Mitsui & Co Nz Limited (New Zealand Business Number 9429040885742) was started on 30 May 1969. 9 addresess are currently in use by the company: Level 14, 23 Customs Street East, Auckland, 1010 (type: office, delivery). Level 35, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up until 08 Jun 2017. 4000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4000000 shares (100 per cent of shares), namely:
Mitsui & Co Limited (an other) located at Chiyoda-Ku, Tokyo postcode 100-8631. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is the category the ABS issued Mitsui & Co Nz Limited. Businesscheck's information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 17, The Shortland Centre, 55 Shortland Street, Auckland, 1010 | Registered & physical & service | 08 Jun 2017 |
P O Box 6141, Victoria Street West, Auckland, 1142 | Postal | 03 Mar 2020 |
Level 17, The Shortland Centre, 55 Shortland Street, Auckland, 1010 | Office & delivery | 03 Mar 2020 |
Level 14, 23 Customs Street East, Auckland, 1010 | Registered & service | 04 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Masato Sugahara
East Melbourne, Victoria, 3002
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Jason Brown
Wynyard Quarter, Auckland, 1010
Address used since 18 Feb 2023
Auckland Central, Auckland, 1010
Address used since 18 Apr 2022 |
Director | 18 Apr 2022 - current |
Koichiro Yoneda
Greenhithe, Auckland, 0632
Address used since 01 Dec 2020
Mission Bay, Auckland, 1071
Address used since 15 May 2019 |
Director | 15 May 2019 - 17 Apr 2022 |
Hiroyuki Tsurugi
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
East Melbourne, Vic, 3002
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - 31 Mar 2022 |
Noboru Katsu
150 Clarendon Street, East Melbourne, VIC 3002
Address used since 27 Apr 2018
120 Collins Street, Melbourne, VIC 3000
Address used since 01 Jan 1970 |
Director | 27 Apr 2018 - 01 Apr 2020 |
Junya Masuda
Mission Bay, Auckland, 1071
Address used since 14 Jul 2016 |
Director | 14 Jul 2016 - 24 May 2019 |
Yukio Takebe
East Melbourne, Victoria, 3002
Address used since 09 Aug 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Brighton, Melbourne, Victoria, 3186
Address used since 01 Apr 2016
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 01 Apr 2016 - 27 Apr 2018 |
Satoshi Nakanishi
Mission Bay, Auckland, 1071
Address used since 30 Oct 2014 |
Director | 30 Oct 2014 - 14 Jul 2016 |
Yasushi Takahashi
Brighton, Melbourne Vic, 3186
Address used since 01 Apr 2013
Melbourne Victoria, 3000
Address used since 01 Jan 1970
Melbourne Victoria, 3000
Address used since 01 Jan 1970 |
Director | 01 Apr 2013 - 01 Apr 2016 |
Mitsuru Makino
Mission Bay, Auckland, 1071
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 30 Oct 2014 |
Daisaburo Akita
Valcluse, Nsw, 2030
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 31 Mar 2013 |
Atsushi Katayama
Mission Bay, Auckland, 1071
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 22 Mar 2013 |
Kinya Horike
Mission Bay, Auckland, 1071
Address used since 24 May 2007 |
Director | 31 Mar 2006 - 30 Jun 2010 |
Atsushi Oi
Valcluse, Nsw 2030, Australia,
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 30 Jun 2010 |
Yasuhide Fukatsu
Valcluse Nsw 2030, Australia,
Address used since 31 Mar 2006 |
Director | 31 Mar 2006 - 01 Apr 2008 |
Noriaki Matsudaira
Mission Bay, Auckland,
Address used since 01 Jan 2002 |
Director | 01 Jan 2002 - 31 Mar 2006 |
Ikeda Akio
Valcluse, New South Wales 2030, Australia,
Address used since 23 Apr 2004 |
Director | 23 Apr 2004 - 31 Mar 2006 |
Yuji Satake
Vaucluse, Nsw 2030, Australia,
Address used since 22 Jun 2001 |
Director | 22 Jun 2001 - 23 Apr 2004 |
Jun Imai
Mission Bay, Auckland,
Address used since 12 Feb 1998 |
Director | 12 Feb 1998 - 01 Jan 2002 |
Fuyuki Kitahara
Auckland,
Address used since 01 Mar 1995 |
Director | 01 Mar 1995 - 22 Jun 2001 |
George Namihira
Remuera, Auckland,
Address used since 26 Feb 1993 |
Director | 26 Feb 1993 - 12 Feb 1998 |
Tsutomu Monden
Auckland,
Address used since 01 Aug 1992 |
Director | 01 Aug 1992 - 01 Mar 1995 |
Yoshio Sakai
Remuera, Auckland,
Address used since 01 Apr 1992 |
Director | 01 Apr 1992 - 26 Feb 1993 |
Eiichiro Tsuji
Auckland,
Address used since 30 Mar 1992 |
Director | 30 Mar 1992 - 01 Aug 1992 |
Type | Used since | |
---|---|---|
Level 14, 23 Customs Street East, Auckland, 1010 | Registered & service | 04 Apr 2023 |
Level 14, 23 Customs Street East, Auckland, 1010 | Office & delivery | 04 Mar 2024 |
Level 17, The Shortland Centre , 55 Shortland Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 35, Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 23 Feb 2004 - 08 Jun 2017 |
Level 35, Royal & Sunalliance Centre, 48 Shortland St, Auckland | Physical | 11 Mar 2002 - 23 Feb 2004 |
Level 19, Anz Centre, 23-29 Albert Street, Auckland | Registered | 14 Dec 2001 - 23 Feb 2004 |
Level 19, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Registered | 12 Apr 2000 - 14 Dec 2001 |
Level 19, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Physical | 12 Apr 2000 - 12 Apr 2000 |
Princes Court, Princes Street, Auckland | Registered | 10 Dec 1991 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mitsui & Co Limited Other (Other) |
Chiyoda-ku Tokyo 100-8631 |
30 May 1969 - current |
Effective Date | 23 Mar 2021 |
Name | Mitsui & Co., Limited |
Type | Public Company |
Ultimate Holding Company Number | 1008631 |
Country of origin | JP |
Address |
3-1, Ohtemachi 1-chome Chiyoda-ku Tokyo 11008631 |
Indufor Asia Pacific Limited Level 7 |
|
Hastings Estates Limited Level 18 |
|
Te Rapa Outlet Centre Limited Oyster Group - Level 18 |
|
Ad Law Trustees (no.27) Limited Level 8 |
|
Ad Law Trustees (no.26) Limited Level 8 |
|
Ad Law Trustees (no.25) Limited Level 8, Forsyth Barr Tower, |
Tape Pacific NZ Limited 18 High Street |
Casaterra International Limited Level 4, Zurich House |
Kang Sheng Trading Limited Level 10, 34 Shortland Street |
NZ Horizon Trading Limited Level 10, 34 Shortland Street |
Cabernet Foods Limited Kpmg, 18 Viaduct Harbour Avenue |
Nouriz Limited Suite1b, 41 Bath Street |