Mitchells Nutrition Limited (NZBN 9429042517238) was launched on 01 Sep 2016. 5 addresess are in use by the company: Unit 16, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 (type: physical, service). 8B Puriri Street, Mount Maunganui, Mount Maunganui had been their physical address, until 30 Nov 2021. Mitchells Nutrition Limited used more names, namely: Mitchell's Bone Broth Limited from 15 Aug 2016 to 17 Sep 2020. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 10 shares (10 per cent of shares), namely:
Cooney, Hugh Owen (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Wood, Peter Morris (an individual) located at Browns Bay, Auckland postcode 0630,
Mitchell, Peter John (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. When considering the second group, a total of 1 shareholder holds 90 per cent of all shares (90 shares); it includes
Mitchell, Robert John (a director) - located at Mount Maunganui. "Food mfg nec" (business classification C119925) is the category the ABS issued Mitchells Nutrition Limited. Our database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
8b Puriri Street, Mount Maunganui, Mount Maunganui, 3116 | Postal & delivery | 19 Aug 2020 |
525 Cameron Road, Tauranga, 3110 | Office | 19 Aug 2020 |
Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 | Registered | 16 Aug 2021 |
Unit 16, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 | Physical & service | 30 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Robert John Mitchell
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Jun 2022
Mount Maunganui, Mount Maunganui, 3116
Address used since 19 Aug 2020
Papamoa, 3187
Address used since 01 Sep 2016
Mount Maunganui, Mount Maunganui, 3116
Address used since 21 Aug 2017 |
Director | 01 Sep 2016 - current |
Kimberly Larraine Mitchell
Papamoa, 3187
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 21 Dec 2016 |
Type | Used since | |
---|---|---|
Unit 16, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 | Physical & service | 30 Nov 2021 |
525 Cameron Road , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
8b Puriri Street, Mount Maunganui, Mount Maunganui, 3116 | Physical | 28 Aug 2020 - 30 Nov 2021 |
8b Puriri Street, Mount Maunganui, Mount Maunganui, 3116 | Registered | 27 Aug 2020 - 16 Aug 2021 |
525 Cameron Road, Tauranga, 3110 | Physical | 27 Aug 2020 - 28 Aug 2020 |
525 Cameron Road, Tauranga, 3110 | Registered | 28 Jan 2020 - 27 Aug 2020 |
Level 3, 247 Cameron Road, Tauranga, 3110 | Registered | 01 Sep 2016 - 28 Jan 2020 |
Level 3, 247 Cameron Road, Tauranga, 3110 | Physical | 01 Sep 2016 - 27 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Cooney, Hugh Owen Individual |
Mount Maunganui Mount Maunganui 3116 |
30 Aug 2023 - current |
Wood, Peter Morris Individual |
Browns Bay Auckland 0630 |
30 Aug 2023 - current |
Mitchell, Peter John Individual |
Mount Maunganui Mount Maunganui 3116 |
30 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Robert John Director |
Mount Maunganui 3116 |
01 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mead, Kay Ludovica Individual |
Level 1/41 Monmouth Street Tauranga 3110 |
24 Nov 2017 - 23 Mar 2022 |
Burley Attwood Trustees (no.2) Limited Shareholder NZBN: 9429031353144 Company Number: 3161545 Entity |
24 Nov 2017 - 23 Mar 2022 | |
Mitchell, Kimberly Larraine Individual |
Papamoa 3187 |
01 Sep 2016 - 25 Jan 2017 |
Burley Attwood Trustees (no.2) Limited Shareholder NZBN: 9429031353144 Company Number: 3161545 Entity |
41 Monmouth Street Tauranga 3110 |
24 Nov 2017 - 23 Mar 2022 |
Kimberly Larraine Mitchell Director |
Papamoa 3187 |
01 Sep 2016 - 25 Jan 2017 |
Everlink Limited 247 Cameron Road |
|
Ahipara Investments Limited 247 Cameron Road |
|
Kiwiberry Te Puke Limited 247 Cameron Road |
|
Cac Limited 247 Cameron Road |
|
Lincoln Road Food Warehouse Limited 247 Cameron Road |
|
Cameron Orchards Limited 247 Cameron Road |
Bakenz Limited 299 Cameron Road |
Kumars Limited 181 Devonport Road |
Health House Manufacturing Limited 17 Karaka Road |
Csi Holdings Limited 12 Jean Batten Drive |
Holly Mcvicar Limited Level 1, 314 Maunganui Road |
Taura Natural Ingredients Limited 16 Owens Place |