Shortcuts

Mahon Holdings Limited

Type: NZ Limited Company (Ltd)
9429039641359
NZBN
334473
Company Number
Registered
Company Status
Current address
168 Main Street
Huntly 3700
New Zealand
Physical & registered & service address used since 30 Mar 2011
164 Main Street
Huntly
Huntly 3700
New Zealand
Registered & service address used since 14 Mar 2024

Mahon Holdings Limited, a registered company, was registered on 13 Jul 1987. 9429039641359 is the NZ business number it was issued. The company has been run by 4 directors: John Roy Mahon - an active director whose contract started on 13 Jul 1987,
Christopher James Mahon - an active director whose contract started on 12 Feb 2019,
Paul Andrew Mahon - an active director whose contract started on 12 Feb 2019,
William Arthur Mahon - an inactive director whose contract started on 13 Jul 1987 and was terminated on 09 Apr 2004.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 164 Main Street, Huntly, Huntly, 3700 (types include: registered, service).
Mahon Holdings Limited had been using Offices Of Cowley Stanich & Co, 168-170 Main Street, Huntly as their physical address up to 16 Mar 2001.
A total of 10000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 2400 shares (24 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 2600 shares (26 per cent). Lastly we have the 3rd share allocation (5000 shares 50 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Offices Of Cowley Stanich & Co, 168-170 Main Street, Huntly

Physical address used from 16 Mar 2001 to 16 Mar 2001

Address #2: Hart & Associates Limited, 168 Main Street, Huntly New Zealand

Physical & registered address used from 16 Mar 2001 to 30 Mar 2011

Address #3: Offices Of Messrs. Cowley Stanich & Co, 168-170 Main Street, Huntly

Registered address used from 16 Mar 2001 to 16 Mar 2001

Address #4: C/o Cowley Stanich & Co, Main Street, Huntly

Registered address used from 19 Jun 1997 to 16 Mar 2001

Address #5: -

Physical address used from 20 Feb 1992 to 16 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2400
Director Mahon, Christopher James Fairfield
Hamilton
3214
New Zealand
Individual Hart, Philip Robin Huntly
3700
New Zealand
Shares Allocation #2 Number of Shares: 2600
Individual Hart, Philip Robin Huntly
3700
New Zealand
Individual Mahon, John Roy Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Mahon, Paul Andrew Rototuna North
Hamilton
3210
New Zealand
Individual Mahon, Elizabeth Joy Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanich, Roger Newton (a Shares) R D 2
Te Kauwhata
Individual Mahon, Susan Elizabeth Hamilton
3210
New Zealand
Individual Stanich, Roger N R D 2
Te Kauwhata
Individual Mahon, William Arthur Hamilton
Individual Hart, Philip Robin Huntly
3700
New Zealand
Directors

John Roy Mahon - Director

Appointment date: 13 Jul 1987

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 01 Mar 2016


Christopher James Mahon - Director

Appointment date: 12 Feb 2019

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 12 Feb 2019


Paul Andrew Mahon - Director

Appointment date: 12 Feb 2019

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 12 Feb 2019


William Arthur Mahon - Director (Inactive)

Appointment date: 13 Jul 1987

Termination date: 09 Apr 2004

Address: Hamilton,

Address used since 13 Jul 1987

Nearby companies

Patepouri Limited
168 Main Street

Malinia Limited
168 Main Street

M & A Allen Limited
168 Main Street

Sabor Farms Limited
168 Main Street

Qualtex New Zealand Limited
168 Main Street

Moving Forward 2012 Limited
168 Main Street