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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9722566 | |||
Entity (NZ Limited Company) | Mhm Automation Limited Shareholder NZBN: 9429031961486 |
Middleton Christchurch 8024 New Zealand |
10 Sep 1991 - |
Ultimate Holding Company
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
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