Mount Patriarch Holdings Limited was incorporated on 28 Oct 1955 and issued a New Zealand Business Number of 9429040945644. This registered LTD company has been run by 6 directors: Leon Michal Zawada - an active director whose contract started on 14 Jul 2022,
Victor Andrew Middleditch - an inactive director whose contract started on 12 Jul 2022 and was terminated on 19 Dec 2024,
William Victor Middleditch - an inactive director whose contract started on 22 May 1995 and was terminated on 12 Jul 2022,
Dorothy May Middleditch - an inactive director whose contract started on 30 Jul 1991 and was terminated on 04 May 2002,
Daniel Moore - an inactive director whose contract started on 01 May 1992 and was terminated on 22 May 1995.
As stated in our data (updated on 10 May 2025), this company registered 1 address: Apartment M, 11 Vivian Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Up to 26 Jul 2017, Mount Patriarch Holdings Limited had been using Apartment M, 11-15 Vivian Street, Te Aro, Wellington as their physical address.
BizDb found former names used by this company: from 28 Oct 1955 to 25 Feb 1994 they were called W.v. Middleditch & Sons Limited.
A total of 4000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 4000 shares are held by 1 entity, namely:
Zawada, Anne Jenene (an individual) located at Wellington. Mount Patriarch Holdings Limited is categorised as ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910).
Principal place of activity
Apartment M, 11 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: Apartment M, 11-15 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 07 Aug 2015 to 26 Jul 2017
Address: Mt Patriach Holdings Ltd, 11-15 Vivian St, Level 2 Unit M, Te Aro, Wellington New Zealand
Registered & physical address used from 03 Sep 2003 to 07 Aug 2015
Address: C/- Kevin Bell Law, Haymans Lawyers, Level 4, Hayman Centre, 24 Johnston, Str, Wellington
Registered address used from 03 Sep 2002 to 03 Sep 2003
Address: C/- Kevin Bell, Hayman Lawyers, Level 4, Hayman Centre, 24 Johnston Str, Wellington
Physical address used from 01 Oct 1997 to 01 Oct 1997
Address: C/-the Office Of Kevin Bell Law, Level 2, Commercial Union House, 142 Featherston Street, Wellington
Physical address used from 01 Oct 1997 to 03 Sep 2003
Address: Level 6, 169 The Terrace, Wellington
Registered address used from 01 Oct 1997 to 03 Sep 2002
Address: Level 6, 169 The Terrace, Wellington
Physical address used from 01 Oct 1997 to 01 Oct 1997
Address: R D Berry, 1st Floor, 93 Cuba Mall, Wellington
Registered address used from 13 Dec 1993 to 01 Oct 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4000 | |||
| Individual | Zawada, Anne Jenene |
Wellington |
28 Oct 1955 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Middleditch, Victor Andrew |
Auckland |
28 Oct 1955 - 31 Jan 2025 |
| Individual | Middleditch, Victor Andrew |
Auckland |
28 Oct 1955 - 31 Jan 2025 |
| Individual | Middleditch, Matthew George |
Wellington New Zealand |
28 Oct 1955 - 31 Jan 2025 |
| Individual | Middleditch, Matthew George |
Wellington New Zealand |
28 Oct 1955 - 31 Jan 2025 |
| Individual | Middleditch, John Paul |
North Bondi Sydney, Nsw 2026 Australia |
28 Oct 1955 - 31 Jan 2025 |
| Individual | Middleditch, John Paul |
North Bondi Sydney, Nsw 2026 Australia |
28 Oct 1955 - 31 Jan 2025 |
| Individual | Middleditch, May Dorothy |
Wellington |
28 Oct 1955 - 23 Jul 2022 |
| Individual | Middleditch, Victor William |
Wellington |
28 Oct 1955 - 25 Aug 2023 |
| Individual | Middleditch, Victor William |
Wellington |
28 Oct 1955 - 25 Aug 2023 |
Leon Michal Zawada - Director
Appointment date: 14 Jul 2022
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 14 Jul 2022
Victor Andrew Middleditch - Director (Inactive)
Appointment date: 12 Jul 2022
Termination date: 19 Dec 2024
Address: Henderson, Auckland, 0610 New Zealand
Address used since 12 Jul 2022
William Victor Middleditch - Director (Inactive)
Appointment date: 22 May 1995
Termination date: 12 Jul 2022
Address: 11-15 Vivian St, Wellington, 6011 New Zealand
Address used since 30 Jul 2015
Dorothy May Middleditch - Director (Inactive)
Appointment date: 30 Jul 1991
Termination date: 04 May 2002
Address: 11-15 Vivian St, Wellington,
Address used since 30 Jul 1991
Daniel Moore - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 22 May 1995
Address: Wellington,
Address used since 01 May 1992
William Victor Middleitch - Director (Inactive)
Appointment date: 30 Jul 1991
Termination date: 01 Feb 1992
Address: Levin,
Address used since 30 Jul 1991
Cns No. 10 Limited
Flat M Level 2
Wellington Photographic Supplies Limited
11 Vivian Street
Pb Technologies (wellington) Limited
5-7 Vivian Street
Velocity Mortgages Limited
22 Vivian Street
Flax House Limited
22 Vivian Street
Bamonte Holdings Limited
12 Fifeshire Ave
Coastal Projects 2016 Limited
Level 8 / 22 Willeston Street
Jns Corporation Limited
129-133 Tory Street
Newlife Homes Limited
15 Edward Street
Smt Building Limited
Level 1
Wilson Residential Limited
Suite 1, 45 Rugby Street
Wolf Developments Limited
Level 1, 182 Vivian Street