Shortcuts

Mhm New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039601636
NZBN
346528
Company Number
Registered
Company Status
C229355
Industry classification code
Painting Of Manufactured Metal Product
Industry classification description
Current address
53 Lunns Road
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 11 Apr 2016

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).

Addresses

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

Contact info
64 3 5952209
14 Aug 2018 Phone
governance@mercers.co.nz
14 Aug 2018 Email
www.mercers.co.nz
14 Aug 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 19564404
Entity (NZ Limited Company) Mhm Automation Limited
Shareholder NZBN: 9429031961486
Middleton
Christchurch
8024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mhm Automation Limited
Name
Ltd
Type
125412
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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