Mitchpine Products Limited (issued an NZ business identifier of 9429040833910) was launched on 19 Dec 1975. 2 addresses are currently in use by the company: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: registered, physical). 200 Broadway Avenue, Palmerston North, Palmerston North had been their registered address, up until 24 Jun 2014. Mitchpine Products Limited used other aliases, namely: K.g. Mitchell & Sonslimited from 19 Dec 1975 to 11 Aug 1983. 2248788 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 2248787 shares (100% of shares), namely:
Mitchell, Grant Peter (an individual) located at R D 12, Levin postcode 5572,
Montague, Thomas Charles (an individual) located at Rd 12, Levin postcode 5572. In the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Mitchell, Grant Peter (an individual) - located at R D 12, Levin. Businesscheck's data was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
196 Broadway Avenue, Palmerston North, Palmerston North, 4410 | Registered & physical & service | 24 Jun 2014 |
Name and Address | Role | Period |
---|---|---|
Grant Peter Mitchell
R D 12, Levin, 5572
Address used since 22 May 2012 |
Director | 01 Mar 1982 - current |
Alan Graham Mitchell
R D 12, Levin,
Address used since 01 Mar 1982 |
Director | 01 Mar 1982 - 30 Apr 2003 |
Keith Gray Mitchell
R D 12, Levin,
Address used since 20 Dec 1985 |
Director | 20 Dec 1985 - 30 Apr 2003 |
Ronald Keith Mitchell
R D 1,, Levin,
Address used since 01 Mar 1982 |
Director | 01 Mar 1982 - 19 Nov 1996 |
Previous address | Type | Period |
---|---|---|
200 Broadway Avenue, Palmerston North, Palmerston North, 4410 | Registered & physical | 22 May 2013 - 24 Jun 2014 |
Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 | Registered & physical | 07 Oct 2010 - 22 May 2013 |
Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North | Physical & registered | 08 May 2008 - 07 Oct 2010 |
Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main Str, Palmerston North | Registered & physical | 17 Jun 2002 - 08 May 2008 |
Pricewaterhousecoopers, 4th Floor, Nzi House, Cnr Sq & Main Str, Palmerston North | Registered | 25 Jul 2001 - 17 Jun 2002 |
Pricewaterhouecoopers, 4th Floor, N Z I House, Cnr The Sq & Main Str, Palmerston North | Physical | 25 Jul 2001 - 17 Jun 2002 |
Pricewaterhousecoopers, 4th Fl, Nzi House, Cnr The Sq & Main Str, Palmerston North | Physical | 25 Jul 2001 - 25 Jul 2001 |
Pricewaterhousecoopers, Civic Centre, The Square, Palmerston North | Registered | 01 Jul 2001 - 25 Jul 2001 |
Pricewaterhousecoopers, 4th Fl, Civic Centre, The Square, Palmerston North | Physical | 01 Jul 2001 - 25 Jul 2001 |
Coopers & Lybrand, Civic Centre, The Square, Palmerston North | Registered | 21 Jun 1999 - 01 Jul 2001 |
Same As Registered Office | Physical | 25 Jun 1997 - 01 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Grant Peter Individual |
R D 12 Levin 5572 |
19 Dec 1975 - current |
Montague, Thomas Charles Individual |
Rd 12 Levin 5572 |
31 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Grant Peter Individual |
R D 12 Levin 5572 |
19 Dec 1975 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Grant Peter Individual |
R D 12 Levin |
10 May 2004 - 10 May 2004 |
Null - Grant Peter Mitchell Trust Other |
10 May 2004 - 31 Oct 2014 | |
Grant Peter Mitchell Trust Other |
10 May 2004 - 31 Oct 2014 | |
Montigue, Thomas Charles Individual |
R D 12 Levin |
10 May 2004 - 10 May 2004 |
Ajn Tiling Limited 196 Broadway Avenue |
|
Glennwill Limited 196 Broadway Avenue |
|
Aradoc Properties Limited 196 Broadway Avenue |
|
Sugar Bag Publishing Limited 196 Broadway Avenue |
|
Proa Law Limited 196 Broadway Avenue |
|
Generation Farms Limited 196 Broadway Avenue |