Mbh Administration Limited was started on 04 Oct 2013 and issued an NZ business identifier of 9429030046351. The registered LTD company has been managed by 4 directors: Thomas Brian Chadwick Mahony - an active director whose contract started on 04 Oct 2013,
Elspeth Jinny Horner - an active director whose contract started on 01 Apr 2014,
Harry Aylmer Rattray - an active director whose contract started on 08 Apr 2022,
Michael Ronald Burrowes - an inactive director whose contract started on 04 Oct 2013 and was terminated on 22 Dec 2015.
According to our data (last updated on 02 Mar 2024), the company uses 1 address: Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 (types include: service, registered).
Up until 19 Apr 2023, Mbh Administration Limited had been using 27 Bedford Street, Northland, Wellington as their registered address.
BizDb found more names for the company: from 24 Sep 2013 to 13 Mar 2014 they were named Mahony Burrowes Administration Limited.
A total of 300 shares are allotted to 5 groups (8 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Rattray, Harry Aylmer (an individual) located at Miramar, Wellington postcode 6022.
Then there is a group that consists of 3 shareholders, holds 44.67 per cent shares (exactly 134 shares) and includes
Mahony, Thomas Brian Chadwick - located at Island Bay, Wellington,
Mahony, Victoria Frances Louisa - located at Island Bay, Wellington,
Horner, Elspeth Jinny - located at Karori, Wellington.
The third share allocation (134 shares, 44.67%) belongs to 2 entities, namely:
Mahony, Thomas Brian Chadwick, located at Island Bay, Wellington (a director),
Horner, Elspeth Jinny, located at Karori, Wellington (a director). Mbh Administration Limited was classified as "Business management service nec" (business classification M696210).
Other active addresses
Address #4: Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 06 Apr 2021
Address #5: Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Postal & office & delivery address used from 11 Mar 2022
Address #6: 3-11 Hunter Street, Level 9, Wellington, 6011 New Zealand
Registered & service address used from 19 Apr 2023
Address #7: Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Service & registered address used from 03 Jul 2023
Principal place of activity
Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 27 Bedford Street, Northland, Wellington, 6012 New Zealand
Registered & service address used from 09 Dec 2022 to 19 Apr 2023
Address #2: Level 6, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 15 Mar 2019 to 06 Apr 2021
Address #3: Level 6, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 04 Apr 2016 to 15 Mar 2019
Address #4: Level 2, 111 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 22 Oct 2015 to 04 Apr 2016
Address #5: 111 Customhouse Quay, Wellington, 6142 New Zealand
Registered address used from 14 Mar 2014 to 22 Oct 2015
Address #6: 111 Customhouse Quay, Wellington, 6142 New Zealand
Registered address used from 04 Oct 2013 to 14 Mar 2014
Address #7: 111 Customhouse Quay, Wellington, 6142 New Zealand
Physical address used from 04 Oct 2013 to 22 Oct 2015
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Rattray, Harry Aylmer |
Miramar Wellington 6022 New Zealand |
29 Apr 2022 - |
Shares Allocation #2 Number of Shares: 134 | |||
Director | Mahony, Thomas Brian Chadwick |
Island Bay Wellington 6023 New Zealand |
07 Apr 2014 - |
Individual | Mahony, Victoria Frances Louisa |
Island Bay Wellington 6023 New Zealand |
05 Jul 2014 - |
Director | Horner, Elspeth Jinny |
Karori Wellington 6012 New Zealand |
07 Apr 2014 - |
Shares Allocation #3 Number of Shares: 134 | |||
Director | Mahony, Thomas Brian Chadwick |
Island Bay Wellington 6023 New Zealand |
07 Apr 2014 - |
Director | Horner, Elspeth Jinny |
Karori Wellington 6012 New Zealand |
07 Apr 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Mahony, Thomas Brian Chadwick |
Island Bay Wellington 6023 New Zealand |
07 Apr 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Horner, Elspeth Jinny |
Karori Wellington 6012 New Zealand |
07 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Matthew Charles |
Ngaio Wellington 6035 New Zealand |
05 Jul 2014 - 19 Apr 2016 |
Individual | Burrowes, Michael Ronald |
Hataitai Wellington 6021 New Zealand |
04 Oct 2013 - 14 Apr 2014 |
Director | Michael Ronald Burrowes |
Hataitai Wellington 6021 New Zealand |
04 Oct 2013 - 14 Apr 2014 |
Entity | Revelation Limited Shareholder NZBN: 9429035359296 Company Number: 1519667 |
14 Apr 2014 - 25 Feb 2016 | |
Entity | Revelation Limited Shareholder NZBN: 9429035359296 Company Number: 1519667 |
14 Apr 2014 - 25 Feb 2016 | |
Individual | Jamieson, Megan Sarah |
Elderslea Upper Hutt 5018 New Zealand |
14 Apr 2014 - 19 Apr 2016 |
Thomas Brian Chadwick Mahony - Director
Appointment date: 04 Oct 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 04 Oct 2013
Elspeth Jinny Horner - Director
Appointment date: 01 Apr 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 May 2023
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Apr 2014
Harry Aylmer Rattray - Director
Appointment date: 08 Apr 2022
Address: Miramar, Wellington, 6022 New Zealand
Address used since 08 Apr 2022
Michael Ronald Burrowes - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 22 Dec 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 04 Oct 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Resultex Limited
Level 5, 56 Victoria Street
Smylers Gold Limited
Level 3, 50 Manners Street
Wellington Gateway General Partner No. 1 Limited
Level 3, 2 Woodward Street
Wellington Gateway General Partner No. 2 Limited
Level 3, 2 Woodward Street
Westlake Governance Limited
Level 1, 114 The Terrace
Whainiho Developments Limited
Level 1, 50 Customhouse Quay