Mm Health Limited, a registered company, was launched on 13 Jun 2005. 9429034738085 is the number it was issued. "Financial asset investing" (business classification K624010) is how the company was categorised. This company has been managed by 6 directors: Keith Bowhill - an active director whose contract began on 28 Jul 2010,
Delwyn Rose Craig - an active director whose contract began on 30 Aug 2023,
Patrick Marinus Fontein - an inactive director whose contract began on 16 Jun 2009 and was terminated on 02 Dec 2010,
Christopher Bowhill - an inactive director whose contract began on 25 Nov 2005 and was terminated on 16 Jun 2009,
Patrick Marinus Fontein - an inactive director whose contract began on 13 Jun 2005 and was terminated on 26 Aug 2008.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (registered address),
C/-Wallace Diack, Level 2, Youell House, 1 Hutcheson Street, Blenheim 7240 (other address) among others.
Mm Health Limited had been using Duncan Cotterill, Level 9, Clarendon, Tower, Corner Worcester Str & Oxford, Tce, Christchurch as their physical address up until 11 Dec 2009.
Old names for the company, as we established at BizDb, included: from 25 Nov 2005 to 11 Sep 2015 they were named Dry Food Nz Limited, from 13 Jun 2005 to 25 Nov 2005 they were named Dried Foods New Zealand Limited.
One entity owns all company shares (exactly 400 shares) - Bowhill, Keith - located at 7201, Rd 1, Linkwater.
Previous addresses
Address #1: Duncan Cotterill, Level 9, Clarendon, Tower, Corner Worcester Str & Oxford, Tce, Christchurch
Physical & registered address used from 29 Oct 2009 to 11 Dec 2009
Address #2: Duncan Cotterill, Level 1, Cpo, 12 Queen Street, Auckland
Physical address used from 23 Nov 2007 to 29 Oct 2009
Address #3: Duncan Cotterill, Level 1, Cpo Building, 12 Queen Street, Auckland
Registered address used from 23 Nov 2007 to 23 Nov 2007
Address #4: Duncan Cotterill, Level 15 Qantas House, 191 Queen Street, Auckland
Registered & physical address used from 13 Jun 2005 to 23 Nov 2007
Basic Financial info
Total number of Shares: 400
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Individual | Bowhill, Keith |
Rd 1 Linkwater 7281 New Zealand |
16 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowhill, Phoebe Elizabeth | 10 May 2012 - 18 Jun 2019 | |
Individual | Chandler, Anthony |
Bluntisham Cambridgeshire Pe28 3xa, United Kingdom |
16 Nov 2007 - 10 May 2012 |
Individual | Bowhill, Kenneth Reginald | 10 May 2012 - 18 Jun 2019 | |
Individual | Bowhill, Christopher |
Havelock 7100 Marlborough New Zealand |
16 Nov 2007 - 14 Dec 2010 |
Individual | Fontein, Patrick Marinus |
Remuera Auckland |
16 Nov 2007 - 16 Nov 2007 |
Individual | Fontein, Patrick Marinus |
Remuera Auckland |
13 Jun 2005 - 07 Nov 2007 |
Keith Bowhill - Director
Appointment date: 28 Jul 2010
Address: Rd 1, Linkwater, 7281 New Zealand
Address used since 14 Nov 2018
Address: Rd 1, Picton, 7281 New Zealand
Address used since 10 Dec 2014
Delwyn Rose Craig - Director
Appointment date: 30 Aug 2023
Address: Rd 1, Linkwater, 7281 New Zealand
Address used since 30 Aug 2023
Patrick Marinus Fontein - Director (Inactive)
Appointment date: 16 Jun 2009
Termination date: 02 Dec 2010
Address: Auckland, 1050 New Zealand
Address used since 16 Jun 2009
Christopher Bowhill - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 16 Jun 2009
Address: Havelock, Marlborough,
Address used since 25 Nov 2005
Patrick Marinus Fontein - Director (Inactive)
Appointment date: 13 Jun 2005
Termination date: 26 Aug 2008
Address: Remuera, Auckland,
Address used since 12 Sep 2005
Jeremy Graham Harris - Director (Inactive)
Appointment date: 12 Sep 2005
Termination date: 01 May 2006
Address: Nelson,
Address used since 12 Sep 2005
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House
Bilygi Limited
8 Scott Street
Export Express Limited
55a Colemans Road
Glenoby Trustee Limited
65 Seymour Street
Hfe Limited
Level 1
Orca Capital Management Limited
22 Monro Street
Taihoa Enterprises Limited
C/o Winstanley Kerridge