Mhm New Zealand Limited was launched on 27 May 1987 and issued an NZ business number of 9429039601636. This registered LTD company has been managed by 11 directors: Richard Rookes - an active director whose contract started on 31 Jul 2015,
Kevin H. - an active director whose contract started on 06 Mar 2024,
Massimo B. - an active director whose contract started on 06 Mar 2024,
Trevor Burt - an inactive director whose contract started on 24 Oct 2019 and was terminated on 06 Mar 2024,
John Dennehy - an inactive director whose contract started on 26 Feb 2015 and was terminated on 23 Oct 2019.
As stated in BizDb's database (updated on 22 Apr 2024), the company registered 1 address: 53 Lunns Road, Middleton, Christchurch, 8024 (type: physical, registered).
Up until 11 Apr 2016, Mhm New Zealand Limited had been using 142 Neilson Street, Onehunga, Auckland as their registered address.
BizDb found former names used by the company: from 27 May 1987 to 30 Jun 2017 they were called Sulray Holdings Limited.
A total of 19564404 shares are allocated to 1 group (1 sole shareholder). In the first group, 19564404 shares are held by 1 entity, namely:
Mhm Automation Limited (an entity) located at Middleton, Christchurch postcode 8024. Mhm New Zealand Limited has been categorised as "Painting of manufactured metal product" (ANZSIC C229355).
Previous addresses
Address: 142 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 09 Aug 2012 to 11 Apr 2016
Address: 7 Corban Avenue, Henderson, Auckland New Zealand
Registered & physical address used from 24 Jul 2002 to 09 Aug 2012
Address: C/- Mercer Stainless Ltd, 681 Rosebank Rd, Avondale, Auckland
Physical address used from 23 Feb 2000 to 24 Jul 2002
Address: Mercer Stainless Limited, 95 May Road, Mt Roskill, Auckland
Physical address used from 23 Feb 2000 to 23 Feb 2000
Address: C/-mercer Stainless Limited, 95 May Road, Mt. Roskill, Auckland
Registered address used from 23 Feb 2000 to 24 Jul 2002
Address: 4th Floor, Scales House, Cnr Montreal &, Cashel Streets, Christchurch
Physical address used from 05 Nov 1998 to 23 Feb 2000
Address: Mercer Stainless Limited, 2nd Floor / 268-270 Manukau Road, Epsom, Auckland
Registered address used from 20 Jun 1997 to 23 Feb 2000
Address: 4th Floor, Scales House, Cnr Montreal &, Cashel Streets, Christchurch
Registered address used from 24 Apr 1997 to 20 Jun 1997
Address: -
Physical address used from 11 Dec 1995 to 05 Nov 1998
Address: The Shades, 110 Hereford Street, Christchurch
Registered address used from 10 May 1993 to 24 Apr 1997
Basic Financial info
Total number of Shares: 19564404
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 19564404 | |||
Entity (NZ Limited Company) | Mhm Automation Limited Shareholder NZBN: 9429031961486 |
Middleton Christchurch 8024 New Zealand |
27 May 1987 - |
Ultimate Holding Company
Richard Rookes - Director
Appointment date: 31 Jul 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Jul 2015
Kevin H. - Director
Appointment date: 06 Mar 2024
Massimo B. - Director
Appointment date: 06 Mar 2024
Trevor Burt - Director (Inactive)
Appointment date: 24 Oct 2019
Termination date: 06 Mar 2024
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 24 Oct 2019
John Dennehy - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 23 Oct 2019
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 24 Jun 2017
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 30 May 2016
Humphry John Davy Rolleston - Director (Inactive)
Appointment date: 15 Dec 1988
Termination date: 12 Jul 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 31 Jul 2015
Rodger David Shepherd - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 31 Jul 2015
Address: Rd 1, Howick, 2571 New Zealand
Address used since 27 Jun 2012
Garry John Diack - Director (Inactive)
Appointment date: 06 May 2011
Termination date: 30 Jun 2015
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 06 May 2011
Ian Ferguson Farrant - Director (Inactive)
Appointment date: 15 Dec 1988
Termination date: 06 May 2011
Address: Morris Straight, Highway 6, Wanaka,
Address used since 15 Dec 1988
Allan James Hubbard - Director (Inactive)
Appointment date: 15 Dec 1988
Termination date: 31 Dec 1999
Address: Timaru,
Address used since 15 Dec 1988
John Ernest Nichol - Director (Inactive)
Appointment date: 15 Dec 1988
Termination date: 23 Feb 1998
Address: Butchers Road, Ohoka, Kaiapoi,
Address used since 15 Dec 1988
Mhm Automation Limited
53 Lunns Road
Mhm Land Limited
53 Lunns Road
Mhm Ip Limited
53 Lunns Road
Aw Fraser Holdings Limited
39 Lunns Road
A W Fraser Limited
39 Lunns Road
Auckcant Limited
45 Lunns Road
Classic Manufacture Limited
3 Tosland Street
Cs Mobile Aluminium Paint Repairs Limited
Level 1, Ainger Tomlin House
Fleet Image Auckland Limited
17 Torlesse Street
Nz Coating Services Limited
Flat 2, 41 Cautley Street
Quakesafe Building Solutions (nz) Limited
35 Wickham Street
R.j. Phillips Panel & Paint Limited
24 Cardinal Drive