Mohuia Holdings Limited, a registered company, was registered on 31 Jul 2000. 9429037191580 is the number it was issued. The company has been run by 6 directors: Allen Donald Shanks - an active director whose contract started on 31 Jul 2000,
Peter William Norrie - an active director whose contract started on 15 Jul 2003,
Mark Thomas Madams - an active director whose contract started on 12 Aug 2003,
Craig Errol Burnham - an inactive director whose contract started on 15 Jul 2003 and was terminated on 13 Oct 2015,
James Wairata Wana - an inactive director whose contract started on 15 Jul 2003 and was terminated on 31 May 2006.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 13 Ropa Lane, Maupuia, Wellington, 6022 (category: registered, physical).
Mohuia Holdings Limited had been using 8C Lyall Parade, Lyall Bay, Wellington as their registered address up to 04 Aug 2021.
Previous aliases for the company, as we found at BizDb, included: from 07 Mar 2007 to 13 Mar 2008 they were named Ludlum Properties Limited, from 17 Jul 2003 to 07 Mar 2007 they were named Subway Featherston St Limited and from 14 Sep 2000 to 17 Jul 2003 they were named Ventnor Property Corporation Limited.
A single entity controls all company shares (exactly 1000 shares) - Map 2018 Limited - located at 6022, Maupuia, Wellington.
Previous addresses
Address: 8c Lyall Parade, Lyall Bay, Wellington, 6022 New Zealand
Registered & physical address used from 12 Feb 2021 to 04 Aug 2021
Address: 13 Ropa Lane, Maupuia, Wellington New Zealand
Registered & physical address used from 03 Nov 2006 to 12 Feb 2021
Address: 7 Moxham Ave, Hataitai, Wellington
Registered address used from 09 May 2003 to 03 Nov 2006
Address: 7 Moxham Ave, Hataitai, Weellington
Physical address used from 09 May 2003 to 03 Nov 2006
Address: Cesco House, Waterloo Quay, Wellington
Registered & physical address used from 05 Apr 2002 to 09 May 2003
Address: 21-29 Belll Road South, Gracefield, Lower Hutt
Physical address used from 01 Aug 2000 to 05 Apr 2002
Address: 21-29 Belll Road South, Gracefield, Lower Hutt
Registered address used from 31 Jul 2000 to 05 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Map 2018 Limited Shareholder NZBN: 9429046611703 |
Maupuia Wellington 6022 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norrie, Peter William |
Seatoun Wellington |
31 May 2004 - 04 Mar 2009 |
Other | Peter William Norrie, Allen Donald Shanks And Mark Thomas Madams As Trustees Of The Moxham Trust |
Maupuia Wellington 6022 New Zealand |
08 Sep 2009 - 22 May 2018 |
Other | Peter William Norrie And Allen Donald Shanks As Trustees Of The Volly Trust |
Seatoun Wellington 6022 New Zealand |
08 Sep 2009 - 22 May 2018 |
Individual | Shanks, Allen Donald |
Seatoun Wellington |
31 May 2004 - 04 Mar 2009 |
Individual | Wana, James Wirata |
Ngaio Wellington |
31 May 2004 - 04 May 2006 |
Entity | Transport New Zealand Limited Shareholder NZBN: 9429039418425 Company Number: 403724 |
31 May 2004 - 31 May 2004 | |
Individual | Burnham, Craig Errol |
Seatoun, Wellington New Zealand |
31 May 2004 - 19 Jan 2016 |
Entity | Transport New Zealand Limited Shareholder NZBN: 9429039418425 Company Number: 403724 |
31 May 2004 - 31 May 2004 | |
Individual | Madams, Mark Thomas |
Maupuia Wellington |
31 May 2004 - 04 Mar 2009 |
Ultimate Holding Company
Allen Donald Shanks - Director
Appointment date: 31 Jul 2000
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 17 Feb 2020
Address: Breaker Bay, Wellington, 6022 New Zealand
Address used since 01 Oct 2010
Peter William Norrie - Director
Appointment date: 15 Jul 2003
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 22 Feb 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Dec 2015
Mark Thomas Madams - Director
Appointment date: 12 Aug 2003
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 03 Feb 2021
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 01 Oct 2013
Craig Errol Burnham - Director (Inactive)
Appointment date: 15 Jul 2003
Termination date: 13 Oct 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Aug 2005
James Wairata Wana - Director (Inactive)
Appointment date: 15 Jul 2003
Termination date: 31 May 2006
Address: Ngaio, Wellington,
Address used since 15 Jul 2003
Colin David Wilson - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 15 Jul 2003
Address: Rd 1, Mangonui, Far North 0557,
Address used since 31 Jul 2000
Madams Shanks Limited
13 Ropa Lane
Harrington's Small Goods Limited
Unit 5 Miramar Metro
Ropa Lane Limited
12 Ropa Lane
Jl Seafood Limited
3/11 Tauhinu Road
Alamir Company Limited
9/11 Tauhinu Rd
Four Horsemen Limited
9/11 Tauhinu Road