar 2003
John Collingwood King
Remuera,
Address used since 15 Feb 1991
Director 15 Feb 1991 - 17 Mar 2000
Stephen Barry Fisher
Herne Bay,
Address used since 15 Feb 1991
Director 15 Feb 1991 - 17 Mar 2000
Edgar Edward Dagley
Birkenhead,
Address used since 15 Feb 1991
Director 15 Feb 1991 - 03 Nov 1995
John Michael Casper
Chesterfield, Missouri,
Address used since 15 Feb 1991
Director 15 Feb 1991 - 15 Feb 1994
Ian Robert Souster
Greenlane,
Address used since 14 Oct 1992
Director 14 Oct 1992 - 15 Feb 1994
Charles Henry Stewart
Seatoun, Wellington,
Address used since 15 Feb 1991
Director 15 Feb 1991 - 10 Aug 1992
Addresses
Principal place of activity
40 Neales Road, East Tamaki , Auckland , 2013
Previous address Type Period
Zealanian Drive, East Tamaki Registered 28 Feb 2001 - 03 Mar 2006
Zealanian Drive, East Tamaki, Auckland Physical 14 Dec 1995 - 14 Dec 1995
Zelanian Drive, East Tamaki, Auckland Physical 14 Dec 1995 - 03 Mar 2006
Financial Data
Financial info
337500
Total number of Shares
February
Annual return filing month
December
Financial report filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 337500
Shareholder Name Address Period
Mitek Inc.
Other (Other)
Chesterfield
Missouri 63017, U S A
63017
11 Apr 1963 - current

Historic shareholders

Shareholder Name Address Period
Null - Mt Sub,inc.
Other
11 Apr 1963 - 21 Jan 2010
Mt Sub,inc.
Other
11 Apr 1963 - 21 Jan 2010

Ultimate Holding Company
Effective Date 30 Nov 2021
Name Mitek Inc.
Type Company
Country of origin US
Address 802n West Street, Suite 202
Wilmington, De 19801
Location
Companies nearby
Jfc New Zealand Limited
15 Bruce Roderick Drive
Cov Holdings (nz) Limited
11 Bruce Roderick Drive
Coventry Group (nz) Limited
11 Bruce Roderick Drive
Gw Trading (nz) Limited
5 Offenhauser Drive
Mirotone NZ Limited
32 Cryers Road
Nzbn 9429031608061 Pty Limited
34 Cryers Road
Similar companies
Pascoe Engineering Limited
Unit 11, 135 Cryers Road
East Tamaki Metal Fabrications Limited
15 Leila Place
Manukau Sheetmetals (2004) Limited
Level 4, 19 Morgan Street
Galbraith Sheetmetals Limited
68 Potts Road
Sullivan Sheetmetals Limited
115 Mays Road
Morris Sheetmetal Works Limited
151 Captain Springs Road