Shortcuts

Mhl Holdings Limited

Type: NZ Limited Company (Ltd)
9429034276068
NZBN
1776297
Company Number
Registered
Company Status
Current address
C/-winstanley Kerridge
22 Scott Street
Blenheim
Shareregister & other (Address For Share Register) address used since 07 Mar 2006
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 05 May 2023

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 25 Mar 2024, 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 650000 shares are allotted to 6 shareholders (5 groups). The first group is comprised of 250000 shares (38.46 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 70000 shares (10.77 per cent). Finally we have the 3rd share allocation (180000 shares 27.69 per cent) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 650000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Individual Watson, Michael Edwin Rd 1
Seddon
7285
New Zealand
Individual Dodson, Kathleen Joan Rd 1
Seddon
7285
New Zealand
Shares Allocation #2 Number of Shares: 70000
Individual Dodson, Owen James Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 180000
Individual Dodson, Kelly Michelle Rd 2
Blenheim
7272
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Price, Gregory Andrew Springlands
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 149999
Individual Price, Wendy Ann Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheild, Hamish John Rd 1
Blenheim
7271
New Zealand
Individual Sheild, Estate Anthony John Wairau Valley
Marlborough

New Zealand
Individual Dodson, Owen James Blenheim
Individual Price, Gregory Andrew Blenheim
Directors

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

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products 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