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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1738000 | |||
Entity (NZ Limited Company) | Mitre 10 (new Zealand) Limited Shareholder NZBN: 9429040588179 |
Albany Auckland 0632 New Zealand |
09 Apr 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mitre 10 (new Zealand) Limited Shareholder NZBN: 9429040588179 Company Number: 79924 |
03 Jun 2004 - 03 Jun 2004 | |
Other | Messers Wilson & Garlick | 03 Jun 2004 - 03 Jun 2004 | |
Other | Null - Messers Wilson & Garlick | 03 Jun 2004 - 03 Jun 2004 | |
Entity | Mitre 10 (new Zealand) Limited Shareholder NZBN: 9429040588179 Company Number: 79924 |
03 Jun 2004 - 03 Jun 2004 |
Ultimate Holding Company
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
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