Shortcuts

Mahon China Investment Management Limited

Type: NZ Limited Company (Ltd)
9429039668318
NZBN
325981
Company Number
Registered
Company Status
Current address
Level 9
41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 03 Dec 2015

Mahon China Investment Management Limited, a registered company, was started on 02 Dec 1986. 9429039668318 is the New Zealand Business Number it was issued. This company has been run by 12 directors: David Roderick Mahon - an active director whose contract started on 30 Mar 1998,
Antony Gladstone Mahon - an active director whose contract started on 30 May 2011,
John Anthony Hockin - an inactive director whose contract started on 25 Jun 2003 and was terminated on 26 Aug 2009,
Robert Bryan Gladstone Mahon - an inactive director whose contract started on 09 Sep 1991 and was terminated on 03 Mar 2006,
John Anthony Hockin - an inactive director whose contract started on 30 Mar 1998 and was terminated on 26 May 2003.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 9, 41 Shortland Street, Auckland, 1010 (type: physical, registered).
Mahon China Investment Management Limited had been using Level 2, 5 Anzac Street, Takapuna, North Shore City 0622 as their physical address up to 03 Dec 2015.
Former names used by the company, as we identified at BizDb, included: from 22 Oct 1997 to 30 May 2003 they were called Cmg Mahon China Investment Management Limited, from 16 Jul 1992 to 22 Oct 1997 they were called Mahon & Associates Limited and from 03 Jul 1992 to 16 Jul 1992 they were called Mahon & Associates Far East (Nz) Limited.
One entity owns all company shares (exactly 140000 shares) - Torghay Limited - located at 1010, 625 Nathan Road, Kowloon.

Addresses

Previous addresses

Address: Level 2, 5 Anzac Street, Takapuna, North Shore City 0622 New Zealand

Physical & registered address used from 23 Feb 2010 to 03 Dec 2015

Address: Level 6, 57 Symonds Street, Grafton, Auckland 1010

Registered & physical address used from 22 Nov 2006 to 23 Feb 2010

Address: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 20 Aug 2004 to 22 Nov 2006

Address: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Registered & physical address used from 17 Jun 2002 to 20 Aug 2004

Address: Level 3, Custom House, 50 Anzac Ave, Auckland Central

Physical address used from 01 Jul 1997 to 17 Jun 2002

Address: C/- Wylie Mcdonald & Sneyd, Custom House, 50 Anzac Ave, Auckland Central

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Caves Buildings, Anzac Ave, Auckland

Registered address used from 21 Dec 1995 to 17 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 140000
Other (Other) Torghay Limited 625 Nathan Road
Kowloon

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhao, Madame Yijiang No. 2-6 Pi Ku Lane
Beijing 100032, China
Individual Zhao, Madame Yjiang No 2-6 Pi Ku Lane
Beijing 100032, China
Individual Mckinnon, Alex 6 Chaowai Ave, Chaoyang District
Beijing 100020, China
Individual Mahon, David Roderick Hong Kong Centre
Swissotel, Beijing
Individual Baker, William Arlington Texas 76013
United States Of America
Individual Mahon, David Roderick Hong Kong Centre
Swissotel, Beijing
Individual Huang, Chunyu Jiaming Yuan, Beiyuan Rd
Chaoyang District, Beijing 100101, China
Individual Mei, Xiaorong No.1 Guang Qu Men Wai Da Jie,
Chaoyang District, Beijing 100022, China
Individual Baker, William Arlington
Texas 76013, U S A
Directors

David Roderick Mahon - Director

Appointment date: 30 Mar 1998

Address: Yonghe Mansion, Dongcheng District Beijing, 100007 China

Address used since 04 Nov 2020

Address: Hong Kong Centre, Swissotel, Beijing, China

Address used since 30 Mar 1998


Antony Gladstone Mahon - Director

Appointment date: 30 May 2011

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Nov 2015


John Anthony Hockin - Director (Inactive)

Appointment date: 25 Jun 2003

Termination date: 26 Aug 2009

Address: Tupwood Lane, Caterham, Surrey Cr3 6dn Gt Britain,

Address used since 25 Jun 2003


Robert Bryan Gladstone Mahon - Director (Inactive)

Appointment date: 09 Sep 1991

Termination date: 03 Mar 2006

Address: Takapuna, Auckland,

Address used since 09 Sep 1991


John Anthony Hockin - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 26 May 2003

Address: London W1a 3as, Great Britain,

Address used since 30 Mar 1998


Thomas Douglas Tremayne Waring - Director (Inactive)

Appointment date: 02 Jul 1999

Termination date: 26 May 2003

Address: Tilford, Surrey, Great Britain,

Address used since 02 Jul 1999


Stuart Ian Grimshaw - Director (Inactive)

Appointment date: 07 Jan 2003

Termination date: 26 May 2003

Address: Wahroonga, Nsw 2076, Australia,

Address used since 07 Jan 2003


James Kingsman Evans - Director (Inactive)

Appointment date: 07 Jan 2003

Termination date: 26 May 2003

Address: Sylvania, Nsw 2224, Australia,

Address used since 07 Jan 2003


Peter Lieth Poulson - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 07 Jan 2003

Address: East Kew, Victoria, Australia,

Address used since 30 Mar 1998


Paul Malcolm Stark - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 07 Jan 2003

Address: Como, N S W, Australia,

Address used since 14 Sep 2001


Andre Carstens - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 30 Mar 2001

Address: North Balwyn, Victoria, Australia,

Address used since 30 Mar 1998


Ian William Jenkins - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 02 Jul 1999

Address: Mentone, Victoria, Australia,

Address used since 30 Mar 1998

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13