Shortcuts

Mm Health Limited

Type: NZ Limited Company (Ltd)
9429034738085
NZBN
1640289
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 11 Dec 2009
C/-wallace Diack
Level 2, Youell House
1 Hutcheson Street, Blenheim 7240
Other address (Address For Share Register) used since 11 Dec 2009
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Nov 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 400
Individual Bowhill, Keith Rd 1
Linkwater
7281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowhill, Phoebe Elizabeth
Individual Chandler, Anthony Bluntisham
Cambridgeshire Pe28 3xa, United Kingdom
Individual Bowhill, Kenneth Reginald
Individual Bowhill, Christopher Havelock 7100
Marlborough

New Zealand
Individual Fontein, Patrick Marinus Remuera
Auckland
Individual Fontein, Patrick Marinus Remuera
Auckland
Directors

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

Nearby companies

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

Similar companies

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