Shortcuts

Sub Mh Limited

Type: NZ Limited Company (Ltd)
9429036963072
NZBN
1124653
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 2 11 Edinburgh Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Sep 2014
P O Box 911092
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 21 Feb 2024
Level 2 11 Edinburgh Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 21 Feb 2024

Sub Mh Limited, a registered company, was started on 30 Mar 2001. 9429036963072 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been supervised by 12 directors: Michael John Moore - an active director whose contract began on 29 Oct 2018,
Jacqueline Moore - an inactive director whose contract began on 30 Mar 2001 and was terminated on 21 Jan 2023,
Alan John Moore - an inactive director whose contract began on 30 Mar 2001 and was terminated on 05 Nov 2019,
Basil Kent Subritzky - an inactive director whose contract began on 30 Mar 2001 and was terminated on 29 May 2018,
Maurice Phillip Tetley-Jones - an inactive director whose contract began on 12 Aug 2002 and was terminated on 19 Aug 2004.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 911092, Victoria Street West, Auckland, 1142 (category: postal, office).
Sub Mh Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 30 Sep 2014.
Other names used by this company, as we identified at BizDb, included: from 30 Mar 2001 to 20 Sep 2004 they were called Subritzky Maritime Holdings Limited.
A total of 225000 shares are allotted to 3 shareholders (2 groups). The first group includes 224412 shares (99.74 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 588 shares (0.26 per cent).

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 30 Sep 2014

Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Apr 2012 to 16 Jul 2014

Address #3: Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 New Zealand

Registered address used from 31 Aug 2007 to 03 Apr 2012

Address #4: Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland New Zealand

Physical address used from 31 Aug 2007 to 03 Apr 2012

Address #5: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 02 Apr 2004 to 31 Aug 2007

Address #6: Level 14, 55-65 Shortland Street, Auckland

Physical address used from 18 Jun 2001 to 02 Apr 2004

Address #7: Level 14,tower 2, 55-65 Shortland Street, Auckland

Registered address used from 18 Jun 2001 to 02 Apr 2004

Address #8: Level 14,tower 2, 55-65 Shortland Street, Auckland

Physical address used from 18 Jun 2001 to 18 Jun 2001

Contact info
64 9 3609444
20 Feb 2019 Phone
admin@michaelmoore.co.nz
21 Feb 2024 nzbn-reserved-invoice-email-address-purpose
mjm@michaelmoore.co.nz
20 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 225000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 224412
Individual Hughes, Daniel Mark Grey Lynn
Auckland
1021
New Zealand
Individual Moore, Michael John Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 588
Entity (NZ Limited Company) Harbour Transport Trust Limited
Shareholder NZBN: 9429036374328
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackmore, Ross Thomas Red Beach
Red Beach
0932
New Zealand
Individual Blackmore, Ross Thomas Red Beach
Red Beach
0932
New Zealand
Individual Blackmore, Ross Thomas Red Beach
Red Beach
0932
New Zealand
Individual Moore, Jacqueline Remuera
Auckland
1050
New Zealand
Individual Moore, Jacqueline Remuera
Auckland
1050
New Zealand
Individual Moore, Jacqueline Remuera
Auckland
1050
New Zealand
Individual Subritzky, Basil Kent Clevedon Rd2
Papakura

New Zealand
Individual Weller, John Samuel 50 Anzac Avenue
Auckland
Individual Tetley-jones, Maurice Philip 50 Anzac Avenue
Auckland
Individual Moore, Alan John 24 James Cook Crescent
Remuera West, Auckland

New Zealand
Entity Harbour Transport Trust Limited
Shareholder NZBN: 9429036374328
Company Number: 1231971
Individual Moore, Alan John Pakuranga
Entity Harbour Transport Trust Limited
Shareholder NZBN: 9429036374328
Company Number: 1231971
Individual Mccullagh, Anthony John The Shortland Centre
55-65 Shortland Street, Auckland
Directors

Michael John Moore - Director

Appointment date: 29 Oct 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Oct 2018


Jacqueline Moore - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 21 Jan 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Mar 2012


Alan John Moore - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 05 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Mar 2012


Basil Kent Subritzky - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 29 May 2018

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 04 Mar 2010


Maurice Phillip Tetley-jones - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 19 Aug 2004

Address: Manurewa,

Address used since 12 Aug 2002


Anthony John Mccullagh - Director (Inactive)

Appointment date: 28 Aug 2002

Termination date: 19 Aug 2004

Address: Freemans Bay, Auckland,

Address used since 28 Aug 2002


Gordon Mckenzie Campbell - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 26 Mar 2004

Address: St Mary's Bay, Auckland,

Address used since 26 Apr 2002


Michael John Moore - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 26 Mar 2004

Address: Grey Lynn, Auckland,

Address used since 12 Aug 2002


Brett Michael Subritzky - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 26 Mar 2004

Address: Cockle Bay, Auckland,

Address used since 12 Aug 2002


Maurice Phillip Tetley-jones - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 25 Jul 2002

Address: Manurewa, Auckland,

Address used since 30 Mar 2001


Mona Nellie Subritzky - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 25 Jul 2002

Address: Bucklands Beach, Auckland,

Address used since 30 Mar 2001


Anthony John Mcmullagh - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 28 Feb 2002

Address: The Shortland Centre, 55-65 Shortland Street, Auckland,

Address used since 30 Mar 2001

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Keen Trustees Limited
Level 29, 188 Quay Street

Mfh Limited
Level 8, 120 Albert Street

Mission Bay Store Limited
Level 10, 34 Shortland Street

Netherlea Hobsonville Limited
Level 10, 203 Queen Street

Tamaki Securities Company
Level 8, 120 Albert Street

Yo Holdings Limited
Level 10, 34 Shortland Street