Mitch Hydro Limited (issued a New Zealand Business Number of 9429046141941) was launched on 25 May 2017. 7 addresess are currently in use by the company: 2 Mckenzie Avenue, Raumati South, Paraparaumu, 5032 (type: registered, service). 10 Scoresby Grove, Whitby, Porirua had been their physical address, until 06 Dec 2017. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Mitchell, Paul Michael (a director) located at Waikanae Beach, Waikanae postcode 5036. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Mitchell, Therese Mary (an individual) - located at Waikanae Beach, Waikanae. "Engineering consulting service nec" (business classification M692343) is the category the ABS issued to Mitch Hydro Limited. Businesscheck's information was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Ashleigh Way, Waikanae Beach, Waikanae, 5036 | Registered & physical & service | 06 Dec 2017 |
2 Ashleigh Way, Waikanae Beach, Waikanae, 5036 | Postal & office & delivery | 02 Apr 2019 |
2 Mckenzie Avenue, Raumati South, Paraparaumu, 5032 | Registered & service | 08 May 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Michael Mitchell
Mount Hutton, New South Wales, 2290
Address used since 03 Aug 2023
Newcastle West, 2302
Address used since 01 Jun 2023
Waikanae Beach, Waikanae, 5036
Address used since 27 Oct 2017
Whitby, Porirua, 5024
Address used since 25 May 2017 |
Director | 25 May 2017 - current |
John Leslie Mitchell
Raumati South, Paraparaumu, 5032
Address used since 28 Apr 2023 |
Director | 28 Apr 2023 - current |
2 Ashleigh Way , Waikanae Beach , Waikanae , 5036 |
Previous address | Type | Period |
---|---|---|
10 Scoresby Grove, Whitby, Porirua, 5024 | Physical & registered | 25 May 2017 - 06 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Paul Michael Director |
Waikanae Beach Waikanae 5036 |
25 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Therese Mary Individual |
Waikanae Beach Waikanae 5036 |
25 May 2017 - current |
Apco Interiors 2016 Limited 66 Weggery Drive |
|
Kapiti Eyecare Limited 87 Weggery Drive |
|
Gear Jammers Rod & Muscle Car Club Incorporated 21 Campion Road |
|
New Junior Limited 4 Trig Hill Terrace |
|
Assistive Technology Limited 19 Island View Terrace |
|
East West Cultural Consultants Limited 19 Island View Terrace, Waikanae |
Kapiti Precision Engineering Limited 28 Frimley Terrace |
Geethal & Associates Limited 62 Hinemoa Street |
Bjaz Consulting Limited 75 Seaview Road |
Jake Roos Consulting Limited 17 Gavin Road |
Samantha Montgomery Limited 1234 Paekakariki Hill Road |
Kelbar Engineering Design & Certification Limited 34a Crest Road |