Mahia Holdings Limited, a registered company, was registered on 03 Oct 2008. 9429032535709 is the NZBN it was issued. The company has been managed by 2 directors: Gregory David Roberts - an active director whose contract began on 03 Oct 2008,
Shelly Maree Roberts - an active director whose contract began on 03 Oct 2008.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Keys Street, Belmont, Auckland, 0622 (type: registered, physical).
Mahia Holdings Limited had been using 36 Karepa Street, Brooklyn, Wellington as their registered address up until 05 Oct 2022.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 990 shares (99%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 5 shares (0.5%). Lastly there is the next share allotment (5 shares 0.5%) made up of 1 entity.
Previous addresses
Address: 36 Karepa Street, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 03 Feb 2017 to 05 Oct 2022
Address: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 04 Dec 2015 to 03 Feb 2017
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 02 Dec 2013 to 04 Dec 2015
Address: C/- Rodgers Law, Level 4, 151-155 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 05 Jul 2011 to 02 Dec 2013
Address: 391 Queens Drive, Windsor, Invercargill, 9810 New Zealand
Registered & physical address used from 01 Jun 2011 to 05 Jul 2011
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 01 Jun 2011
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 24 Aug 2010 to 25 Mar 2011
Address: C/-whk Cook Adam & Co, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 03 Oct 2008 to 24 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Roberts, Gregory David |
Belmont Auckland 0622 New Zealand |
03 Oct 2008 - |
Individual | Roberts, Shelly Maree |
Belmont Auckland 0622 New Zealand |
03 Oct 2008 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Roberts, Gregory David |
Belmont Auckland 0622 New Zealand |
03 Oct 2008 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Roberts, Shelly Maree |
Belmont Auckland 0622 New Zealand |
03 Oct 2008 - |
Gregory David Roberts - Director
Appointment date: 03 Oct 2008
Address: Belmont, Auckland, 0622 New Zealand
Address used since 27 Sep 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 26 Nov 2015
Shelly Maree Roberts - Director
Appointment date: 03 Oct 2008
Address: Belmont, Auckland, 0622 New Zealand
Address used since 27 Sep 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 26 Nov 2015
Great Moghul Properties Limited
38 Karepa Street
Wilma Properties Limited
45 Karepa Street
The Nature Of Business Limited
45 Karepa Street
Bann Surgical Practice Limited
17 Karepa Street
Wellington Laparoscopy Limited
17 Karepa Street
Virtualsilver Group Limited
58 Karepa Street