Mitre 10 Holdings Limited (issued a New Zealand Business Number of 9429040542898) was registered on 09 Apr 1973. 2 addresses are in use by the company: 67 Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical). 67 Corinthian Drive, Albany, Auckland had been their physical address, up to 17 May 2022. Mitre 10 Holdings Limited used more aliases, namely: Mitre 10 Wholesale Limited from 08 Jul 1998 to 22 Oct 2002, James Grant Import Co Limited (09 Apr 1973 to 08 Jul 1998). 1738000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1738000 shares (100% of shares), namely:
Mitre 10 (New Zealand) Limited (an entity) located at Albany, Auckland postcode 0632. The Businesscheck data was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 67 Corinthian Drive, Albany, Auckland, 0632 | Registered & physical & service | 17 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Conor Harry Kershaw
Martinborough, 5711
Address used since 31 May 2011 |
Director | 17 Aug 2009 - current |
|
Tricia Anne Indo
Raumati Beach, Paraparaumu, 5032
Address used since 13 Jul 2016 |
Director | 13 Jul 2016 - current |
|
Jason Charles Acton Smith
Rd 1, Queenstown, 9371
Address used since 28 Mar 2022
Waikiwi, Invercargill, 9810
Address used since 21 Sep 2017 |
Director | 21 Sep 2017 - current |
|
Andrew Mark Smith
St Albans, Christchurch, 8052
Address used since 25 Jun 2018 |
Director | 25 Jun 2018 - current |
|
Jonathan Keith Macdonald
Brooklyn, Wellington, 6021
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
|
Stephen John Ricketts
Bluff Hill, Napier, 4110
Address used since 13 Aug 2021 |
Director | 13 Aug 2021 - current |
|
Cameron Gordon Caithness
Rd 2, Dairy Flat, 0792
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
|
David Alexander Jackson
Glendowie, Auckland, 1071
Address used since 20 Aug 2013
Glendowie, Auckland, 1071
Address used since 10 Nov 2017 |
Director | 20 Aug 2013 - 01 May 2025 |
|
Martin Ross Dippie
Maori Hill, Dunedin, 9010
Address used since 31 May 2011 |
Director | 01 Jul 2003 - 20 Apr 2024 |
|
Arthur David Grove
Epsom, Auckland, 1024
Address used since 31 May 2011 |
Director | 01 Jul 2003 - 31 Jul 2022 |
|
Timothy David Andrews
Sumner, Christchurch, 8081
Address used since 29 Jun 2007 |
Director | 01 Jul 2003 - 30 Jun 2021 |
|
John Lewis Spencer
Kelburn, Wellington, 6012
Address used since 21 Aug 2012 |
Director | 21 Aug 2012 - 14 Nov 2018 |
|
Murray Grant Smith
Avonhead, Christchurch, 8042
Address used since 31 May 2011 |
Director | 01 Jul 2003 - 31 Aug 2017 |
|
Graeme Alan Ricketts
Hospital Hill, Napier, 4110
Address used since 21 Nov 2014 |
Director | 21 Nov 2014 - 01 Apr 2016 |
|
Graeme Alan Ricketts
Napier, 4110
Address used since 22 Jul 2003 |
Director | 01 Jul 2003 - 22 May 2014 |
|
Leonard Heard
Rd 1, Waiuku, 2341
Address used since 31 May 2011 |
Director | 13 Jul 1997 - 21 Nov 2012 |
|
Darryl Van Tilly
Regent, Whangarei, 0112
Address used since 31 May 2011 |
Director | 01 Jul 2003 - 25 Jul 2012 |
|
John William Acton Smith
Invercargill,
Address used since 22 Jul 2003 |
Director | 01 Jul 2003 - 18 Mar 2009 |
|
William Arthur Cameron Bendall
Palmerston North,
Address used since 01 Jul 2003 |
Director | 01 Jul 2003 - 06 Nov 2006 |
|
Brian Laird
Te Awamutu,
Address used since 27 Feb 1997 |
Director | 27 Feb 1997 - 02 Sep 2003 |
|
Raymond George Clarke
Takapuna, Auckland,
Address used since 17 Aug 1992 |
Director | 17 Aug 1992 - 01 Jul 2003 |
|
Murray Gordon Mclean
Browns Bay, Auckland,
Address used since 17 Aug 1992 |
Director | 17 Aug 1992 - 14 Jul 1997 |
|
Geoffrey Peter Picot
Remuera,
Address used since 01 May 1992 |
Director | 01 May 1992 - 27 Feb 1997 |
|
John Kinnear Shea
Remuera, Auckland 8,
Address used since 17 Aug 1992 |
Director | 17 Aug 1992 - 27 Feb 1997 |
|
Duncan John Mcghie
North Park, Howick,
Address used since 01 May 1992 |
Director | 01 May 1992 - 06 Dec 1996 |
|
Philip Mack Picot
Remuera,
Address used since 01 May 1992 |
Director | 01 May 1992 - 30 Jun 1992 |
| Previous address | Type | Period |
|---|---|---|
| 67 Corinthian Drive, Albany, Auckland, 0632 | Physical & registered | 23 Jan 2017 - 17 May 2022 |
| 46 View Road, Glenfield, North Shore, Auckland, 0629 | Registered & physical | 09 Jun 2011 - 23 Jan 2017 |
| 46 View Road, North Shore City, Auckland | Physical & registered | 27 Oct 2005 - 09 Jun 2011 |
| 182 Wairau Road, Glenfield, Auckland | Physical | 08 Jun 1999 - 27 Oct 2005 |
| 27 Clemow Drive, Mt Wellington, Auckland | Physical | 08 Jun 1999 - 08 Jun 1999 |
| 27 Clemow Drive, Mt Wellington, Auckland | Registered | 30 Jul 1998 - 27 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitre 10 (new Zealand) Limited Shareholder NZBN: 9429040588179 Entity (NZ Limited Company) |
Albany Auckland 0632 |
09 Apr 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitre 10 (new Zealand) Limited Shareholder NZBN: 9429040588179 Company Number: 79924 Entity |
03 Jun 2004 - 03 Jun 2004 | |
|
Messers Wilson & Garlick Other |
03 Jun 2004 - 03 Jun 2004 | |
|
Null - Messers Wilson & Garlick Other |
03 Jun 2004 - 03 Jun 2004 | |
|
Mitre 10 (new Zealand) Limited Shareholder NZBN: 9429040588179 Company Number: 79924 Entity |
03 Jun 2004 - 03 Jun 2004 |
| Effective Date | 21 Jul 1991 |
| Name | Mitre 10 (new Zealand) Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 79924 |
| Country of origin | NZ |
![]() |
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 |