Shortcuts

Mitchell Daysh Limited

Type: NZ Limited Company (Ltd)
9429042538974
NZBN
6094094
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696220
Industry classification code
Environmental Consultancy Service - Excluding Laboratory Service
Industry classification description
Current address
Bowman Building, 7 Market Street
Napier 4140
New Zealand
Physical & service address used since 21 Mar 2019
Po Box 149
Napier
Napier 4140
New Zealand
Postal address used since 09 Apr 2020
Bowman Building, 7 Market Street
Napier 4140
New Zealand
Office & delivery address used since 09 Apr 2020

Mitchell Daysh Limited was incorporated on 15 Sep 2016 and issued an NZBN of 9429042538974. This registered LTD company has been run by 12 directors: John Clifford Kyle - an active director whose contract started on 15 Sep 2016,
Adrian David Low - an active director whose contract started on 20 Aug 2021,
Claire Elizabeth Hunter - an active director whose contract started on 20 Aug 2021,
Steven Sanderson - an active director whose contract started on 24 Aug 2022,
Richard Turner - an inactive director whose contract started on 31 Oct 2018 and was terminated on 15 Jan 2024.
According to our information (updated on 16 Apr 2024), this company uses 1 address: Bowman Building, 7 Market Street, Napier, 4140 (category: registered, postal).
Up to 21 Apr 2020, Mitchell Daysh Limited had been using Level 5 Burns House, 10 George Street, Dunedin as their registered address.
A total of 7435000 shares are allotted to 18 groups (22 shareholders in total). As far as the first group is concerned, 122822 shares are held by 1 entity, namely:
Mitchell Daysh Limited (an entity) located at 7 Market Street, Napier postcode 4140.
The 2nd group consists of 1 shareholder, holds 1.39% shares (exactly 103701 shares) and includes
Sanderson, Steven - located at Rd 1, Queenstown.
The third share allocation (90511 shares, 1.22%) belongs to 1 entity, namely:
Glover, Ethan John, located at Mornington, Dunedin (an individual). Mitchell Daysh Limited has been categorised as "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220).

Addresses

Other active addresses

Address #4: Bowman Building, 7 Market Street, Napier, 4140 New Zealand

Registered address used from 21 Apr 2020

Principal place of activity

Bowman Building, 7 Market Street, Napier, 4140 New Zealand


Previous addresses

Address #1: Level 5 Burns House, 10 George Street, Dunedin, 9016 New Zealand

Registered address used from 07 Feb 2020 to 21 Apr 2020

Address #2: Level 2 Clarion Building, 286 Princes Street, Dunedin, 9016 New Zealand

Registered address used from 21 Mar 2019 to 07 Feb 2020

Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 02 May 2017 to 21 Mar 2019

Address #4: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 15 Sep 2016 to 02 May 2017

Contact info
64 0275 125007
09 Apr 2020 Phone
nicola.macpherson@mitchelldaysh.co.nz
09 Apr 2020 nzbn-reserved-invoice-email-address-purpose
https://www.mitchelldaysh.co.nz/
09 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 7435000

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 122822
Entity (NZ Limited Company) Mitchell Daysh Limited
Shareholder NZBN: 9429042538974
7 Market Street
Napier
4140
New Zealand
Shares Allocation #2 Number of Shares: 103701
Director Sanderson, Steven Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 90511
Individual Glover, Ethan John Mornington
Dunedin
9011
New Zealand
Shares Allocation #4 Number of Shares: 136692
Other (Other) Mason Daryl & Marcelle Maree Jackson Huntington
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 279435
Individual Mckay, Philip Anthony Mayfair
Hastings
4122
New Zealand
Individual Mckay, Linda Mary Mayfair
Hastings
4122
New Zealand
Shares Allocation #6 Number of Shares: 57966
Individual O'sullivan, Elliot Daniel Belleknowes
Dunedin
9011
New Zealand
Individual O'sullivan, Kirsty Elizabeth Belleknowes
Dunedin
9011
New Zealand
Entity (NZ Limited Company) Gca Legal Trustee 2018 Limited
Shareholder NZBN: 9429046566836
Dunedin
9054
New Zealand
Shares Allocation #7 Number of Shares: 1351646
Individual Mitchell, Philip Hunter Parnell
Auckland
1052
New Zealand
Shares Allocation #8 Number of Shares: 125607
Other (Other) Abbie Maree Fowler And Christopher James Elliott Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #9 Number of Shares: 1004108
Entity (NZ Limited Company) Chrisp Holdings Limited
Shareholder NZBN: 9429037330439
Hilltop
Taupo
3330
New Zealand
Shares Allocation #10 Number of Shares: 1351645
Entity (NZ Limited Company) Daysh Holdings Limited
Shareholder NZBN: 9429037330569
Bluff Hill
Napier
4110
New Zealand
Shares Allocation #11 Number of Shares: 158472
Individual Low, Adrian David Rd 1
Nelson
7071
New Zealand
Shares Allocation #12 Number of Shares: 362571
Individual Hunter, Gregor James Waverley
Dunedin
9013
New Zealand
Individual Hunter, Claire Elizabeth Waverley
Dunedin
9013
New Zealand
Shares Allocation #13 Number of Shares: 145832
Entity (NZ Limited Company) Kilauea Limited
Shareholder NZBN: 9429034919392
Harrowfield
Hamilton
3210
New Zealand
Shares Allocation #14 Number of Shares: 1351645
Entity (NZ Limited Company) Three Princes Limited
Shareholder NZBN: 9429032176957
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #15 Number of Shares: 102041
Individual Richardson, Doyle Invercargill
9876
New Zealand
Shares Allocation #16 Number of Shares: 51020
Individual Tuck, Steven Welcome Bay
Tauranga
3112
New Zealand
Shares Allocation #17 Number of Shares: 139565
Individual Faithfull, Luke Christopher James Western Springs
Auckland
1022
New Zealand
Shares Allocation #18 Number of Shares: 499721
Individual Turner, Richard Jonathan Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jenkins, Rebekah Rd 2
Mosgiel
9092
New Zealand
Individual Taylor, Gareth Alexander Roslyn
Dunedin
9010
New Zealand
Entity Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
Company Number: 1061864
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin

New Zealand
Entity Justice Sunderland Trustee Limited
Shareholder NZBN: 9429049161885
Company Number: 8171920
Wakari
Dunedin
9010
New Zealand
Entity Mitchell Daysh Limited
Shareholder NZBN: 9429042538974
Company Number: 6094094
Individual Taylor, Louise Elizabeth Robertson Roslyn
Dunedin
9010
New Zealand
Other Kirsten Jane Tebbutt, Dwayne Lance Tebbutt And Zig Zag Trustee Limited Mosgiel
Mosgiel
9024
New Zealand
Other Kirsten Jane Tebbutt, Dwayne Lance Tebbutt And Zig Zag Trustee Limited Mosgiel
Mosgiel
9024
New Zealand
Individual Taylor, Gareth Alexander Roslyn
Dunedin
9010
New Zealand
Individual Taylor, Louise Elizabeth Robertson Roslyn
Dunedin
9010
New Zealand
Individual Taylor, Louise Elizabeth Robertson Roslyn
Dunedin
9010
New Zealand
Individual Taylor, Louise Elizabeth Robertson Roslyn
Dunedin
9010
New Zealand
Entity Mitchell Family Investment Co Limited
Shareholder NZBN: 9429038158292
Company Number: 842800
Parnell
Auckland
1052
New Zealand
Entity Bendall Holdings Limited
Shareholder NZBN: 9429041935378
Company Number: 5781494
Havelock North
4130
New Zealand
Entity Mitchell Daysh Limited
Shareholder NZBN: 9429042538974
Company Number: 6094094
7 Market Street
Napier
4140
New Zealand
Entity Mitchell Daysh Limited
Shareholder NZBN: 9429042538974
Company Number: 6094094
7 Market Street
Napier
4140
New Zealand
Individual Taylor, Gareth Alexander Roslyn
Dunedin
9010
New Zealand
Entity Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
Company Number: 1061864
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin

New Zealand
Entity Mitchell Family Investment Co Limited
Shareholder NZBN: 9429038158292
Company Number: 842800
Parnell
Auckland
1052
New Zealand
Entity Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
Company Number: 1061864
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin

New Zealand
Entity Mitchell Family Investment Co Limited
Shareholder NZBN: 9429038158292
Company Number: 842800
Parnell
Auckland
1052
New Zealand
Individual Taylor, Louise Elizabeth Robertson Roslyn
Dunedin
9010
New Zealand
Individual Taylor, Gareth Alexander Roslyn
Dunedin
9010
New Zealand
Individual Taylor, Gareth Alexander Roslyn
Dunedin
9010
New Zealand
Entity Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
Company Number: 1061864
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin

New Zealand
Entity Downie Stewart Trustee Limited
Shareholder NZBN: 9429037156466
Company Number: 1061864
265 Princes Street, Level 8,
John Wickliffe House,, Dunedin

New Zealand
Individual Justice, Megan Wakari
Dunedin
9010
New Zealand
Individual Justice, Megan Wakari
Dunedin
9010
New Zealand
Entity Bendall Holdings Limited
Shareholder NZBN: 9429041935378
Company Number: 5781494
308 Queen Street East
Hastings
4122
New Zealand
Entity Bendall Holdings Limited
Shareholder NZBN: 9429041935378
Company Number: 5781494
308 Queen Street East
Hastings
4122
New Zealand
Directors

John Clifford Kyle - Director

Appointment date: 15 Sep 2016

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 15 Sep 2016


Adrian David Low - Director

Appointment date: 20 Aug 2021

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 20 Aug 2021


Claire Elizabeth Hunter - Director

Appointment date: 20 Aug 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 Aug 2021


Steven Sanderson - Director

Appointment date: 24 Aug 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 24 Aug 2022


Richard Turner - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 15 Jan 2024

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 28 Mar 2019


Megan Justice - Director (Inactive)

Appointment date: 20 Aug 2021

Termination date: 06 Oct 2022

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 20 Aug 2021


Mark Bulpitt Chrisp - Director (Inactive)

Appointment date: 15 Sep 2016

Termination date: 20 Aug 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 15 Sep 2016


Louise Elizabeth Robertson Taylor - Director (Inactive)

Appointment date: 15 Sep 2016

Termination date: 20 Aug 2021

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 15 Sep 2016


Simon Donald Bendall - Director (Inactive)

Appointment date: 15 Sep 2016

Termination date: 31 Mar 2019

Address: Kinloch, Rd1 Taupo, 3377 New Zealand

Address used since 15 Sep 2016


Stephen Graeme Daysh - Director (Inactive)

Appointment date: 15 Sep 2016

Termination date: 31 Oct 2018

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 15 Sep 2016


Richard John Matthews - Director (Inactive)

Appointment date: 15 Sep 2016

Termination date: 31 Oct 2018

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 15 Sep 2016


Philip Hunter Mitchell - Director (Inactive)

Appointment date: 15 Sep 2016

Termination date: 31 Oct 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 15 Sep 2016

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Erosion Control Co Limited
Business Success Group Limited

Jpstyles Limited
Level 0, 308 Parnell Road

Oceana Property Investments 2020 Limited
Suite 7036, 17b Farnham Street

Papatuanuku Properties Limited
C/- Gilligan Rowe & Associates Ltd

Peg Apme Limited
24 Balfour Road

Urban Design Limited
32 Laurie Avenue