Mitchell Enterprises 2017 Limited (issued an NZ business identifier of 9429036209323) was launched on 10 Dec 2002. 3 addresses are in use by the company: 160 Beach Road, North New Brighton, Christchurch, 8083 (type: office, physical). Clarity Press, 160 Beach Road, Christchurch had been their physical address, up to 12 Apr 2018. Mitchell Enterprises 2017 Limited used other aliases, namely: Clarity Press (2003) Limited from 10 Dec 2002 to 04 Aug 2017. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99 per cent of shares), namely:
Mitchell, Susan Ruth (an individual) located at North New Brighton, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Mitchell, Susan Ruth (an individual) - located at North New Brighton, Christchurch. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued Mitchell Enterprises 2017 Limited. Our information was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
160 Beach Road, North New Brighton, Christchurch, 8083 | Office | unknown |
C/-helston & Associates Ltd, Unit 3, 36 Birmingham Dr, Christchurch, 8041 | Registered | 29 Apr 2015 |
160 Beach Road, North New Brighton, Christchurch, 8083 | Physical & service | 12 Apr 2018 |
Name and Address | Role | Period |
---|---|---|
Susan Ruth Mitchell
North New Brighton, Christchurch, 8083
Address used since 01 Apr 2015 |
Director | 19 Feb 2011 - current |
Peter Leonard Mitchell
New Brighton, Christchurch, 8083
Address used since 26 Mar 2010
Christchurch,
Address used since 13 Dec 2002 |
Director | 13 Dec 2002 - 19 Feb 2011 |
Graeme Victor Dods
Merivale, Christchurch,
Address used since 08 Mar 2006 |
Director | 10 Dec 2002 - 15 Apr 2007 |
160 Beach Road , North New Brighton , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
Clarity Press, 160 Beach Road, Christchurch, 8083 | Physical | 14 Apr 2016 - 12 Apr 2018 |
Clarity Press, Unit 4, 1 - 5 Cass St, Christchurch, 8023 | Physical | 16 Apr 2014 - 14 Apr 2016 |
C/-helston & Associates Ltd, Unit 2 St James Court, 77 Gloucester Street, Christchurch | Physical | 14 Dec 2006 - 16 Apr 2014 |
C/-helston & Associates Ltd, Unit 2 St James Court, 77 Gloucester Street, Christchurch | Registered | 14 Dec 2006 - 29 Apr 2015 |
C/- Taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch | Registered & physical | 10 Dec 2002 - 14 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Susan Ruth Individual |
North New Brighton Christchurch 8083 |
10 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Susan Ruth Individual |
North New Brighton Christchurch 8083 |
10 Dec 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Dods, Graeme Victor Individual |
Merivale Christchurch |
10 Dec 2002 - 08 Mar 2006 |
Dods, Marilyn Ann Individual |
Merivale Christchurch |
10 Dec 2002 - 08 Mar 2006 |
Dods, Graeme Victor Individual |
60 Aikmans Road Merivale, Christchurch |
10 Dec 2002 - 08 Mar 2006 |
Mitchell, Peter Leonard Individual |
Christchurch |
10 Dec 2002 - 21 Jun 2011 |
Duncan, Peter James Individual |
South Bay Kaikoura 7300 |
21 Jun 2011 - 21 Apr 2015 |
Dods, Marilyn Ann Individual |
Merivale Christchurch |
10 Dec 2002 - 08 Mar 2006 |
Waimairi Surf & Life-saving Club Incorporated Beach Road |
|
I Weld And Fabricate Limited 15b Flemington Avenue |
|
Serious Fun Limited 17 Flemington Ave |
|
G Stanton Contracting Limited 10 Flemington Avenue |
|
A To Z Rental Properties Limited 10a Flemington Avenue |
|
The Paintsmith Limited 26 Pinewood Avenue |
Pml Trustees (hughes) Limited 70 Queenspark Drive |
Halberg Properties Limited 495 Bower Avenue |
Cond Investments Limited 19 Woodhaven Place |
Stella Properties 2016 Limited 46 Bottle Lake Drive |
Pegasus Bay Properties Limited 160a Leaver Terrace |
Burbage Investments Limited 2 Mahuri Street |