General information

Mitech Limited

Type: NZ Limited Company (Ltd)
9429000019774
New Zealand Business Number
409733
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
050934691
GST Number
F341960 - Printing Machinery Or Equipment Wholesaling
Industry classification codes with description

Mitech Limited (New Zealand Business Number 9429000019774) was started on 17 Oct 1988. 5 addresess are currently in use by the company: P O Box 11-813, Ellerslie, Auckland, 1542 (type: postal, office). 1/28 Canaveral Drive, North Harbour, Auckland had been their registered address, up until 16 May 2012. Mitech Limited used other aliases, namely: Markem-Imaje Limited from 18 Aug 2008 to 22 Jan 2010, Imaje Coding Technologies Limited (17 Oct 1988 to 18 Aug 2008). 500000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 249995 shares (50% of shares), namely:
Cato, Paul Hillier (an individual) located at Coatesville postcode 0793,
Cato, James Bruce (an individual) located at Mairangi Bay, Auckland postcode 0630,
Cato, Jyotsna (an individual) located at Mairangi Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 0% of all shares (10 shares); it includes
Cato, James Bruce (an individual) - located at Mairangi Bay, Auckland. "Printing machinery or equipment wholesaling" (ANZSIC F341960) is the category the Australian Bureau of Statistics issued to Mitech Limited. Our information was last updated on 19 Apr 2024.

Current address Type Used since
60 Cawley Street, Ellerslie, Auckland, 1051 Physical & service & registered 16 May 2012
P O Box 11-813, Ellerslie, Auckland, 1542 Postal 05 Mar 2020
60 Cawley Street, Ellerslie, Auckland, 1051 Office & delivery 05 Mar 2020
Contact info
64 9 9155555
Phone (Phone)
accounts@mitech.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
askmi@mitech.co.nz
Email
www.mitech.co.nz
Website
Directors
Name and Address Role Period
James Bruce Cato
Mairangi Bay, Auckland, 0630
Address used since 01 Mar 2021
Takapuna, Auckland, 0622
Address used since 01 Mar 2018
Takapuna, Auckland, 0622
Address used since 01 Sep 2016
Takapuna, Auckland, 0622
Address used since 15 Mar 2019
Director 01 Jul 1991 - current
Omar Kerbarge
44230 Saint Sebastien Sur Loire, France,
Address used since 25 Feb 2000
Director 25 Feb 2000 - 20 Jan 2010
Christian Wolfgang Lefort
Les Revols, 26540 Mours, France,
Address used since 18 Dec 2001
Director 18 Dec 2001 - 20 Jan 2010
Michel Bruchon
No. 9, 26120 Chabeuil, France,
Address used since 01 Jul 1994
Director 01 Jul 1994 - 18 Dec 2001
Robert Andrew Sharp
Chapel Hill 4069, Queensland, Australia,
Address used since 01 Jul 1991
Director 01 Jul 1991 - 16 Nov 2001
Werner Shaffer
9 Rue Gaspard Mange, Bp 10026501, Bourgles Valence, France,
Address used since 21 Apr 1999
Director 21 Apr 1999 - 25 Feb 2000
Albert Journo
Postillons, 93310 Sevres, France,
Address used since 01 Jul 1994
Director 01 Jul 1994 - 21 Apr 1999
Bernard Calisti
Route De Ueaunes, 26600 Mercurol, France,
Address used since 01 Jul 1994
Director 01 Jul 1994 - 25 Mar 1996
Herve Millet
Blaches, 07130 Saint Peray, France,
Address used since 01 Jul 1991
Director 01 Jul 1991 - 01 Jul 1994
Jean-phillippe Stefanini
26000 Valence, France,
Address used since 01 Jul 1991
Director 01 Jul 1991 - 01 Jul 1994
Addresses
Principal place of activity
60 Cawley Street , Ellerslie , Auckland , 1051
Previous address Type Period
1/28 Canaveral Drive, North Harbour, Auckland Registered & physical 26 May 2006 - 16 May 2012
Unit 1 2 William Pickering Drive, North Harbour Industrial Estate, Albany, North Auckland Registered 21 Mar 2001 - 26 May 2006
Unit 12 William Pickering Drive, North Harbour Industrial Estate, Albany, North Auckland Physical 21 Mar 2001 - 21 Mar 2001
Unit 9, 4 William Pickering Drive, North Harbour Industrial Estate, Albany, North Auckland Physical 21 Mar 2001 - 26 May 2006
2/20 Parkway Drive, Mairangi Bay Registered 20 Dec 1991 - 21 Mar 2001
Financial Data
Financial info
500000
Total number of Shares
March
Annual return filing month
December
Financial report filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 249995
Shareholder Name Address Period
Cato, Paul Hillier
Individual
Coatesville
0793
28 Jan 2010 - current
Cato, James Bruce
Individual
Mairangi Bay
Auckland
0630
28 Jan 2010 - current
Cato, Jyotsna
Individual
Mairangi Bay
Auckland
0630
28 Jan 2010 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Cato, James Bruce
Individual
Mairangi Bay
Auckland
0630
20 Jan 2010 - current

Historic shareholders

Shareholder Name Address Period
Imaje Coding Technology Pty Limited
Other
17 Oct 1988 - 20 Jan 2010
Jyotsna Cato Family Trust
Other
20 Jan 2010 - 20 Jan 2010
James Cato Family Trust
Other
20 Jan 2010 - 20 Jan 2010
Null - Jyotsna Cato Family Trust
Other
20 Jan 2010 - 20 Jan 2010
Null - Imaje Coding Technology Pty Limited
Other
17 Oct 1988 - 20 Jan 2010
Null - James Cato Family Trust
Other
20 Jan 2010 - 20 Jan 2010
Location
Companies nearby
Agility Cis International Limited
Level 10, Agility Cis Tower
Agility Cis Limited
Level 10
Sarisha Property Limited
50 Cawley Street
Haines Hunter Limited
50 Cawley Street
Sea Craft Limited
50 Cawley Street
Better Profits 4 U Limited
40 Cawley St
Similar companies
Auckland Copiers Export Limited
286 Great North Road
Marcob Machinery Limited
12a Kotinga Avenue
Dataform Paper Processing NZ Pty Limited
32 Whitechapel Grove
Codemark Limited
7f Vega Place
Acl Diagnostic Solutions Limited
Unit 35, 90a Hobsonville Road
Epnz Technologies Limited
Unit 6, 1 Highbrook Drive