Shortcuts

Mitek New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040670560
NZBN
64512
Company Number
Registered
Company Status
011748503
GST Number
No Abn Number
Australian Business Number
C224040
Industry classification code
Sheet Metal Product Mfg Nec
Industry classification description
Current address
40 Neales Road, East Tamaki
Auckland New Zealand
Registered & physical & service address used since 03 Mar 2006
P O Box 58-014
Botany
Auckland 2163
New Zealand
Postal address used since 07 Feb 2020
40 Neales Road, East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 07 Feb 2020

Mitek New Zealand Limited, a registered company, was launched on 11 Apr 1963. 9429040670560 is the business number it was issued. "Sheet metal product mfg nec" (business classification C224040) is how the company is classified. This company has been run by 15 directors: Robert Geoffrey Stubbs - an active director whose contract began on 09 Jul 2021,
Frank Giarrusso - an active director whose contract began on 09 Feb 2024,
Thomas V. - an inactive director whose contract began on 31 Dec 2017 and was terminated on 22 Jan 2024,
Andrew Jonathan Bricknell - an inactive director whose contract began on 31 Dec 2017 and was terminated on 09 Jul 2021,
Richard Graham Poole - an inactive director whose contract began on 01 Mar 2000 and was terminated on 28 Feb 2019.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: P O Box 58-014, Botany, Auckland, 2163 (category: postal, office).
Mitek New Zealand Limited had been using Zealanian Drive, East Tamaki as their registered address up to 03 Mar 2006.
Past names used by this company, as we established at BizDb, included: from 15 May 1996 to 03 Jan 2001 they were named Gang-Nail Group Limited, from 07 Jun 1983 to 15 May 1996 they were named Gang Nail Nz Limited and from 07 Jun 1983 to 07 Jun 1983 they were named Gang-Nails N.z. Limited.
A single entity owns all company shares (exactly 337500 shares) - Mitek Inc. - located at 2163, Chesterfield, Missouri 63017, U S A.

Addresses

Principal place of activity

40 Neales Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Zealanian Drive, East Tamaki

Registered address used from 28 Feb 2001 to 03 Mar 2006

Address #2: Zealanian Drive, East Tamaki, Auckland

Physical address used from 14 Dec 1995 to 14 Dec 1995

Address #3: Zelanian Drive, East Tamaki, Auckland

Physical address used from 14 Dec 1995 to 03 Mar 2006

Contact info
64 9 2747109
15 Mar 2019 Phone
lawrence.liew@mii.com
09 Feb 2023 nzbn-reserved-invoice-email-address-purpose
lawrence.liew@miteknz.co.nz
15 Mar 2019 Email
www.miteknz.co.nz
15 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 337500

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 337500
Other (Other) Mitek Inc. Chesterfield
Missouri 63017, U S A
63017
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Mt Sub,inc.
Other Mt Sub,inc.

Ultimate Holding Company

30 Nov 2021
Effective Date
Mitek Inc.
Name
Company
Type
US
Country of origin
802n West Street, Suite 202
Wilmington, De 19801 United States
Address
Directors

Robert Geoffrey Stubbs - Director

Appointment date: 09 Jul 2021

ASIC Name: Mitek Australia Ltd.

Address: Dandenong South, Victoria, 3175 Australia

Address: Victoria, 3941 Australia

Address used since 09 Jul 2021


Frank Giarrusso - Director

Appointment date: 09 Feb 2024

ASIC Name: Mitek Australia Ltd.

Address: Melbourne, 3187 Australia

Address used since 09 Feb 2024


Thomas V. - Director (Inactive)

Appointment date: 31 Dec 2017

Termination date: 22 Jan 2024

Address: St Louis, Missouri, 63124 United States

Address used since 31 Dec 2017


Andrew Jonathan Bricknell - Director (Inactive)

Appointment date: 31 Dec 2017

Termination date: 09 Jul 2021

ASIC Name: Mitek Australia Ltd.

Address: Victoria, 3175 Australia

Address: Victoria, 3804 Australia

Address used since 31 Dec 2017


Richard Graham Poole - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 28 Feb 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Mar 2000


Stephen Fray - Director (Inactive)

Appointment date: 17 Mar 2000

Termination date: 31 Dec 2017

ASIC Name: Mitek Australia Ltd

Address: Mornington, Victoria 3931, Australia

Address used since 17 Nov 2002

Address: South Vic, 3175 Australia


Thomas M. - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 31 Dec 2017

Address: Missouri, 63005 United States

Address used since 01 Aug 2011


Eugene Martin Toombs - Director (Inactive)

Appointment date: 15 Feb 1994

Termination date: 01 Aug 2011

Address: Town Country, Missouri 63011, Usa,

Address used since 15 Feb 1994


Roger Lennox Harvey - Director (Inactive)

Appointment date: 04 Apr 1994

Termination date: 31 Mar 2003

Address: Kumeu,

Address used since 04 Apr 1994


John Collingwood King - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 17 Mar 2000

Address: Remuera,

Address used since 15 Feb 1991


Stephen Barry Fisher - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 17 Mar 2000

Address: Herne Bay,

Address used since 15 Feb 1991


Edgar Edward Dagley - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 03 Nov 1995

Address: Birkenhead,

Address used since 15 Feb 1991


John Michael Casper - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 15 Feb 1994

Address: Chesterfield, Missouri,

Address used since 15 Feb 1991


Ian Robert Souster - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 15 Feb 1994

Address: Greenlane,

Address used since 14 Oct 1992


Charles Henry Stewart - Director (Inactive)

Appointment date: 15 Feb 1991

Termination date: 10 Aug 1992

Address: Seatoun, Wellington,

Address used since 15 Feb 1991

Nearby companies

Jfc New Zealand Limited
15 Bruce Roderick Drive

Cov Holdings (nz) Limited
11 Bruce Roderick Drive

Coventry Group (nz) Limited
11 Bruce Roderick Drive

Gw Trading (nz) Limited
5 Offenhauser Drive

Mirotone Nz Limited
32 Cryers Road

Nzbn 9429031608061 Pty Limited
34 Cryers Road

Similar companies