Mitchell Enterprises 2017 Limited, a registered company, was started on 10 Dec 2002. 9429036209323 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. The company has been run by 3 directors: Susan Ruth Mitchell - an active director whose contract started on 19 Feb 2011,
Peter Leonard Mitchell - an inactive director whose contract started on 13 Dec 2002 and was terminated on 19 Feb 2011,
Graeme Victor Dods - an inactive director whose contract started on 10 Dec 2002 and was terminated on 15 Apr 2007.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 160 Beach Road, North New Brighton, Christchurch, 8083 (office address),
160 Beach Road, North New Brighton, Christchurch, 8083 (physical address),
160 Beach Road, North New Brighton, Christchurch, 8083 (service address),
C/-Helston & Associates Ltd, Unit 3, 36 Birmingham Dr, Christchurch, 8041 (registered address) among others.
Mitchell Enterprises 2017 Limited had been using Clarity Press, 160 Beach Road, Christchurch as their physical address up until 12 Apr 2018.
Previous names used by this company, as we found at BizDb, included: from 10 Dec 2002 to 04 Aug 2017 they were called Clarity Press (2003) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
160 Beach Road, North New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: Clarity Press, 160 Beach Road, Christchurch, 8083 New Zealand
Physical address used from 14 Apr 2016 to 12 Apr 2018
Address #2: Clarity Press, Unit 4, 1 - 5 Cass St, Christchurch, 8023 New Zealand
Physical address used from 16 Apr 2014 to 14 Apr 2016
Address #3: C/-helston & Associates Ltd, Unit 2 St James Court, 77 Gloucester Street, Christchurch New Zealand
Physical address used from 14 Dec 2006 to 16 Apr 2014
Address #4: C/-helston & Associates Ltd, Unit 2 St James Court, 77 Gloucester Street, Christchurch New Zealand
Registered address used from 14 Dec 2006 to 29 Apr 2015
Address #5: C/- Taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch
Registered & physical address used from 10 Dec 2002 to 14 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mitchell, Susan Ruth |
North New Brighton Christchurch 8083 New Zealand |
10 Dec 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mitchell, Susan Ruth |
North New Brighton Christchurch 8083 New Zealand |
10 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dods, Graeme Victor |
Merivale Christchurch |
10 Dec 2002 - 08 Mar 2006 |
Individual | Dods, Marilyn Ann |
Merivale Christchurch |
10 Dec 2002 - 08 Mar 2006 |
Individual | Dods, Graeme Victor |
60 Aikmans Road Merivale, Christchurch |
10 Dec 2002 - 08 Mar 2006 |
Individual | Mitchell, Peter Leonard |
Christchurch |
10 Dec 2002 - 21 Jun 2011 |
Individual | Duncan, Peter James |
South Bay Kaikoura 7300 New Zealand |
21 Jun 2011 - 21 Apr 2015 |
Individual | Dods, Marilyn Ann |
Merivale Christchurch |
10 Dec 2002 - 08 Mar 2006 |
Susan Ruth Mitchell - Director
Appointment date: 19 Feb 2011
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Apr 2015
Peter Leonard Mitchell - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 19 Feb 2011
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 26 Mar 2010
Address: Christchurch,
Address used since 13 Dec 2002
Graeme Victor Dods - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 15 Apr 2007
Address: Merivale, Christchurch,
Address used since 08 Mar 2006
Waimairi Surf & Life-saving Club Incorporated
Beach Road
I Weld And Fabricate Limited
15b Flemington Avenue
Serious Fun Limited
17 Flemington Ave
G Stanton Contracting Limited
10 Flemington Avenue
A To Z Rental Properties Limited
10a Flemington Avenue
Kids In Need Trust
395 Bower Avenue
Ca Property Investments Limited
531 Bower Avenue
Cond Investments Limited
19 Woodhaven Place
Halberg Properties Limited
495 Bower Avenue
New Zealand Foundation Investments Limited
10 Seacroft Place
Pml Trustees (hughes) Limited
70 Queenspark Drive
Trend Vision Limited
19 Cottonwood Street