Shortcuts

M I T Limited

Type: NZ Limited Company (Ltd)
9429038822674
NZBN
596179
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
680 Devon Road
Waiwhakaiho
New Plymouth 4312
New Zealand
Registered & physical & service address used since 24 Jul 2019
Po Box 4006
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 03 Sep 2019

M i T Limited was launched on 05 Oct 1993 and issued a business number of 9429038822674. The registered LTD company has been supervised by 8 directors: Brian Michael Marsden - an active director whose contract began on 29 Mar 1996,
Brian William Busing - an inactive director whose contract began on 29 Mar 1996 and was terminated on 19 Jul 2016,
Gavin Alexander White - an inactive director whose contract began on 29 Mar 1996 and was terminated on 24 Sep 2012,
Linda Hazel Flay - an inactive director whose contract began on 05 Oct 1993 and was terminated on 29 Mar 1996,
Bruce Cranston Gilmour - an inactive director whose contract began on 05 Oct 1993 and was terminated on 29 Mar 1996.
According to BizDb's information (last updated on 17 Feb 2024), the company uses 1 address: Po Box 4006, New Plymouth, New Plymouth, 4340 (category: postal, physical).
Until 24 Jul 2019, M i T Limited had been using 369 Devon Street East, New Plymouth as their registered address.
BizDb found former names for the company: from 22 Apr 1996 to 31 Mar 2003 they were named B.m. Oxides Limited, from 05 Oct 1993 to 22 Apr 1996 they were named Bruce Investment Limited.
A total of 4407 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 4407 shares are held by 1 entity, namely:
Marsden, Brian Michael (an individual) located at New Plymouth. M i T Limited has been classified as "Land development or subdivision (excluding construction)" (business classification E321120).

Addresses

Previous addresses

Address #1: 369 Devon Street East, New Plymouth, 4312 New Zealand

Registered & physical address used from 09 Mar 2018 to 24 Jul 2019

Address #2: 369 Devon Street East, New Plymouth New Zealand

Physical & registered address used from 28 Jun 2007 to 09 Mar 2018

Address #3: 9 Vivian Street, New Plymouth

Physical address used from 01 Jul 1997 to 28 Jun 2007

Address #4: Level 1, Staff Link, Cnr Devon & Eliot Streets, New Plymouth

Registered address used from 20 Jun 1996 to 28 Jun 2007

Contact info
64 6 7584410
03 Sep 2019 Phone
carol.mm@xtra.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4407

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4407
Individual Marsden, Brian Michael New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilmour, Bruce Cranston New Plymouth
Individual Flay, Linda Hazel New Plymouth
Individual Flay, Bruce Frank New Plymouth
Individual Gilmour, Jocelyn Isabel New Plymouth
Individual Yang, Kathy New Plymouth
Individual Marshall, Charles Bruce New Plymouth
Directors

Brian Michael Marsden - Director

Appointment date: 29 Mar 1996

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 30 Jul 2015


Brian William Busing - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 19 Jul 2016

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 10 Jul 2015


Gavin Alexander White - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 24 Sep 2012

Address: New Plymouth, 4312 New Zealand

Address used since 29 Mar 1996


Linda Hazel Flay - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 29 Mar 1996

Address: New Plymouth,

Address used since 05 Oct 1993


Bruce Cranston Gilmour - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 29 Mar 1996

Address: New Plymouth,

Address used since 05 Oct 1993


Charles Bruce Marshall - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 29 Mar 1996

Address: New Plymouth,

Address used since 05 Oct 1993


Bruce Frank Flay - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 29 Mar 1996

Address: New Plymouth,

Address used since 05 Oct 1993


Jocelyn Isabel Gilmour - Director (Inactive)

Appointment date: 05 Oct 1993

Termination date: 29 Mar 1996

Address: New Plymouth,

Address used since 05 Oct 1993

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street

Similar companies

Bach 2 Go Limited
535 Frankley Road

Lookout Trustee Co. Limited
369 Devon Street East

Mac Development Trustee Limited
11 Gover Street

Maia Properties Limited
577 Mangorei Road

Sc Barbadoes Limited
11 Catherine Crescent

Un2him Limited
109-113 Powderham