Shortcuts

Mbh Administration Limited

Type: NZ Limited Company (Ltd)
9429030046351
NZBN
4669623
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Level 6, 44 Victoria Street
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 23 Mar 2016
Level 6, 44 Victoria Street
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 07 Mar 2019
Floor 9, 3-11 Hunter Street
Wellington Central
Wellington 6011
New Zealand
Shareregister & other (Address For Share Register) address used since 25 Mar 2021

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).

Addresses

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

Contact info
64 4 4737733
11 Mar 2022 Phone
tom.mahony@mhlaw.co.nz
11 Mar 2022 Email
https://mahonyhorner.co.nz/
11 Mar 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Rattray, Harry Aylmer Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 134
Director Mahony, Thomas Brian Chadwick Island Bay
Wellington
6023
New Zealand
Individual Mahony, Victoria Frances Louisa Island Bay
Wellington
6023
New Zealand
Director Horner, Elspeth Jinny Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 134
Director Mahony, Thomas Brian Chadwick Island Bay
Wellington
6023
New Zealand
Director Horner, Elspeth Jinny Karori
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Mahony, Thomas Brian Chadwick Island Bay
Wellington
6023
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Horner, Elspeth Jinny Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hay, Matthew Charles Ngaio
Wellington
6035
New Zealand
Individual Burrowes, Michael Ronald Hataitai
Wellington
6021
New Zealand
Director Michael Ronald Burrowes Hataitai
Wellington
6021
New Zealand
Entity Revelation Limited
Shareholder NZBN: 9429035359296
Company Number: 1519667
Entity Revelation Limited
Shareholder NZBN: 9429035359296
Company Number: 1519667
Individual Jamieson, Megan Sarah Elderslea
Upper Hutt
5018
New Zealand
Directors

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

Nearby companies

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

Similar companies

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