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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cato, James Bruce Individual |
Mairangi Bay Auckland 0630 |
20 Jan 2010 - current |
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 |
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 |
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 |