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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000000 | |||
| Entity (NZ Limited Company) | Hunter Brothers Limited Shareholder NZBN: 9429041872109 |
481 Moray Place Dunedin 9016 New Zealand |
18 Sep 2015 - |
| Shares Allocation #2 Number of Shares: 5000000 | |||
| Entity (NZ Limited Company) | Mcmahon Investments Limited Shareholder NZBN: 9429038475559 |
481 Moray Place Dunedin 9016 New Zealand |
29 Jun 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Prospectus Nominees Services Limited Shareholder NZBN: 9429033254913 Company Number: 1964628 |
18 Sep 2015 - 18 Sep 2015 | |
| Entity | Hunterfields Investments Limited Shareholder NZBN: 9429038482816 Company Number: 675887 |
29 Jun 1999 - 18 Sep 2015 | |
| Entity | Hunterfields Investments Limited Shareholder NZBN: 9429038482816 Company Number: 675887 |
29 Jun 1999 - 18 Sep 2015 | |
| Entity | Prospectus Nominees Services Limited Shareholder NZBN: 9429033254913 Company Number: 1964628 |
18 Sep 2015 - 18 Sep 2015 |
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
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