M A H Limited was started on 21 Sep 2010 and issued an NZBN of 9429031372206. This registered LTD company has been supervised by 2 directors: Rand Sabti - an active director whose contract began on 07 Dec 2010,
Megan Anne Hall - an inactive director whose contract began on 21 Sep 2010 and was terminated on 09 Dec 2010.
According to our information (updated on 14 Mar 2024), this company registered 1 address: Unit 4, Building D, 63 Apollo Drive, Rosedale, Auckland, 0632 (types include: registered, physical).
Until 29 Sep 2022, M A H Limited had been using Unit 4, Building D, 63 Apollo Drive, Rosedale, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sabti, Rand (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930.
Previous addresses
Address: Unit 4, Building D, 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 03 Oct 2018 to 29 Sep 2022
Address: Flat 2, 259 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 14 Sep 2017 to 03 Oct 2018
Address: 9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 17 Dec 2010 to 14 Sep 2017
Address: 20b Clifton Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 21 Sep 2010 to 17 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sabti, Rand |
Gulf Harbour Whangaparaoa 0930 New Zealand |
07 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Megan Anne Hall |
Herne Bay Auckland 1011 New Zealand |
21 Sep 2010 - 09 Dec 2010 |
Individual | Hall, Megan Anne |
Herne Bay Auckland 1011 New Zealand |
21 Sep 2010 - 09 Dec 2010 |
Rand Sabti - Director
Appointment date: 07 Dec 2010
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 03 Feb 2023
Address: 9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Sep 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 25 Sep 2018
Megan Anne Hall - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 09 Dec 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Sep 2010
Dcm Tech Limited
3/259 Jervois Road
New North Road Property Limited
Flat 1, 259 Jervois Road
Maraetai Estates Limited
77 Marine Parade
Islington Bay Trustee Limited
312 Jervois Road
The Refinery Limited
312 Jervois Road
Brown Flannel Investments Limited
243 Jervois Road