Mhr Drainage Limited, a registered company, was started on 05 Sep 2011. 9429030963238 is the business number it was issued. "Gas plumbing" (business classification E323120) is how the company has been classified. This company has been run by 3 directors: Joshua Siemon Hugh Mackey - an active director whose contract started on 10 Jun 2014,
Nicholas Ynys Haugh - an inactive director whose contract started on 05 Sep 2011 and was terminated on 29 Mar 2018,
Stefan Craig Rosborough - an inactive director whose contract started on 05 Sep 2011 and was terminated on 05 Feb 2015.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 105 Mckays Road, Rd 1, West Melton, 7671 (service address),
6C Venture Place, Middleton, Christchurch, 8024 (physical address),
6C Venture Place, Middleton, Christchurch, 8024 (service address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address) among others.
Mhr Drainage Limited had been using 256 Annex Road, Middleton, Christchurch as their physical address up until 02 Mar 2021.
Past names used by the company, as we established at BizDb, included: from 31 Aug 2011 to 19 Feb 2015 they were named Gas Services & Plumbing Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 256 Annex Road, Middleton, Christchurch, 8024 New Zealand
Physical address used from 14 Mar 2019 to 02 Mar 2021
Address #2: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 25 Mar 2014 to 14 Mar 2019
Address #3: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 25 Mar 2014 to 13 Apr 2018
Address #4: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Jul 2012 to 25 Mar 2014
Address #5: Level1, 26 Canon Street, Timaru 7910, 0000 New Zealand
Registered & physical address used from 05 Sep 2011 to 20 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mackey, Aimee Maria Claudia |
Rd 1 West Melton 7671 New Zealand |
05 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mackey, Joshua Siemon Hugh |
Rd 1 West Melton 7671 New Zealand |
05 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rosborough, Stefan Craig |
Rolleston Rolleston 7614 New Zealand |
05 Sep 2011 - 05 Feb 2015 |
Individual | Haugh, Nicholas Ynys |
Rolleston Rolleston 7614 New Zealand |
05 Sep 2011 - 05 Apr 2018 |
Individual | Rosborough, Meredith Leigh |
Rolleston Rolleston 7614 New Zealand |
05 Sep 2011 - 05 Feb 2015 |
Individual | Walker, John Alexander |
Wanaka Wanaka 9305 New Zealand |
05 Sep 2011 - 05 Feb 2015 |
Director | Stefan Craig Rosborough |
Rolleston Rolleston 7614 New Zealand |
05 Sep 2011 - 05 Feb 2015 |
Director | Nicholas Ynys Haugh |
Rolleston Rolleston 7614 New Zealand |
05 Sep 2011 - 05 Apr 2018 |
Joshua Siemon Hugh Mackey - Director
Appointment date: 10 Jun 2014
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 07 Mar 2023
Address: Russley, Christchurch, 8042 New Zealand
Address used since 10 Jun 2014
Address: Russley, Christchurch, 8042 New Zealand
Address used since 10 Jun 2014
Nicholas Ynys Haugh - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 29 Mar 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 05 Sep 2011
Stefan Craig Rosborough - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 05 Feb 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 05 Sep 2011
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street
Advanced Gas Services Limited
254 Bealey Avenue
Canterbury Plumbing And Gas Limited
Flat 4, 92 Office Road
Flame'n'water Limited
151 Cambridge Terrace
Igp Nz Limited
4th Floor
Kilray Plumbing & Gas Limited
115 Innes Road
Property Force Limited
329 Durham Street