Mitcor International Limited (issued a New Zealand Business Number of 9429034174944) was incorporated on 11 Apr 2006. 6 addresess are in use by the company: 83 Saddleback Rise, Murrays Bay, Auckland, 0630 (type: registered, service). Suite 1, 19 Auburn Street, Grafton, Auckland had been their registered address, up to 06 Oct 2021. Mitcor International Limited used other names, namely: Ponsonby Corporate Services Limited from 11 Apr 2006 to 28 Jul 2016. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Halstead, David Anthony Bruce (a director) located at Westmere, Auckland postcode 1022. "Non-financial asset investment" (business classification L664050) is the category the Australian Bureau of Statistics issued Mitcor International Limited. Businesscheck's information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Registered & physical & service | 06 Oct 2021 |
| 68 Old Mill Road, Westmere, Auckland, 1022 | Registered & service | 08 Oct 2024 |
| 83 Saddleback Rise, Murrays Bay, Auckland, 0630 | Registered & service | 17 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
David Anthony Bruce Halstead
Westmere, Auckland, 1022
Address used since 30 Sep 2024
Mangawhai, Mangawhai, 0505
Address used since 01 Sep 2020
Mangawhai, Mangawhai, 0505
Address used since 01 Nov 2017
Morningside, Auckland, 1021
Address used since 01 May 2017
Sandringham, Auckland, 1041
Address used since 21 Feb 2013 |
Director | 11 Apr 2006 - current |
|
Charles Wantrup
Balwyn North, Victoria, 3104
Address used since 28 Jul 2016
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 28 Jul 2016 - current |
|
Charles Anthony Wantrup
Balwyn North, Victoria, 3104
Address used since 28 Jul 2016
8 Sutherland Street, Melbourne, VIC 3000
Address used since 01 Jan 1970 |
Director | 28 Jul 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| Suite 1, 19 Auburn Street, Grafton, Auckland, 1023 | Registered & physical | 15 May 2018 - 06 Oct 2021 |
| 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 | Physical & registered | 10 Oct 2017 - 15 May 2018 |
| Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 | Registered & physical | 08 Oct 2013 - 10 Oct 2017 |
| Unit 4g, 41 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Nov 2011 - 08 Oct 2013 |
| 494 Great North Road, Grey Lynn, Auckland 1021 | Physical & registered | 26 Nov 2008 - 11 Nov 2011 |
| C/-ross Pauling & Partners, Level 1, 303 Parnell Road, Parnell, Auckland 1001 | Registered | 11 Apr 2006 - 26 Nov 2008 |
| C/-ross Pauling & Partners, Level 1, 303 Parnell Road,, Parnell, Auckland 1001 | Physical | 11 Apr 2006 - 26 Nov 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Halstead, David Anthony Bruce Director |
Westmere Auckland 1022 |
09 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Halstead, David Anthony Bruce Individual |
Sandringham Auckland 1041 |
11 Apr 2006 - 02 Oct 2017 |
|
Wantrup, Charles Director |
Balwyn North Victoria 3104 |
02 Oct 2017 - 09 Jan 2018 |
![]() |
North Winds Jersey Trustee Limited Level 1 |
![]() |
Splash Marketing Limited 35 Boston Road |
![]() |
Communication Foundation Trust Board 33a Boston Rd |
![]() |
Ilabb Limited 41 Boston Road |
![]() |
Viixxii Group Limited 41 Boston Road |
![]() |
Precision Dental Laboratory Limited 10 Auburn Street |
|
Piwakawaka Trust Limited 104/246 Khyber Pass Rd |
|
Reinz Ventures Limited Level 3, 155 Khyber Pass Road |
|
Micmar Investments Limited 41 Charlotte Street |
|
Marmic Investments Limited 41 Charlotte Street |
|
Rd Golf Investments Limited 18 Hillside Crescent |
|
East Asia Company Limited Level 1, 8 Teed Street |