Mahia Holdings 2020 Limited was launched on 21 Feb 2008 and issued a New Zealand Business Number of 9429032892604. The registered LTD company has been managed by 2 directors: Leanne Hammond - an active director whose contract began on 21 Feb 2008,
Andrew Craig Hammond - an active director whose contract began on 21 Feb 2008.
As stated in BizDb's data (last updated on 01 Mar 2024), the company uses 1 address: 52 Cameron Road, Rd 1, Gisborne, 4071 (category: registered, physical).
Up until 29 May 2020, Mahia Holdings 2020 Limited had been using 52 Cameron Road, Rd 1, Gisborne as their registered address.
BizDb identified previous aliases used by the company: from 22 Jun 2019 to 04 Aug 2020 they were called East Coast Enquiry Services Limited, from 21 Feb 2008 to 22 Jun 2019 they were called Waiteata Holdings Limited and from 21 Feb 2008 to 21 Feb 2008 they were called Waiteata Limited.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hammond, Leanne (an individual) located at Rd 1, Gisborne postcode 4071.
Another group consists of 1 shareholder, holds 99.17% shares (exactly 119 shares) and includes
Hammond, Andrew Craig - located at Rd 1, Gisborne.
Principal place of activity
52 Cameron Road, Rd 1, Gisborne, 4071 New Zealand
Previous addresses
Address #1: 52 Cameron Road, Rd 1, Gisborne, 4071 New Zealand
Registered & physical address used from 20 May 2020 to 29 May 2020
Address #2: 13 Richardson Avenue, Whataupoko, Gisborne, 4010 New Zealand
Registered & physical address used from 26 Jun 2015 to 20 May 2020
Address #3: 13 Richardson Avenue, Gisborne, 4010 New Zealand
Registered address used from 16 Mar 2009 to 26 Jun 2015
Address #4: P.o Box 115, Gisborne, 4040 New Zealand
Physical address used from 16 Mar 2009 to 26 Jun 2015
Address #5: 13 Richardson Ave, Gisborne
Physical & registered address used from 21 Feb 2008 to 16 Mar 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hammond, Leanne |
Rd 1 Gisborne 4071 New Zealand |
21 Feb 2008 - |
Shares Allocation #2 Number of Shares: 119 | |||
Individual | Hammond, Andrew Craig |
Rd 1 Gisborne 4071 New Zealand |
21 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillies, Jared Robert |
Rd 2 Gisborne 4072 New Zealand |
16 Nov 2022 - 16 Nov 2022 |
Leanne Hammond - Director
Appointment date: 21 Feb 2008
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 May 2020
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 05 May 2010
Andrew Craig Hammond - Director
Appointment date: 21 Feb 2008
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 May 2020
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 05 May 2010
Nevs Window Cleaning Limited
9 Healey Place
Sooz Limited
12 Healey Place
Farm Care Services Limited
28 Richardson Avenue
Michael Davenport Decorators Limited
7 Seivwright Lane
Edunet Eastland Charitable Trust
7a Sievwright Lane
Strathgarve Solutions Limited
28 Russell Street