Shortcuts

Mitre 10 Holdings Limited

Type: NZ Limited Company (Ltd)
9429040542898
NZBN
86885
Company Number
Registered
Company Status
Current address
67 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 17 May 2022

Mitre 10 Holdings Limited was started on 09 Apr 1973 and issued a business number of 9429040542898. The registered LTD company has been run by 26 directors: Martin Ross Dippie - an active director whose contract began on 01 Jul 2003,
Conor Harry Kershaw - an active director whose contract began on 17 Aug 2009,
David Alexander Jackson - an active director whose contract began on 20 Aug 2013,
Tricia Anne Indo - an active director whose contract began on 13 Jul 2016,
Jason Charles Acton Smith - an active director whose contract began on 21 Sep 2017.
As stated in our information (last updated on 29 Feb 2024), the company registered 1 address: 67 Corinthian Drive, Albany, Auckland, 0632 (category: registered, physical).
Until 17 May 2022, Mitre 10 Holdings Limited had been using 67 Corinthian Drive, Albany, Auckland as their physical address.
BizDb identified previous names used by the company: from 08 Jul 1998 to 22 Oct 2002 they were named Mitre 10 Wholesale Limited, from 09 Apr 1973 to 08 Jul 1998 they were named James Grant Import Co Limited.
A total of 1738000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1738000 shares are held by 1 entity, namely:
Mitre 10 (New Zealand) Limited (an entity) located at Albany, Auckland postcode 0632.

Addresses

Previous addresses

Address: 67 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 23 Jan 2017 to 17 May 2022

Address: 46 View Road, Glenfield, North Shore, Auckland, 0629 New Zealand

Registered & physical address used from 09 Jun 2011 to 23 Jan 2017

Address: 46 View Road, North Shore City, Auckland New Zealand

Physical & registered address used from 27 Oct 2005 to 09 Jun 2011

Address: 182 Wairau Road, Glenfield, Auckland

Physical address used from 08 Jun 1999 to 27 Oct 2005

Address: 27 Clemow Drive, Mt Wellington, Auckland

Physical address used from 08 Jun 1999 to 08 Jun 1999

Address: 27 Clemow Drive, Mt Wellington, Auckland

Registered address used from 30 Jul 1998 to 27 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 1738000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1738000
Entity (NZ Limited Company) Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Company Number: 79924
Other Messers Wilson & Garlick
Other Null - Messers Wilson & Garlick
Entity Mitre 10 (new Zealand) Limited
Shareholder NZBN: 9429040588179
Company Number: 79924

Ultimate Holding Company

21 Jul 1991
Effective Date
Mitre 10 (new Zealand) Limited
Name
Ltd
Type
79924
Ultimate Holding Company Number
NZ
Country of origin
Directors

Martin Ross Dippie - Director

Appointment date: 01 Jul 2003

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 31 May 2011


Conor Harry Kershaw - Director

Appointment date: 17 Aug 2009

Address: Martinborough, 5711 New Zealand

Address used since 31 May 2011


David Alexander Jackson - Director

Appointment date: 20 Aug 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Aug 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 10 Nov 2017


Tricia Anne Indo - Director

Appointment date: 13 Jul 2016

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 13 Jul 2016


Jason Charles Acton Smith - Director

Appointment date: 21 Sep 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Mar 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 21 Sep 2017


Andrew Mark Smith - Director

Appointment date: 25 Jun 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 25 Jun 2018


Jonathan Keith Macdonald - Director

Appointment date: 30 May 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 30 May 2019


Stephen John Ricketts - Director

Appointment date: 13 Aug 2021

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 13 Aug 2021


Cameron Gordon Caithness - Director

Appointment date: 01 Sep 2022

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 01 Sep 2022


Arthur David Grove - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 31 Jul 2022

Address: Epsom, Auckland, 1024 New Zealand

Address used since 31 May 2011


Timothy David Andrews - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 30 Jun 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 29 Jun 2007


John Lewis Spencer - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 14 Nov 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 21 Aug 2012


Murray Grant Smith - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 31 Aug 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 31 May 2011


Graeme Alan Ricketts - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 01 Apr 2016

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 21 Nov 2014


Graeme Alan Ricketts - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 22 May 2014

Address: Napier, 4110 New Zealand

Address used since 22 Jul 2003


Leonard Heard - Director (Inactive)

Appointment date: 13 Jul 1997

Termination date: 21 Nov 2012

Address: Rd 1, Waiuku, 2341 New Zealand

Address used since 31 May 2011


Darryl Van Tilly - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 25 Jul 2012

Address: Regent, Whangarei, 0112 New Zealand

Address used since 31 May 2011


John William Acton Smith - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 18 Mar 2009

Address: Invercargill,

Address used since 22 Jul 2003


William Arthur Cameron Bendall - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 06 Nov 2006

Address: Palmerston North,

Address used since 01 Jul 2003


Brian Laird - Director (Inactive)

Appointment date: 27 Feb 1997

Termination date: 02 Sep 2003

Address: Te Awamutu,

Address used since 27 Feb 1997


Raymond George Clarke - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 01 Jul 2003

Address: Takapuna, Auckland,

Address used since 17 Aug 1992


Murray Gordon Mclean - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 14 Jul 1997

Address: Browns Bay, Auckland,

Address used since 17 Aug 1992


Geoffrey Peter Picot - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 27 Feb 1997

Address: Remuera,

Address used since 01 May 1992


John Kinnear Shea - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 27 Feb 1997

Address: Remuera, Auckland 8,

Address used since 17 Aug 1992


Duncan John Mcghie - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 06 Dec 1996

Address: North Park, Howick,

Address used since 01 May 1992


Philip Mack Picot - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 30 Jun 1992

Address: Remuera,

Address used since 01 May 1992

Nearby companies

Mitre 10 Imports Limited
67 Corinthian Drive

Chemist Trading Limited
51 Corinthian Drive

Motortrader Limited
Unit K1, 75 Corinthian Drive

Career Action Limited
Unit K1 75 Corinthian Drive

Way Into Light Limited
Unit K1, 75 Corinthian Drive, Albany

Mosi Limited
Unit K1, 75 Corinthian Drive