Shortcuts

Palmer Mh Limited

Type: NZ Limited Company (Ltd)
9429037569723
NZBN
962944
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Physical address used since 26 Oct 2018
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Registered & service address used since 22 Aug 2024

Palmer Mh Limited was registered on 29 Jun 1999 and issued a number of 9429037569723. This registered LTD company has been run by 8 directors: Jennifer Anne Mc Mahon - an active director whose contract began on 08 Mar 2001,
Tony James Hunter - an active director whose contract began on 17 Oct 2013,
Craig Kennedy Hunter - an active director whose contract began on 17 Oct 2013,
Michael Craig Horne - an active director whose contract began on 17 Oct 2013,
Sean Martin Mcmahon - an active director whose contract began on 17 Oct 2013.
According to the BizDb database (updated on 26 May 2025), the company uses 2 addresses: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (registered address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (service address),
Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (physical address).
Until 22 Aug 2024, Palmer Mh Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 10000000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000000 shares are held by 1 entity, namely:
Hunter Brothers Limited (an entity) located at 481 Moray Place, Dunedin postcode 9016.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000000 shares) and includes
Mcmahon Investments Limited - located at 481 Moray Place, Dunedin.

Addresses

Previous addresses

Address #1: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 26 Oct 2018 to 22 Aug 2024

Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 25 Aug 2010 to 26 Oct 2018

Address #3: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 17 Apr 2005 to 25 Aug 2010

Address #4: C/- Deloitte Touche Tohmatsu, Chartered Accountants, Level 8, Otago House, 481 Moray Place, Dunedin

Registered address used from 12 Apr 2000 to 17 Apr 2005

Address #5: C/- Deloitte Touche Tohmatsu, Chartered Accountants, Level 8, Otago House, 481 Moray Place, Dunedin

Physical address used from 30 Jun 1999 to 17 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000000
Entity (NZ Limited Company) Hunter Brothers Limited
Shareholder NZBN: 9429041872109
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 5000000
Entity (NZ Limited Company) Mcmahon Investments Limited
Shareholder NZBN: 9429038475559
481 Moray Place
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Prospectus Nominees Services Limited
Shareholder NZBN: 9429033254913
Company Number: 1964628
Entity Hunterfields Investments Limited
Shareholder NZBN: 9429038482816
Company Number: 675887
Entity Hunterfields Investments Limited
Shareholder NZBN: 9429038482816
Company Number: 675887
Entity Prospectus Nominees Services Limited
Shareholder NZBN: 9429033254913
Company Number: 1964628
Directors

Jennifer Anne Mc Mahon - Director

Appointment date: 08 Mar 2001

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 08 Mar 2001


Tony James Hunter - Director

Appointment date: 17 Oct 2013

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 24 Oct 2013


Craig Kennedy Hunter - Director

Appointment date: 17 Oct 2013

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 24 Oct 2013


Michael Craig Horne - Director

Appointment date: 17 Oct 2013

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 17 Oct 2013


Sean Martin Mcmahon - Director

Appointment date: 17 Oct 2013

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 04 Oct 2023

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 17 Oct 2013


Ross Douglas Liddell - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 17 Oct 2013

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 29 Jun 1999


James Palmer Hunter - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 17 Oct 2013

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 01 Oct 2013


Joan Margaret Mcmahon - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 06 Oct 2001

Address: Maori Hill, Dunedin,

Address used since 29 Jun 1999

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House

M - Developments Limited
Level 13, Otago House

Taurima Farms Limited
Level 13, Otago House