General information

Mitre 10 Imports Limited

Type: NZ Limited Company (Ltd)
9429038444067
New Zealand Business Number
688632
Company Number
Registered
Company Status

Mitre 10 Imports Limited (issued a business number of 9429038444067) was registered on 21 Sep 1995. 2 addresses are currently in use by the company: 67 Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical). 67 Corinthian Drive, Albany, Auckland had been their registered address, until 17 May 2022. Mitre 10 Imports Limited used other names, namely: Ti Rakau Hardware & Building Supplies Limited from 21 Sep 1995 to 20 Jun 2007. 900000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 900000 shares (100 per cent of shares), namely:
Mitre 10 (New Zealand) Limited (an entity) located at Albany, Auckland postcode 0632. Our database was last updated on 25 Feb 2024.

Current address Type Used since
67 Corinthian Drive, Albany, Auckland, 0632 Service & physical 23 Jan 2017
67 Corinthian Drive, Albany, Auckland, 0632 Registered 17 May 2022
Directors
Name and Address Role Period
Martin Ross Dippie
Maori Hill, Dunedin, 9010
Address used since 22 Feb 2010
Director 20 Jun 2007 - current
Conor Harry Kershaw
Martinborough, 5711
Address used since 10 May 2016
Director 17 Aug 2009 - current
David Alexander Jackson
Glendowie, Auckland, 1071
Address used since 10 Nov 2017
Glendowie, Auckland, 1071
Address used since 20 Aug 2013
Director 20 Aug 2013 - current
Tricia Anne Indo
Raumati Beach, Paraparaumu, 5032
Address used since 13 Jul 2016
Director 13 Jul 2016 - current
Jason Charles Acton Smith
Rd 1, Queenstown, 9371
Address used since 28 Mar 2022
Waikiwi, Invercargill, 9810
Address used since 21 Sep 2017
Director 21 Sep 2017 - current
Andrew Mark Smith
St Albans, Christchurch, 8052
Address used since 25 Jun 2018
Director 25 Jun 2018 - current
Jonathan Keith Macdonald
Brooklyn, Wellington, 6021
Address used since 30 May 2019
Director 30 May 2019 - current
Stephen John Ricketts
Bluff Hill, Napier, 4110
Address used since 13 Aug 2021
Director 13 Aug 2021 - current
Cameron Gordon Caithness
Rd 2, Dairy Flat, 0792
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Arthur David Grove
Epsom, Auckland, 1024
Address used since 12 Apr 2011
Director 20 Jun 2007 - 31 Jul 2022
Timothy David Andrews
Sumner, Christchurch, 8081
Address used since 29 Jun 2007
Director 20 Jun 2007 - 30 Jun 2021
John Lewis Spencer
Kelburn, Wellington, 6012
Address used since 21 Aug 2012
Director 21 Aug 2012 - 14 Nov 2018
Murray Grant Smith
Avonhead, Christchurch, 8042
Address used since 10 May 2016
Director 20 Jun 2007 - 31 Aug 2017
Graeme Alan Ricketts
Hospital Hill, Napier, 4110
Address used since 21 Nov 2014
Director 21 Nov 2014 - 01 Apr 2016
Graeme Alan Ricketts
Napier, 4110
Address used since 20 Jun 2007
Director 20 Jun 2007 - 22 May 2014
Leonard Charles Heard
Waiuku, 2341
Address used since 12 Apr 2011
Director 04 Aug 1997 - 21 Nov 2012
Darryl Van Tilly
Regent, Whangarei, 0112
Address used since 22 Feb 2010
Director 20 Jun 2007 - 25 Jul 2012
John William Acton Smith
Invercargill,
Address used since 20 Jun 2007
Director 20 Jun 2007 - 18 Mar 2009
Vinod Kumar
Lynfield, Auckland,
Address used since 12 Apr 2000
Director 12 Apr 2000 - 13 Jul 2007
John Graham Waite
Bucklands Beach,
Address used since 06 Oct 1995
Director 06 Oct 1995 - 02 Sep 2004
Colin George Cowan
Howick, Auckland,
Address used since 29 Jan 1996
Director 29 Jan 1996 - 16 Feb 2000
Murray Gordon Mcean
Browns Bay,
Address used since 06 Oct 1995
Director 06 Oct 1995 - 31 Jul 1997
Rex Lim
Bucklands Beach,
Address used since 06 Oct 1995
Director 06 Oct 1995 - 25 Oct 1996
Addresses
Previous address Type Period
67 Corinthian Drive, Albany, Auckland, 0632 Registered 23 Jan 2017 - 17 May 2022
46 View Road, North Shore, Auckland, 0629 Registered & physical 20 Apr 2011 - 23 Jan 2017
46 View Road, North Shore City, Auckland Registered & physical 28 Oct 2005 - 20 Apr 2011
182 Wairau Road, Takapuna, Auckland Physical 20 Mar 1997 - 20 Mar 1997
169 Wairau Road, Takapuna, Auckland Registered 19 Nov 1996 - 28 Oct 2005
169 Wairau Road, Takapuna, Auckland Physical 21 Sep 1995 - 20 Mar 1997
Financial Data
Financial info
900000
Total number of Shares
May
Annual return filing month
June
Financial report filing month
18 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 900000
Shareholder Name Address Period
Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Entity (NZ Limited Company)
Albany
Auckland
0632
21 Sep 1995 - current

Historic shareholders

Shareholder Name Address Period
Waite, John Graham
Individual
Buckland Beach
21 Sep 1995 - 27 Jun 2010
Waite, Linda
Individual
Buckland Beach
21 Sep 1995 - 04 Mar 2005

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Mitre 10 (new Zealand) Limited
Type Ltd
Ultimate Holding Company Number 79924
Country of origin NZ
Address 67 Corinthian Drive
Albany
Auckland 0632
Location
Companies nearby
Chemist Trading Limited
51 Corinthian Drive
Motortrader Limited
Unit K1, 75 Corinthian Drive
Career Action Limited
Unit K1 75 Corinthian Drive
Way Into Light Limited
Unit K1, 75 Corinthian Drive, Albany
Mosi Limited
Unit K1, 75 Corinthian Drive
Wlh Holdings Limited
Unit K1, 75 Corinthian Drive