Shortcuts

Mutual Benefit Fund Administration Limited

Type: NZ Limited Company (Ltd)
9429031409032
NZBN
3074115
Company Number
Registered
Company Status
Current address
Level 6
95 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 20 Aug 2019

Mutual Benefit Fund Administration Limited was registered on 31 Aug 2010 and issued a New Zealand Business Number of 9429031409032. The registered LTD company has been run by 16 directors: Paul Raymond Robinson - an active director whose contract started on 01 Nov 2016,
Philippa Kate Frances Schofield - an active director whose contract started on 19 Apr 2018,
Matthew Charles Harrington - an active director whose contract started on 15 Feb 2019,
Louise Yvette Maihi - an active director whose contract started on 28 Jun 2019,
Alexis Iatrou Ruth - an active director whose contract started on 18 Aug 2020.
According to BizDb's data (last updated on 08 Apr 2024), this company registered 1 address: Level 6, 95 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Up until 20 Aug 2019, Mutual Benefit Fund Administration Limited had been using 6Th Floor, 95 Customhouse Quay, Wellington as their registered address.
A total of 6000 shares are allocated to 1 group (9 shareholders in total). As far as the first group is concerned, 6000 shares are held by 9 entities, namely:
Maihi, Louise Yvette (a director) located at Papamoa Beach, Papamoa postcode 3118,
Brisbane, James Daniel (a director) located at Howick, Auckland postcode 2014,
Tolley, Craig Edward (an individual) located at Ellerslie, Auckland postcode 1060.

Addresses

Previous addresses

Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 01 Nov 2013 to 20 Aug 2019

Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 10 Dec 2010 to 01 Nov 2013

Address: 16 Hull Road, Waiuku, Waiuku, 2123 New Zealand

Registered & physical address used from 31 Aug 2010 to 10 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Director Maihi, Louise Yvette Papamoa Beach
Papamoa
3118
New Zealand
Director Brisbane, James Daniel Howick
Auckland
2014
New Zealand
Individual Tolley, Craig Edward Ellerslie
Auckland
1060
New Zealand
Director Fitzgerald, Thomas Edward Burwood
Christchurch
8083
New Zealand
Director Ruth, Alexis Iatrou Rd 1
Waikanae
5391
New Zealand
Director Harrington, Matthew Charles Pukekohe
Pukekohe
2120
New Zealand
Director Schofield, Philippa Kate Frances Onehunga
Auckland
1061
New Zealand
Individual Ryder-lewis, Penelope Jane Thorndon
Wellington
6011
New Zealand
Individual Kelway, Paul Gregory Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maihi, Louise Yvette Papamoa Beach
Papamoa
3118
New Zealand
Individual Graeme, Ritchie Rhys St Heliers
Auckland
1071
New Zealand
Individual Naisbitt, Simon William Papanui
Christchurch
8052
New Zealand
Individual Howard, Stephen Rd 1
Papakura
2580
New Zealand
Individual Chamley, James Llewellyn Maraetai Beach
Auckland
2018
New Zealand
Individual Brisbane, James Daniel Howick
Auckland
2014
New Zealand
Individual Maihi, Louise Yvette Papamoa Beach
Papamoa
3118
New Zealand
Individual Maihi, Louise Yvette Papamoa Beach
Papamoa
3118
New Zealand
Individual Maihi, Louise Yvette Papamoa Beach
Papamoa
3118
New Zealand
Individual Maihi, Louise Yvette Papamoa Beach
Papamoa
3118
New Zealand
Individual Murray, Hamish Russell Burnside
Christchurch
8053
New Zealand
Individual Ryder-lewis, Penelope Jane Thorndon
Wellington
6011
New Zealand
Individual Irvine, Jason Paul Sumner
Christchurch
8081
New Zealand
Individual Woodhams, Craig Randall Glendowie
Auckland
1071
New Zealand
Individual Price, Andrew Jonathan Epsom
Auckland
1023
New Zealand
Individual Murray, Hamish Russell Burnside
Christchurch
8053
New Zealand
Individual Murray, Hamish Russell Burnside
Christchurch
8053
New Zealand
Individual Price, Andrew Jonathan Epsom
Auckland
1023
New Zealand
Individual Murray, Hamish Russell Burnside
Christchurch
8053
New Zealand
Individual Murray, Hamish Russell Burnside
Christchurch
8053
New Zealand
Individual Murray, Hamish Russell Burnside
Christchurch
8053
New Zealand
Individual Ritchie, Rhys Graeme St Heliers
Auckland
1071
New Zealand
Individual Kelway, Paul Gregory Remuera
Auckland
1050
New Zealand
Individual Ritchie, Rhys Graeme St Heliers
Auckland
1071
New Zealand
Individual Irvine, Jason Paul Sumner
Christchurch
8081
New Zealand
Individual Woodhams, Craig Randall Glendowie
Auckland
1071
New Zealand
Individual Woodhams, Craig Randall Glendowie
Auckland
1071
New Zealand
Individual Woodhams, Craig Randall Glendowie
Auckland
1071
New Zealand
Individual Woodhams, Craig Randall Glendowie
Auckland
1071
New Zealand
Individual Irvine, Jason Paul Sumner
Christchurch
8081
New Zealand
Individual Irvine, Jason Paul Sumner
Christchurch
8081
New Zealand
Individual Irvine, Jason Paul Sumner
Christchurch
8081
New Zealand
Individual Murray, Hamish Russell Bethlehem
Tauranga
3110
New Zealand
Individual Ryder-lewis, Penelope Jane Thorndon
Wellington
6011
New Zealand
Individual Rogerson, Peter Hamish Birkenhead
North Shore City
0626
New Zealand
Director Stephen Howard Rd 1
Papakura
2580
New Zealand
Individual Hickman, Philip Berkeley Remuera
Auckland
1050
New Zealand
Director Peter Hamish Rogerson Birkenhead
North Shore City
0626
New Zealand
Individual Bartlett, Philip John Roseneath
Wellington
6011
New Zealand
Individual Kelway, Paul Gregory Remuera
Auckland
1050
New Zealand
Director James Llewellyn Chamley Maraetai Beach
Auckland
2018
New Zealand
Director Andrew Jonathan Price Epsom
Auckland
1023
New Zealand
Individual Woodhams, Craig Randall Glendowie
Auckland
1071
New Zealand
Individual Murray, Hamish Russell Bethlehem
Tauranga
3110
New Zealand
Director Andrew Jonathan Price Epsom
Auckland
1023
New Zealand
Director James Llewellyn Chamley Maraetai Beach
Auckland
2018
New Zealand
Individual Sharif, Samantha Hielkje Raumati South
Paraparaumu
5032
New Zealand
Individual Kippenberger, Jeremy Howard Khandallah
Wellington
6035
New Zealand
Directors

Paul Raymond Robinson - Director

Appointment date: 01 Nov 2016

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 06 May 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Nov 2016


Philippa Kate Frances Schofield - Director

Appointment date: 19 Apr 2018

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 19 Apr 2018


Matthew Charles Harrington - Director

Appointment date: 15 Feb 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 15 Feb 2019


Louise Yvette Maihi - Director

Appointment date: 28 Jun 2019

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 28 Jun 2019


Alexis Iatrou Ruth - Director

Appointment date: 18 Aug 2020

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 18 Aug 2020


Thomas Edward Fitzgerald - Director

Appointment date: 17 Jan 2022

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 17 Jan 2022

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 17 Jan 2022


James Daniel Brisbane - Director

Appointment date: 04 May 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 04 May 2023


Hamish Russell Murray - Director (Inactive)

Appointment date: 27 Nov 2015

Termination date: 25 Aug 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 16 May 2018

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 27 Nov 2015


Craig Randall Woodhams - Director (Inactive)

Appointment date: 16 Jul 2015

Termination date: 29 Apr 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Jul 2015


Jason Paul Irvine - Director (Inactive)

Appointment date: 21 Jun 2016

Termination date: 29 Apr 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 21 Jun 2016


Andrew Jonathan Price - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 31 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Oct 2017

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 15 Oct 2012


Rhys Graeme Ritchie - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 31 Mar 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2017


James Llewellyn Chamley - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 18 Mar 2018

Address: Maraetai Beach, Auckland, 2018 New Zealand

Address used since 30 Oct 2014


Simon William Naisbitt - Director (Inactive)

Appointment date: 21 Jun 2016

Termination date: 08 Nov 2017

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 21 Jun 2016


Peter Hamish Rogerson - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 21 Jun 2016

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 31 Aug 2010


Stephen Howard - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 01 Oct 2015

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 31 Aug 2010

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building