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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 337500 | |||
Other (Other) | Mitek Inc. |
Chesterfield Missouri 63017, U S A 63017 United States |
11 Apr 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Mt Sub,inc. | 11 Apr 1963 - 21 Jan 2010 | |
Other | Mt Sub,inc. | 11 Apr 1963 - 21 Jan 2010 |
Ultimate Holding Company
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
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
Bs Innovations Limited
4/24 Andromeda Crescent
East Tamaki Metal Fabrications Limited
15 Leila Place
Eastside Metal Fabricators Limited
212 Ti Rakau Drive
Eurolocker (2004) Limited
8 Trident Pl
Pascoe Engineering Limited
Unit 11, 135 Cryers Road
Thompson Hutton Electrical 2007 Limited
95 Huia Rd