Mhl Holdings Limited, a registered company, was started on 07 Mar 2006. 9429034276068 is the NZ business number it was issued. The company has been managed by 4 directors: Michael Edwin Watson - an active director whose contract began on 07 Mar 2006,
Owen James Dodson - an active director whose contract began on 07 Mar 2006,
Gregory Andrew Price - an active director whose contract began on 07 Mar 2006,
Anthony John Sheild - an inactive director whose contract began on 07 Mar 2006 and was terminated on 30 Mar 2009.
Updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, service).
Mhl Holdings Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
More names used by the company, as we identified at BizDb, included: from 07 Mar 2006 to 01 Apr 2021 they were called Marlborough Helicopters Limited.
A total of 650 shares are allotted to 6 shareholders (5 groups). The first group is comprised of 75 shares (11.54 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 70 shares (10.77 per cent). Finally we have the 3rd share allocation (250 shares 38.46 per cent) made up of 2 entities.
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Aug 2016 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Aug 2011 to 03 Aug 2016
Address #3: C/-winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 07 Mar 2006 to 01 Aug 2011
Basic Financial info
Total number of Shares: 650
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Price, Gregory Andrew |
Springlands Blenheim 7201 New Zealand |
02 May 2007 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Individual | Dodson, Owen James |
Rd 2 Blenheim 7272 New Zealand |
02 May 2007 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Watson, Michael Edwin |
Rd 1 Seddon 7285 New Zealand |
07 Mar 2006 - |
| Individual | Dodson, Kathleen Joan |
Rd 1 Seddon 7285 New Zealand |
07 Mar 2006 - |
| Shares Allocation #4 Number of Shares: 75 | |||
| Individual | Price, Wendy Ann |
Springlands Blenheim 7201 New Zealand |
07 Mar 2006 - |
| Shares Allocation #5 Number of Shares: 180 | |||
| Individual | Dodson, Kelly Michelle |
Rd 2 Blenheim 7272 New Zealand |
07 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sheild, Hamish John |
Rd 1 Blenheim 7271 New Zealand |
14 Feb 2011 - 22 May 2012 |
| Individual | Sheild, Estate Anthony John |
Wairau Valley Marlborough New Zealand |
07 Mar 2006 - 14 Feb 2011 |
| Individual | Dodson, Owen James |
Blenheim |
07 Mar 2006 - 27 Jun 2010 |
| Individual | Price, Gregory Andrew |
Blenheim |
07 Mar 2006 - 27 Jun 2010 |
Michael Edwin Watson - Director
Appointment date: 07 Mar 2006
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 29 Jul 2015
Owen James Dodson - Director
Appointment date: 07 Mar 2006
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 25 Jun 2013
Gregory Andrew Price - Director
Appointment date: 07 Mar 2006
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 29 Jul 2015
Anthony John Sheild - Director (Inactive)
Appointment date: 07 Mar 2006
Termination date: 30 Mar 2009
Address: Wairau Valley, Marlborough,
Address used since 07 Mar 2006
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street