Shortcuts

Mhm Ip Limited

Type: NZ Limited Company (Ltd)
9429039056740
NZBN
523151
Company Number
Registered
Company Status
Current address
53 Lunns Road
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 11 Apr 2016

Mhm Ip Limited, a registered company, was incorporated on 10 Sep 1991. 9429039056740 is the New Zealand Business Number it was issued. This company has been supervised by 15 directors: Richard Rookes - an active director whose contract began on 31 Jul 2015,
Trevor Burt - an active director whose contract began on 24 Oct 2019,
Massimo B. - an active director whose contract began on 06 Mar 2024,
Kevin H. - an active director whose contract began on 06 Mar 2024,
Trevor John Burt - an inactive director whose contract began on 24 Oct 2019 and was terminated on 06 Mar 2024.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 53 Lunns Road, Middleton, Christchurch, 8024 (type: registered, physical).
Mhm Ip Limited had been using 142 Neilson Street, Onehunga, Auckland as their registered address until 11 Apr 2016.
Old names for this company, as we managed to find at BizDb, included: from 24 Mar 2003 to 21 Jun 2004 they were called Mercer Medical Limited, from 08 Mar 2002 to 24 Mar 2003 they were called Mercer Medisys Limited and from 10 Sep 1991 to 08 Mar 2002 they were called Brazg Holdings Limited.
A single entity owns all company shares (exactly 9722566 shares) - Mhm Automation Limited - located at 8024, Middleton, Christchurch.

Addresses

Previous addresses

Address: 142 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 19 Nov 2012 to 11 Apr 2016

Address: 7 Corban Avenue, Henderson, Auckland New Zealand

Registered & physical address used from 24 Jul 2002 to 19 Nov 2012

Address: C/- Mercer Stainless Ltd, 681 Rosebank Rd, Avondale, Auckland

Physical address used from 23 Feb 2000 to 24 Jul 2002

Address: Same As Registered Office

Physical address used from 23 Feb 2000 to 23 Feb 2000

Address: C/-mercer Stainless Limited, 95 May Road, Mt. Roskill, Auckland

Registered address used from 23 Feb 2000 to 24 Jul 2002

Address: C/- Mercer Stainless Limited, 2nd Floor, 268-270 Manukau Road, Epsom, Auckland

Registered address used from 20 Jun 1997 to 23 Feb 2000

Address: 4th Floor, Scales House, Cnr Montreal&, Cashel Streets, Christchurch

Registered address used from 24 Apr 1997 to 20 Jun 1997

Address: -

Physical address used from 11 Dec 1995 to 11 Dec 1995

Address: 4th Floor, Scales House, Cnr Montreal &, Cashel Streets, Christchurch

Physical address used from 11 Dec 1995 to 23 Feb 2000

Address: 3rd Floor The Shades Arcade, 110 Hereford Street, Christchurch

Registered address used from 10 May 1993 to 24 Apr 1997

Address: Level 16, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 22 Oct 1991 to 10 May 1993

Financial Data

Basic Financial info

Total number of Shares: 9722566

Annual return filing month: November

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9722566
Entity (NZ Limited Company) Mhm Automation Limited
Shareholder NZBN: 9429031961486
Middleton
Christchurch
8024
New Zealand

Ultimate Holding Company

Mhm Automation Limited
Name
Ltd
Type
125412
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard Rookes - Director

Appointment date: 31 Jul 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 31 Jul 2015


Trevor Burt - Director

Appointment date: 24 Oct 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 24 Oct 2019


Massimo B. - Director

Appointment date: 06 Mar 2024


Kevin H. - Director

Appointment date: 06 Mar 2024


Trevor John Burt - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 06 Mar 2024

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 24 Oct 2019


John Dennehy - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 23 Oct 2019

Address: Coatesville, Auckland, 0793 New Zealand

Address used since 24 Jun 2017


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 12 Jul 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 28 Sep 1999


Rodger David Shepherd - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 31 Jul 2015

Address: Rd 1, Howick, 2571 New Zealand

Address used since 27 Jun 2012


Garry John Diack - Director (Inactive)

Appointment date: 06 May 2011

Termination date: 30 Jun 2015

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 06 May 2011


Ian Ferguson Farrant - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 06 May 2011

Address: Morris Straight, Highway 6, Wanaka, Central Otago,

Address used since 28 Sep 1999


David Bruce Mcneill - Director (Inactive)

Appointment date: 02 May 1997

Termination date: 30 Sep 1999

Address: Howick, Auckland,

Address used since 02 May 1997


Howard Duncan Milliner - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 30 Sep 1999

Address: St Johns Park, Auckland,

Address used since 16 Mar 1998


John Ernest Nichol - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 23 Feb 1998

Address: Butchers Road, Ohoka, Kaiapoi,

Address used since 15 Oct 1991


Frederick Martin Shaw - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 31 Jan 1997

Address: Christchurch,

Address used since 03 Dec 1992


Paul Anthony Andrews - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 03 Dec 1992

Address: Christchurch,

Address used since 15 Oct 1991

Nearby companies

Mhm Automation Limited
53 Lunns Road

Mhm Land Limited
53 Lunns Road

Mhm New Zealand Limited
53 Lunns Road

Aw Fraser Holdings Limited
39 Lunns Road

A W Fraser Limited
39 Lunns Road

Auckcant Limited
45 Lunns Road