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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mitek Inc. Other (Other) |
Chesterfield Missouri 63017, U S A 63017 |
11 Apr 1963 - current |
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 |
Effective Date | 30 Nov 2021 |
Name | Mitek Inc. |
Type | Company |
Country of origin | US |
Address |
802n West Street, Suite 202 Wilmington, De 19801 |
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 |
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 |