Shortcuts

Mhm Land Limited

Type: NZ Limited Company (Ltd)
9429031996648
NZBN
121393
Company Number
Registered
Company Status
10926068
GST Number
77617018416
Australian Business Number
617018416
Australian Company Number
Current address
53 Lunns Road
Middleton
Christchurch 8024
New Zealand
Registered address used since 11 Apr 2016
210 Wilson Road
Woolwich
Hastings 4120
New Zealand
Physical & service address used since 08 May 2017
53 Lunns Road
Middleton
Christchurch 8024
New Zealand
Postal address used since 30 Apr 2020

Mhm Land Limited, a registered company, was registered on 01 Feb 1932. 9429031996648 is the NZBN it was issued. This company has been run by 14 directors: Richard George Rookes - an active director whose contract began on 31 Jul 2015,
Richard Rookes - an active director whose contract began on 31 Jul 2015,
Trevor Burt - an active director whose contract began on 24 Oct 2019,
John Dennehy - an inactive director whose contract began on 26 Feb 2015 and was terminated on 23 Oct 2019,
Humphry John Davy Rolleston - an inactive director whose contract began on 08 Apr 2005 and was terminated on 12 Jul 2016.
Last updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: 53 Lunns Road, Middleton, Christchurch, 8024 (category: office, postal).
Mhm Land Limited had been using 53 Lunns Road, Middleton, Christchurch as their physical address up to 08 May 2017.
Old names used by this company, as we found at BizDb, included: from 01 Jul 2009 to 09 Dec 2016 they were called Old Hep Limited, from 13 Jun 1935 to 01 Jul 2009 they were called H. E. Perry Limited and from 13 Jun 1935 to 01 Jul 2009 they were called H. E. Perry Limited.

Addresses

Other active addresses

Principal place of activity

53 Lunns Road, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 53 Lunns Road, Middleton, Christchurch, 8024 New Zealand

Physical address used from 11 Apr 2016 to 08 May 2017

Address #2: 142 Neilson St, Onehunga, Auckland, 1643 New Zealand

Registered & physical address used from 05 Apr 2013 to 11 Apr 2016

Address #3: 7 Corban Avenue, Henderson, Auckland New Zealand

Physical & registered address used from 08 Feb 2010 to 05 Apr 2013

Address #4: 145 Victoria St, Christchurch C1

Registered address used from 28 Aug 1998 to 08 Feb 2010

Address #5: 97 Nazareth Avenue, Christchurch

Physical address used from 28 Aug 1998 to 08 Feb 2010

Address #6: 145 Victoria Street, Christchurch

Physical address used from 28 Aug 1998 to 28 Aug 1998

Contact info
chch.accounts@mhmautomation.com
10 May 2022 nzbn-reserved-invoice-email-address-purpose
governance@mercers.co.nz
30 Apr 2020 Email
www.hcautomatedsolutions.com
30 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 845000

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mhm Automation Limited
Shareholder NZBN: 9429031961486
Company Number: 125412
Middleton
Christchurch
8024
New Zealand
Entity Mhm Automation Limited
Shareholder NZBN: 9429031961486
Company Number: 125412
Middleton
Christchurch
8024
New Zealand
Entity Mercer Group Limited
Shareholder NZBN: 9429031961486
Company Number: 125412
Middleton
Christchurch
8024
New Zealand
Entity Mercer Group Limited
Shareholder NZBN: 9429031961486
Company Number: 125412
Middleton
Christchurch
8024
New Zealand

Ultimate Holding Company

Mhm Automation Limited
Name
Ltd
Type
125412
Ultimate Holding Company Number
NZ
Country of origin
53 Lunns Road
Middleton
Christchurch 8024
New Zealand
Address
Directors

Richard George Rookes - Director

Appointment date: 31 Jul 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Jul 2015


Richard Rookes - Director

Appointment date: 31 Jul 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Jul 2015


Trevor Burt - Director

Appointment date: 24 Oct 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 24 Oct 2019


John Dennehy - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 23 Oct 2019

Address: Coatesville, Auckland, 0793 New Zealand

Address used since 24 Jun 2017


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 12 Jul 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Apr 2016


Rodger David Shepherd - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 31 Jul 2015

Address: Rd 1, Howick, 2571 New Zealand

Address used since 27 Jun 2012


Garry John Diack - Director (Inactive)

Appointment date: 06 May 2011

Termination date: 30 Jun 2015

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 06 May 2011


Ian Ferguson Farrant - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 06 May 2011

Address: Morris Strait, Highway 6, Wanaka,

Address used since 31 Jan 1997


Michael Robinson Bull - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 08 Apr 2005

Address: Fairhall, Blenheim,

Address used since 23 Feb 2004


John Ernest Nichol - Director (Inactive)

Appointment date: 26 May 1997

Termination date: 23 Feb 1998

Address: Kaiapoi,

Address used since 26 May 1997


John Ernest Nichol - Director (Inactive)

Appointment date: 01 Feb 1932

Termination date: 10 Apr 1997

Address: Darfield,

Address used since 01 Feb 1932


Frederick Martin Shaw - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 31 Jan 1997

Address: Christchurch,

Address used since 22 Mar 1993


John Watt - Director (Inactive)

Appointment date: 01 Feb 1932

Termination date: 30 Jun 1993

Address: Christchurch,

Address used since 01 Feb 1932


Paul Anthony Andrews - Director (Inactive)

Appointment date: 01 Feb 1932

Termination date: 22 Mar 1993

Address: Christchurch,

Address used since 01 Feb 1932

Nearby companies

Mhm Automation Limited
53 Lunns Road

Mhm Ip Limited
53 Lunns Road

Mhm New Zealand Limited
53 Lunns Road

Aw Fraser Holdings Limited
39 Lunns Road

A W Fraser Limited
39 Lunns Road

Auckcant Limited
45 Lunns Road