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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4407 | |||
Individual | Marsden, Brian Michael |
New Plymouth |
05 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilmour, Bruce Cranston |
New Plymouth |
05 Oct 1993 - 22 Jun 2012 |
Individual | Flay, Linda Hazel |
New Plymouth |
05 Oct 1993 - 22 Jun 2012 |
Individual | Flay, Bruce Frank |
New Plymouth |
05 Oct 1993 - 22 Jun 2012 |
Individual | Gilmour, Jocelyn Isabel |
New Plymouth |
05 Oct 1993 - 22 Jun 2012 |
Individual | Yang, Kathy |
New Plymouth |
05 Oct 1993 - 17 Feb 2009 |
Individual | Marshall, Charles Bruce |
New Plymouth |
05 Oct 1993 - 22 Jun 2012 |
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
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
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