Mh 2022 Limited was registered on 16 Jul 2004 and issued an NZ business identifier of 9429035304760. The registered LTD company has been managed by 3 directors: Petrie Hugh Kerr - an active director whose contract started on 16 Jul 2004,
Prudence Gaye Kerr - an inactive director whose contract started on 16 Jul 2004 and was terminated on 28 Apr 2017,
Weston Walter Kerr - an inactive director whose contract started on 16 Jul 2004 and was terminated on 08 May 2008.
As stated in BizDb's data (last updated on 21 Mar 2024), the company registered 4 addresses: 1St Floor, 184 Papanui Road, Merivale, Christchurch, 8014 (service address),
48 Argyle Street, Mosgiel, Mosgiel, 9024 (postal address),
48 Argyle Street, Mosgiel, Mosgiel, 9024 (office address),
48 Argyle Street, Mosgiel, Mosgiel, 9024 (delivery address) among others.
Until 21 Sep 2015, Mh 2022 Limited had been using C/-Welsford Limited, 1St Floor, 184 Papanui Road, Merivale, Christchurch as their physical address.
BizDb identified previous names for the company: from 16 Jul 2004 to 01 Sep 2022 they were named Mossbrae Healthcare Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Welsford, Martin Carmalt (an individual) located at Fendalton, Christchurch postcode 8052. Mh 2022 Limited has been classified as "Geriatric hospital operation" (business classification Q840110).
Other active addresses
Address #4: 1st Floor, 184 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Service address used from 28 Sep 2023
Principal place of activity
48 Argyle Street, Mosgiel, Mosgiel, 9024 New Zealand
Previous addresses
Address #1: C/-welsford Limited, 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Physical address used from 21 Sep 2009 to 21 Sep 2015
Address #2: C/-taylor Welsford Limited, First Floor, 184 Papanui Road, Christchurch
Physical address used from 16 Jul 2004 to 21 Sep 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
20 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Petrie Hugh |
Rd 2, Hororata |
16 Jul 2004 - 20 Sep 2006 |
Individual | Kerr, Petrie Hugh |
R D 2 Hororata New Zealand |
16 Jul 2004 - 20 Sep 2006 |
Individual | Kerr, Weston Walter |
Castor Bay North Shore City |
20 Sep 2006 - 27 Jun 2010 |
Individual | Kerr, Louise Gayle |
Castor Bay North Shore City |
20 Sep 2006 - 28 Mar 2008 |
Individual | Kerr, Prudence Gaye |
Rd 2, Hororata |
16 Jul 2004 - 20 Sep 2006 |
Individual | Lepper, Steven Maxwell |
Lepperton R D, New Plymouth |
16 Jul 2004 - 02 Nov 2005 |
Individual | Kerr, Donald David |
Rd 2, Hororata |
16 Jul 2004 - 28 Mar 2008 |
Individual | Lepper, Rosemary Gay |
Lepperton R D, New Plymouth |
16 Jul 2004 - 02 Nov 2005 |
Individual | Kerr, Prudence Gaye |
R D 2 Hororata New Zealand |
16 Jul 2004 - 20 Sep 2006 |
Petrie Hugh Kerr - Director
Appointment date: 16 Jul 2004
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 11 Sep 2015
Prudence Gaye Kerr - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 28 Apr 2017
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 11 Sep 2015
Weston Walter Kerr - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 08 May 2008
Address: Caster Bay, North Shore, Auckland,
Address used since 26 Sep 2005
Jacks Drive Limited
184 Papanui Road
Rowley Dental Limited
184 Papanui Road
Optimal Performance Limited
First Floor, 184 Papanui Road
Merivale Dental Group Limited
184 Papanui Road
Galaxie Row Limited
1st Floor, 184 Papanui Road
After Hours Veterinary Clinic Limited
1st Floor
Brujen Holdings Limited
26 Kenderdine Road
Warkworth Hospital Limited
53 Cavendish Drive