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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 224412 | |||
Individual | Hughes, Daniel Mark |
Grey Lynn Auckland 1021 New Zealand |
27 Jun 2023 - |
Individual | Moore, Michael John |
Grey Lynn Auckland 1021 New Zealand |
26 Mar 2012 - |
Shares Allocation #2 Number of Shares: 588 | |||
Entity (NZ Limited Company) | Harbour Transport Trust Limited Shareholder NZBN: 9429036374328 |
Auckland Central Auckland 1010 New Zealand |
26 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackmore, Ross Thomas |
Red Beach Red Beach 0932 New Zealand |
26 Mar 2012 - 27 Jun 2023 |
Individual | Blackmore, Ross Thomas |
Red Beach Red Beach 0932 New Zealand |
26 Mar 2012 - 27 Jun 2023 |
Individual | Blackmore, Ross Thomas |
Red Beach Red Beach 0932 New Zealand |
26 Mar 2012 - 27 Jun 2023 |
Individual | Moore, Jacqueline |
Remuera Auckland 1050 New Zealand |
30 Mar 2001 - 27 Jun 2023 |
Individual | Moore, Jacqueline |
Remuera Auckland 1050 New Zealand |
30 Mar 2001 - 27 Jun 2023 |
Individual | Moore, Jacqueline |
Remuera Auckland 1050 New Zealand |
30 Mar 2001 - 27 Jun 2023 |
Individual | Subritzky, Basil Kent |
Clevedon Rd2 Papakura New Zealand |
30 Mar 2001 - 29 May 2018 |
Individual | Weller, John Samuel |
50 Anzac Avenue Auckland |
26 Mar 2004 - 27 Jun 2010 |
Individual | Tetley-jones, Maurice Philip |
50 Anzac Avenue Auckland |
26 Mar 2004 - 26 Mar 2004 |
Individual | Moore, Alan John |
24 James Cook Crescent Remuera West, Auckland New Zealand |
30 Mar 2001 - 24 Nov 2020 |
Entity | Harbour Transport Trust Limited Shareholder NZBN: 9429036374328 Company Number: 1231971 |
26 Mar 2004 - 26 Mar 2004 | |
Individual | Moore, Alan John |
Pakuranga |
26 Mar 2004 - 27 Jun 2010 |
Entity | Harbour Transport Trust Limited Shareholder NZBN: 9429036374328 Company Number: 1231971 |
26 Mar 2004 - 26 Mar 2004 | |
Individual | Mccullagh, Anthony John |
The Shortland Centre 55-65 Shortland Street, Auckland |
30 Mar 2001 - 26 Mar 2012 |
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
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
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