Shortcuts

Mt Eden Holdings Limited

Type: NZ Limited Company (Ltd)
9429038220791
NZBN
829807
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 02 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022

Mt Eden Holdings Limited, a registered company, was registered on 11 Oct 1996. 9429038220791 is the NZBN it was issued. This company has been run by 3 directors: Anthony Randall Keegan - an active director whose contract started on 27 Sep 2000,
Maurice Reed Goodwin - an inactive director whose contract started on 02 Jul 1998 and was terminated on 27 Sep 2000,
Winton John Brooke Hibberdine - an inactive director whose contract started on 11 Oct 1996 and was terminated on 02 Jul 1998.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Mt Eden Holdings Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 02 Mar 2022.
Previous aliases used by the company, as we found at BizDb, included: from 11 Oct 1996 to 18 Sep 2000 they were called Whitianga Marine Consultants Limited.
A single entity owns all company shares (exactly 1000 shares) - Keegan, Anthony - located at 1010, Remuera, Auckland.

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 19 Aug 2008 to 02 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 19 Aug 2008 to 30 Mar 2022

Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 06 Aug 2007 to 19 Aug 2008

Address #4: Level 8, 53 Fort Street, Auckland

Registered & physical address used from 08 Sep 2003 to 06 Aug 2007

Address #5: 3rd Floor, 35 Albert Street, Auckland

Physical address used from 27 Jul 2000 to 27 Jul 2000

Address #6: Level 6, 70 Shortland Street, Auckland

Physical address used from 27 Jul 2000 to 08 Sep 2003

Address #7: 3rd Floor, 35 Albert Street, Auckland

Registered address used from 27 Jul 2000 to 08 Sep 2003

Address #8: 3rd Floor, 35 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 27 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Keegan, Anthony Remuera
Auckland
1050
New Zealand
Directors

Anthony Randall Keegan - Director

Appointment date: 27 Sep 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2004


Maurice Reed Goodwin - Director (Inactive)

Appointment date: 02 Jul 1998

Termination date: 27 Sep 2000

Address: Greenlane, Auckland,

Address used since 02 Jul 1998


Winton John Brooke Hibberdine - Director (Inactive)

Appointment date: 11 Oct 1996

Termination date: 02 Jul 1998

Address: Whitianga,

Address used since 11 Oct 1996

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street