Mitchell Sports Centre Limited (issued an NZ business identifier of 9429032016994) was launched on 17 Feb 1958. 7 addresess are currently in use by the company: 15 Queen Street, Blenheim, 7201 (type: registered, physical). 7 Scott Street, Blenheim had been their registered address, until 07 Jul 2021. 12500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12500 shares (100 per cent of shares), namely:
Mitchell, Robin Henry (an individual) located at Blenheim. "Footwear retailing" (business classification G425210) is the category the ABS issued Mitchell Sports Centre Limited. Our database was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Other (Address for Records) & records (Address for Records) | 20 Oct 2008 |
| 15 Queen Street, Blenheim, 7201 | Postal & office & delivery | 29 Jun 2021 |
| 15 Queen Street, Blenheim, 7201 | Registered & physical & service | 07 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Cherrie Lindsay Mitchell
Witherlea, Blenheim, 7201
Address used since 26 Jun 2020 |
Director | 29 Jun 1992 - current |
|
Robin Henry Mitchell
Blenheim, Marlborough, 7201
Address used since 01 Jul 2015 |
Director | 29 Jun 1992 - current |
|
Cherie Lindsay Mitchell
Blenheim, Marlborough, 7201
Address used since 01 Jul 2015 |
Director | 29 Jun 1992 - current |
|
Michael Rowan Mitchell
Redwoodtown, Blenheim, 7201
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 01 Jun 2017 |
| 15 Queen Street , Blenheim , 7201 |
| Previous address | Type | Period |
|---|---|---|
| 7 Scott Street, Blenheim, 7201 | Registered & physical | 04 Jul 2014 - 07 Jul 2021 |
| 10 Wynen St, Blenheim | Physical & registered | 01 Jul 1997 - 04 Jul 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Robin Henry Individual |
Blenheim |
17 Feb 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, H J S (estate) Individual |
Blenheim |
17 Feb 1958 - 08 Sep 2008 |
|
Mitchell, Roy Suter (deceased) Individual |
Blenheim |
17 Feb 1958 - 08 Sep 2008 |
![]() |
Blenheim Dive Centre Limited 9 Scott Street |
![]() |
Third World Trust (blenheim) Inc 17 Scott St |
![]() |
New Beginnings Marlborough Limited Level 5, Rangitane House |
![]() |
M & V Mediterranean Motel Limited Level 4 Rangitane House |
![]() |
Sai Family Property Company Limited 2 Scott Street |
![]() |
Marlborough Youth Trust 4 Scott Street |
|
Onestep Twostep Footwear Limited 23 Allan Street |
|
Amalfi Enterprises Limited 85 Ashton Fitchett Drive |
|
Dufferin Douglas Holdings Limited 55 Martin Road |
|
Sheep Skin Sales New Zealand Limited 5/200 Main Highway |
|
Counting On Your Toes Limited 139 Princes Street |
|
Fascino Shoes Limited 87 Windermere Road |