Mhw Limited, a registered company, was registered on 29 May 1995. 9429038471919 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Michael Harry Warren - an active director whose contract began on 31 Jan 2000,
Dennis Lawrence Pickup - an inactive director whose contract began on 11 Aug 1999 and was terminated on 31 Jan 2000,
Robert Graham Sinclair - an inactive director whose contract began on 06 Sep 1999 and was terminated on 31 Jan 2000,
Graham Bruce Gosney - an inactive director whose contract began on 15 Sep 1995 and was terminated on 06 Sep 1999,
Murray Graham Valentine - an inactive director whose contract began on 15 Sep 1995 and was terminated on 11 Aug 1999.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: A/2, 3 Ceres Court, Albany, North Shore City, 0632 (registered address),
A/2, 3 Ceres Court, Albany, North Shore City (physical address),
A/2, 3 Ceres Court, Albany, North Shore City (service address).
Mhw Limited had been using Melville Renner & Associates Limited, 1St Floor, 412 Lake Road, Takapuna, Auckland as their registered address until 20 Feb 2009.
More names for the company, as we identified at BizDb, included: from 29 May 1995 to 26 Feb 2003 they were called Global Sanctuaries Limited.
One entity owns all company shares (exactly 980000 shares) - Warren, Michael Harry - located at 0632, Omaha.
Previous addresses
Address #1: Melville Renner & Associates Limited, 1st Floor, 412 Lake Road, Takapuna, Auckland
Registered & physical address used from 21 Dec 2007 to 20 Feb 2009
Address #2: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Physical address used from 24 Nov 2000 to 21 Dec 2007
Address #3: 170 Parnell Rd, Parnell, Auckland
Registered address used from 24 Nov 2000 to 21 Dec 2007
Address #4: 170 Parnell Rd, Parnell, Auckland
Physical address used from 24 Nov 2000 to 24 Nov 2000
Address #5: C/- W R Jackson,valentine & Co, Level 3, 258 Stuart Street, Dunedin
Registered & physical address used from 02 Mar 2000 to 24 Nov 2000
Address #6: Mcconnell Systems (nz) Limited, Level 11 Lufthansa House, 36 Kitchener Street, Auckland
Physical & registered address used from 13 Nov 1996 to 02 Mar 2000
Basic Financial info
Total number of Shares: 980000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 980000 | |||
Individual | Warren, Michael Harry |
Omaha 0986 New Zealand |
29 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skelton, Wayne John |
Franz Josef |
29 May 1995 - 17 Oct 2006 |
Michael Harry Warren - Director
Appointment date: 31 Jan 2000
Address: Omaha, 0986 New Zealand
Address used since 29 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2021
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 25 Mar 2011
Dennis Lawrence Pickup - Director (Inactive)
Appointment date: 11 Aug 1999
Termination date: 31 Jan 2000
Address: Howick, Auckland,
Address used since 11 Aug 1999
Robert Graham Sinclair - Director (Inactive)
Appointment date: 06 Sep 1999
Termination date: 31 Jan 2000
Address: "heatherlea", 10 Ayr Street, Christchurch,
Address used since 06 Sep 1999
Graham Bruce Gosney - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 06 Sep 1999
Address: Dunedin,
Address used since 15 Sep 1995
Murray Graham Valentine - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 11 Aug 1999
Address: Dunedin,
Address used since 15 Sep 1995
Mark Andrew Taylor - Director (Inactive)
Appointment date: 29 May 1995
Termination date: 01 Oct 1995
Address: Parnell, Auckland,
Address used since 29 May 1995
Hibiscus Contractors Limited
Suite 3, 170 Parnell Road
Associated Retail Developments N.z. Limited
170 Parnell Road
Servicenet Limited
Suite 3, Level 1
The Action Reaction Engine Company Limited
170 Parnell Road
Scatterlings Investments Limited
Suite 3, 170 Parnell Road
Associated Retailers (nz) Limited
170 Parnell Road