M & H Communications Limited was started on 21 Feb 2011 and issued an NZ business identifier of 9429031210591. The registered LTD company has been run by 2 directors: Bruce Anthony Mitchell - an active director whose contract began on 21 Feb 2011,
Rodney Graham Hill - an active director whose contract began on 21 Feb 2011.
According to our data (last updated on 07 Apr 2024), this company uses 1 address: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8240 (category: registered, physical).
Up until 20 Jan 2020, M & H Communications Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their registered address.
A total of 200 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hill, Rodney Graham (a director) located at Parklands, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 1 share) and includes
Mitchell, Karen Lynne - located at Rd 2, Kaiapoi.
The 3rd share allocation (99 shares, 49.5%) belongs to 1 entity, namely:
Mitchell, Bruce Anthony, located at Rd 2, Kaiapoi (a director). M & H Communications Limited is classified as ""Communication service (wired) - including telephone, telex service"" (business classification J580110).
Previous addresses
Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 10 Mar 2011 to 20 Jan 2020
Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 21 Feb 2011 to 20 Jan 2020
Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 21 Feb 2011 to 10 Mar 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Hill, Rodney Graham |
Parklands Christchurch 8083 New Zealand |
21 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mitchell, Karen Lynne |
Rd 2 Kaiapoi 7692 New Zealand |
21 Feb 2011 - |
Shares Allocation #3 Number of Shares: 99 | |||
Director | Mitchell, Bruce Anthony |
Rd 2 Kaiapoi 7692 New Zealand |
21 Feb 2011 - |
Bruce Anthony Mitchell - Director
Appointment date: 21 Feb 2011
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Feb 2011
Rodney Graham Hill - Director
Appointment date: 21 Feb 2011
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 21 Feb 2011
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street
Babylon Communications Limited
12a St Albans Street
Chirp Cloud Limited
Unit 10 14 Broad Street
Dee Jay Dairy Limited
109 Birdwood Avenue
Dial Plan Limited
10 De Havilland Way
Kiztold (n.z.) Limited
81 Cashmere Road
Teldave Communications Limited
97 Wainui Valley Road