Mytron Holdings Limited, a registered company, was incorporated on 31 May 1991. 9429039099860 is the business number it was issued. The company has been supervised by 5 directors: Hadi Younan - an active director whose contract began on 11 Mar 2019,
Brian Joseph Scantlebury - an inactive director whose contract began on 18 Sep 1992 and was terminated on 18 Mar 2019,
Bruce Warren Honeybone - an inactive director whose contract began on 14 Jun 1991 and was terminated on 18 Sep 1992,
Graeme Ferguson Lee - an inactive director whose contract began on 14 Jun 1991 and was terminated on 18 Sep 1992,
Kevin Richard Honeybone - an inactive director whose contract began on 14 Jun 1991 and was terminated on 18 Sep 1992.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Po Box 268, Tauranga, Tauranga, 3144 (types include: postal, office).
Mytron Holdings Limited had been using 5 Sixth Avenue, Tauranga as their physical address until 26 Mar 2019.
A total of 1000 shares are allotted to 40 shareholders (20 groups). The first group is comprised of 50 shares (5%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 50 shares (5%). Finally there is the third share allocation (50 shares 5%) made up of 3 entities.
Principal place of activity
2/162 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 5 Sixth Avenue, Tauranga, 3110 New Zealand
Physical & registered address used from 20 Sep 2007 to 26 Mar 2019
Address #2: 30 Cameron Road, Tauranga
Physical & registered address used from 05 Oct 2004 to 20 Sep 2007
Address #3: 5th Floor, Nzi House, 35 Grey Street, Tauranga
Physical address used from 05 Jun 1997 to 05 Oct 2004
Address #4: C/-mortgage & Investment Services Ltd, 1 Devonport Road, Tauranga
Registered address used from 07 Oct 1993 to 05 Oct 2004
Address #5: Suite 7, 30 Willow Street, Tauranga
Registered address used from 18 Nov 1992 to 07 Oct 1993
Address #6: 15 Rushden Terrace, Red Beach
Registered address used from 01 Jul 1991 to 18 Nov 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Rawa Trustee Limited |
Tauranga Tauranga 3110 New Zealand |
19 Jun 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Scantlebury, Anne Margaret |
Tauranga Tauranga 3110 New Zealand |
02 May 2023 - |
Individual | Scantlebury, Brian Joseph |
Tauranga Tauranga 3110 New Zealand |
19 Feb 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Van Gog, Harry |
173 No 1 Road, Rd2 Te Puke 3182 New Zealand |
04 Dec 2008 - |
Entity (NZ Limited Company) | Mackenzie Elvin Trustees 2020 Limited Shareholder NZBN: 9429047926790 |
Tauranga Tauranga 3110 New Zealand |
17 Apr 2023 - |
Individual | Van Gog, Mary Louise |
173 No 1 Road, Rd2 Te Puke 3182 New Zealand |
04 Dec 2008 - |
Shares Allocation #4 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Macmillan Independent Trustee Limited Shareholder NZBN: 9429048655385 |
Tauranga Tauranga 3110 New Zealand |
13 Oct 2020 - |
Entity (NZ Limited Company) | Macmillan Trustee Limited Shareholder NZBN: 9429048657730 |
Tauranga 3110 New Zealand |
13 Oct 2020 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Beamish, Janice Claudia |
10 Jordan Street Tauranga New Zealand |
28 Sep 2004 - |
Individual | Beamish, John Arthur |
10 Jordan Street Tauranga New Zealand |
28 Sep 2004 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Wallace, Alan Max |
Maketu New Zealand |
28 Sep 2004 - |
Individual | Wallace, Anne Enid |
Maketu New Zealand |
28 Sep 2004 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Ford, Matthew Nathan |
Matua Tauranga 3110 New Zealand |
30 May 2016 - |
Individual | Ford, Mary Belinda |
25 Ranui Street Tauranga New Zealand |
31 May 1991 - |
Shares Allocation #8 Number of Shares: 50 | |||
Individual | Hawksworth, Leonie Jane |
Tauranga 3110 New Zealand |
31 May 1991 - |
Shares Allocation #9 Number of Shares: 50 | |||
Individual | Mcpherson, Samantha Vi |
Riccarton Christchurch 8011 New Zealand |
14 Jul 2022 - |
Individual | Tremlett, Claire |
69b Fourteenth Ave Tauranga 3140 New Zealand |
24 Feb 2014 - |
Individual | Tremlett, Suzanne |
69b Fourteenth Ave Tauranga 3140 New Zealand |
04 Sep 2015 - |
Shares Allocation #10 Number of Shares: 50 | |||
Individual | Fitzgerald, Patricia Shirley |
245 Bellevue Road Tauranga New Zealand |
31 May 1991 - |
Individual | Fitzgerald, Terence Rodney |
245 Bellevue Road Tauranga New Zealand |
31 May 1991 - |
Shares Allocation #11 Number of Shares: 50 | |||
Individual | Kane, Timothy Brian |
Papamoa Beach Papamoa 3118 New Zealand |
26 May 2022 - |
Individual | Kane, Adrienne Patricia |
Papamoa Beach Papamoa 3118 New Zealand |
13 Sep 2007 - |
Shares Allocation #12 Number of Shares: 50 | |||
Individual | Speed, Teresa Bernadette |
104 Fourth Avenue Tauranga New Zealand |
31 May 1991 - |
Individual | Patterson, John Douglas |
104 Fourth Avenue Ave Tauranga New Zealand |
31 May 1991 - |
Individual | Speed, Richard Allen |
104 Fourth Avenue Tauranga New Zealand |
31 May 1991 - |
Shares Allocation #13 Number of Shares: 50 | |||
Individual | Pickering, David Roy |
Tauriko Tauranga 3110 New Zealand |
01 Oct 2013 - |
Individual | Pickering, Dorothy Lynn |
Tauriko Tauranga 3110 New Zealand |
01 Oct 2013 - |
Shares Allocation #14 Number of Shares: 50 | |||
Individual | Mcloughlin, Robert David |
Bethlehem Tauranga 3110 New Zealand |
31 May 1991 - |
Shares Allocation #15 Number of Shares: 50 | |||
Individual | Hanna, Joan Margaret |
112 Carmichael Rd Tauranga 3110 New Zealand |
31 May 1991 - |
Shares Allocation #16 Number of Shares: 50 | |||
Individual | Ward, Minnie Adeline |
Tauranga New Zealand |
13 Sep 2007 - |
Shares Allocation #17 Number of Shares: 50 | |||
Individual | Kolver, Cicely Wodehouse |
36 Oxford Street Te Puke New Zealand |
28 Sep 2004 - |
Individual | Kolver, Eric Stanley |
36 Oxford Street Te Puke 3119 New Zealand |
22 Oct 2013 - |
Entity (NZ Limited Company) | Bennetts Proactive Trustee Limited Shareholder NZBN: 9429030443341 |
Te Puke Te Puke 3119 New Zealand |
22 Oct 2013 - |
Shares Allocation #18 Number of Shares: 50 | |||
Individual | Taylor, Ian Murray Mynott |
327b Oceanbeach Road Mt Maunganui New Zealand |
31 May 1991 - |
Individual | Campanagian, Owen |
327b Oceanbeach Road Mt Maunganui New Zealand |
31 May 1991 - |
Individual | Taylor, Vivian Kay |
327b Oceanbeach Road Mt Maunganui New Zealand |
31 May 1991 - |
Shares Allocation #19 Number of Shares: 50 | |||
Individual | Pellowe, Gordon Douglas |
Putaruru New Zealand |
31 May 1991 - |
Individual | Pellowe, Marilyn Joy |
Putaruru New Zealand |
31 May 1991 - |
Shares Allocation #20 Number of Shares: 50 | |||
Individual | Mclean, Margaret Anne |
Ohauiti Tauranga 3112 New Zealand |
31 May 1991 - |
Individual | Mclean, Eric David |
Ohauiti Tauranga 3112 New Zealand |
31 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kolver, Rudolph Jacobus |
36 Oxford Street Te Puke New Zealand |
28 Sep 2004 - 22 Oct 2013 |
Individual | Washer, Peter |
Tauranga |
31 May 1991 - 28 Sep 2004 |
Individual | Noble, John Atchison |
Omokoroa Omokoroa 3114 New Zealand |
31 May 1991 - 19 Jun 2023 |
Individual | Tremlett, Colin |
69b Fourteenth Ave Tauranga 3140 New Zealand |
13 Sep 2007 - 14 Jul 2022 |
Entity | Simpson Aspen Trustee Limited Shareholder NZBN: 9429034871140 Company Number: 1614148 |
40 Willow Street Tauranga 3110 New Zealand |
28 Apr 2011 - 21 May 2021 |
Other | Harris Ross Peter (and) | 31 May 1991 - 13 Sep 2007 | |
Individual | O'brien, John |
Tauranga |
31 May 1991 - 28 Sep 2004 |
Individual | Noble, Margaret Gail |
Omokoroa Omokoroa 3114 New Zealand |
31 May 1991 - 19 Jun 2023 |
Individual | Noble, John Atchison |
Omokoroa Omokoroa 3114 New Zealand |
31 May 1991 - 19 Jun 2023 |
Individual | Noble, Margaret Gail |
Omokoroa Omokoroa 3114 New Zealand |
31 May 1991 - 19 Jun 2023 |
Individual | Noble, Margaret Gail |
74 Prole Road Rd 2, Tauranga New Zealand |
31 May 1991 - 19 Jun 2023 |
Individual | Noble, John Atchison |
Omokoroa Omokoroa 3114 New Zealand |
31 May 1991 - 19 Jun 2023 |
Entity | Htt 2004 Limited Shareholder NZBN: 9429035582052 Company Number: 1475355 |
Tauranga Tauranga 3110 New Zealand |
19 Feb 2013 - 02 May 2023 |
Individual | Harris, Anthony Derek |
185 Pongakawa Station Road Rd 6, Te Puke New Zealand |
04 Dec 2008 - 17 Apr 2023 |
Individual | Smith, Stuart Wilson |
Huntington Hamilton 3210 New Zealand |
08 Nov 2019 - 12 Apr 2023 |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
Tauranga Tauranga 3110 New Zealand |
02 Jul 2012 - 13 Oct 2020 |
Entity | Htt No 3 Limited Shareholder NZBN: 9429030035973 Company Number: 4685642 |
24 Feb 2014 - 04 Sep 2015 | |
Individual | Bubb, John Walter |
74 Prole Road Rd 2, Tauranga New Zealand |
28 Sep 2004 - 08 Nov 2019 |
Individual | King, Phillip Raymond |
Ohauiti Tauranga 3112 New Zealand |
20 Sep 2010 - 18 Mar 2019 |
Individual | Caudwell, Janet Elizabeth |
Old Highway Rd 6, Tauranga |
31 May 1991 - 13 Sep 2007 |
Entity | Harris Tate Trustees Limited Shareholder NZBN: 9429038230370 Company Number: 827861 |
Tauranga |
13 Sep 2007 - 26 May 2022 |
Individual | Hawksworth, Brian Edward |
Pyes Pa Tauranga New Zealand |
31 May 1991 - 04 Oct 2022 |
Individual | Macmillan, John Leslie |
136 Pukakura Road R D 2,katikati 3178 New Zealand |
02 Jul 2012 - 13 Oct 2020 |
Individual | Newberry, Edward Paul |
Tauranga |
31 May 1991 - 04 Dec 2008 |
Individual | Richmond, Zeta Ellen |
Tauranga |
31 May 1991 - 18 Mar 2011 |
Individual | Fredheim, Joanne Maria |
69b Fourteenth Ave Tauranga 3140 New Zealand |
24 Feb 2014 - 14 Jul 2022 |
Entity | Independent Trustees (tauranga) Limited Shareholder NZBN: 9429039822888 Company Number: 279994 |
Tauranga Tauranga 3110 New Zealand |
02 Jul 2012 - 13 Oct 2020 |
Other | Independent Trustees (tauranga) Limited | 02 Jul 2012 - 02 Jul 2012 | |
Individual | Westbrooke, Bruce Clifford |
245 Bellevue Road Tauranga New Zealand |
31 May 1991 - 26 May 2022 |
Entity | Harris Tate Trustees Limited Shareholder NZBN: 9429038230370 Company Number: 827861 |
Tauranga Tauranga 3110 New Zealand |
13 Sep 2007 - 26 May 2022 |
Other | Ward Minnie Adeline | 31 May 1991 - 13 Sep 2007 | |
Individual | Scantlebury, Brian Joseph |
Tauranga New Zealand |
31 May 1991 - 24 Feb 2014 |
Individual | Macmillan, Lynette Anne |
136 Pukakura Road R D 2, Katikati 3178 New Zealand |
02 Jul 2012 - 13 Oct 2020 |
Individual | Caudwell, Percival John |
Old Highway Rd 6, Tauranga |
31 May 1991 - 13 Sep 2007 |
Entity | Simpson Aspen Trustee Limited Shareholder NZBN: 9429034871140 Company Number: 1614148 |
40 Willow Street Tauranga 3110 New Zealand |
28 Apr 2011 - 21 May 2021 |
Other | King Phillip Raymond (and) | 31 May 1991 - 20 Sep 2010 | |
Other | Tremlett Colin (and) | 31 May 1991 - 13 Sep 2007 | |
Individual | O'brien, Alice Ellen |
Tauranga |
31 May 1991 - 28 Sep 2004 |
Other | 827861 Harris Tate Trustee Limited | 31 May 1991 - 13 Sep 2007 | |
Individual | Scott, Eric Graham Halliday |
Tauranga |
31 May 1991 - 20 Sep 2010 |
Individual | Francis, Michael Elias |
25 Ranui Street Tauranga New Zealand |
28 Sep 2004 - 30 May 2016 |
Individual | Macmillan, Lynette Anne |
136 Pukakura Road R D 2, Katikati 3178 New Zealand |
02 Jul 2012 - 13 Oct 2020 |
Individual | Macmillan, John Leslie |
136 Pukakura Road R D 2,katikati 3178 New Zealand |
02 Jul 2012 - 13 Oct 2020 |
Entity | Htt No 3 Limited Shareholder NZBN: 9429030035973 Company Number: 4685642 |
24 Feb 2014 - 04 Sep 2015 | |
Individual | Ford, Michael Ramsay |
25 Ranui Street Tauranga |
31 May 1991 - 30 May 2016 |
Individual | Harris, Ross Peter |
Tauranga New Zealand |
13 Sep 2007 - 24 Feb 2014 |
Individual | Scott, Angela Joan |
Tauranga |
31 May 1991 - 01 Oct 2013 |
Individual | Richmond, Kenneth Stewart |
Tauranga |
31 May 1991 - 19 Feb 2013 |
Individual | Mackie, Audrey Jean |
Tauranga |
31 May 1991 - 28 Sep 2004 |
Individual | Beamish, John Arthur |
Tauranga |
31 May 1991 - 28 Sep 2004 |
Individual | Bennett, Brian Geoffrey |
Durham Street Tauranga New Zealand |
28 Sep 2004 - 22 Oct 2013 |
Other | Null - Harris Ross Peter (and) | 31 May 1991 - 13 Sep 2007 | |
Other | Null - 827861 Harris Tate Trustee Limited | 31 May 1991 - 13 Sep 2007 | |
Other | Null - Ward Minnie Adeline | 31 May 1991 - 13 Sep 2007 | |
Other | Null - Tremlett Colin (and) | 31 May 1991 - 13 Sep 2007 | |
Other | Null - King Phillip Raymond (and) | 31 May 1991 - 20 Sep 2010 | |
Other | Null - Independent Trustees (tauranga) Limited | 02 Jul 2012 - 02 Jul 2012 | |
Individual | Newberry, Doris May |
Tauranga |
31 May 1991 - 02 Jul 2012 |
Hadi Younan - Director
Appointment date: 11 Mar 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Mar 2019
Brian Joseph Scantlebury - Director (Inactive)
Appointment date: 18 Sep 1992
Termination date: 18 Mar 2019
Address: Tauranga, 3110 New Zealand
Address used since 01 Sep 2015
Bruce Warren Honeybone - Director (Inactive)
Appointment date: 14 Jun 1991
Termination date: 18 Sep 1992
Address: Omokoroa R D 2, Tauranga,
Address used since 14 Jun 1991
Graeme Ferguson Lee - Director (Inactive)
Appointment date: 14 Jun 1991
Termination date: 18 Sep 1992
Address: Tauranga,
Address used since 14 Jun 1991
Kevin Richard Honeybone - Director (Inactive)
Appointment date: 14 Jun 1991
Termination date: 18 Sep 1992
Address: R D 3, Tauranga,
Address used since 14 Jun 1991