Shortcuts

Mh 2022 Limited

Type: NZ Limited Company (Ltd)
9429035304760
NZBN
1530709
Company Number
Registered
Company Status
88454693
GST Number
Q840110
Industry classification code
Geriatric Hospital Operation
Industry classification description
Current address
311-315 Henderson Road
Christchurch New Zealand
Registered address used since 16 Jul 2004
1st Floor, 184 Papanui Road
Merivale
Christchurch 8146
New Zealand
Physical & service address used since 21 Sep 2015
48 Argyle Street
Mosgiel
Mosgiel 9024
New Zealand
Postal & office & delivery address used since 09 Sep 2019

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).

Addresses

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

Contact info
64 3 4897712
18 Sep 2018 Phone
petriekerr@gmail.com
02 Sep 2022 Email
barb@hendersonhome.co.nz
08 Sep 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 100000
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Petrie Hugh Rd 2, Hororata
Individual Kerr, Petrie Hugh R D 2
Hororata

New Zealand
Individual Kerr, Weston Walter Castor Bay
North Shore City
Individual Kerr, Louise Gayle Castor Bay
North Shore City
Individual Kerr, Prudence Gaye Rd 2, Hororata
Individual Lepper, Steven Maxwell Lepperton
R D, New Plymouth
Individual Kerr, Donald David Rd 2, Hororata
Individual Lepper, Rosemary Gay Lepperton
R D, New Plymouth
Individual Kerr, Prudence Gaye R D 2
Hororata

New Zealand
Directors

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

Nearby companies

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

Similar companies

Brujen Holdings Limited
26 Kenderdine Road

Warkworth Hospital Limited
53 Cavendish Drive