Mitchell Sports Centre Limited (issued an NZ business identifier of 9429032016994) was launched on 17 Feb 1958. 7 addresess are currently in use by the company: 15 Queen Street, Blenheim, 7201 (type: registered, physical). 7 Scott Street, Blenheim had been their registered address, until 07 Jul 2021. 12500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12500 shares (100 per cent of shares), namely:
Mitchell, Robin Henry (an individual) located at Blenheim. "Footwear retailing" (business classification G425210) is the category the ABS issued Mitchell Sports Centre Limited. Our database was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Other (Address for Records) & records (Address for Records) | 20 Oct 2008 |
15 Queen Street, Blenheim, 7201 | Postal & office & delivery | 29 Jun 2021 |
15 Queen Street, Blenheim, 7201 | Registered & physical & service | 07 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Cherrie Lindsay Mitchell
Witherlea, Blenheim, 7201
Address used since 26 Jun 2020 |
Director | 29 Jun 1992 - current |
Robin Henry Mitchell
Blenheim, Marlborough, 7201
Address used since 01 Jul 2015 |
Director | 29 Jun 1992 - current |
Cherie Lindsay Mitchell
Blenheim, Marlborough, 7201
Address used since 01 Jul 2015 |
Director | 29 Jun 1992 - current |
Michael Rowan Mitchell
Redwoodtown, Blenheim, 7201
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 01 Jun 2017 |
15 Queen Street , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
7 Scott Street, Blenheim, 7201 | Registered & physical | 04 Jul 2014 - 07 Jul 2021 |
10 Wynen St, Blenheim | Physical & registered | 01 Jul 1997 - 04 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Robin Henry Individual |
Blenheim |
17 Feb 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Roy Suter (deceased) Individual |
Blenheim |
17 Feb 1958 - 08 Sep 2008 |
Mitchell, H J S (estate) Individual |
Blenheim |
17 Feb 1958 - 08 Sep 2008 |
Blenheim Dive Centre Limited 9 Scott Street |
|
Third World Trust (blenheim) Inc 17 Scott St |
|
New Beginnings Marlborough Limited Level 5, Rangitane House |
|
M & V Mediterranean Motel Limited Level 4 Rangitane House |
|
Sai Family Property Company Limited 2 Scott Street |
|
Barrett Property Investments Limited 4 Scott Street |
Onestep Twostep Footwear Limited 23 Allan Street |
Amalfi Enterprises Limited 85 Ashton Fitchett Drive |
Dufferin Douglas Holdings Limited 55 Martin Road |
Sheep Skin Sales New Zealand Limited 5/200 Main Highway |
Counting On Your Toes Limited 139 Princes Street |
Fascino Shoes Limited 87 Windermere Road |