Mmc Group Holdings Limited, a registered company, was launched on 11 Nov 2016. 9429043425693 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been managed by 13 directors: Nicholas Peter Happell - an active director whose contract started on 29 Apr 2022,
Donna Mason - an active director whose contract started on 20 Aug 2024,
Joshua Gregory Angell - an active director whose contract started on 20 Aug 2024,
Douglas James Cameron - an inactive director whose contract started on 20 Aug 2024 and was terminated on 24 Apr 2025,
Anthony Robert John Edmonds - an inactive director whose contract started on 06 Nov 2023 and was terminated on 20 Aug 2024.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 125 Queen Street, Auckland, 1010 (type: registered, physical).
Mmc Group Holdings Limited had been using Level 14, 1-3 Willeston Street, Wellington as their physical address up until 26 Nov 2019.
A single entity controls all company shares (exactly 39681058 shares) - Apex Fund Services Nz Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address: Level 14, 1-3 Willeston Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Nov 2016 to 26 Nov 2019
Basic Financial info
Total number of Shares: 39681058
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 39681058 | |||
| Entity (NZ Limited Company) | Apex Fund Services Nz Limited Shareholder NZBN: 9429050173181 |
Auckland Central Auckland 1143 New Zealand |
02 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tourell, Renee |
Paremoremo Auckland 0632 New Zealand |
06 Aug 2021 - 02 May 2022 |
| Individual | Anderson, Bryce |
Narrow Neck Auckland 0624 New Zealand |
06 Aug 2021 - 02 May 2022 |
| Entity | Sw Trust Services (nineteen) Limited Shareholder NZBN: 9429047193215 Company Number: 7178153 |
15 Dec 2020 - 02 May 2022 | |
| Individual | Drew, Nicola Dyan |
Parnell Auckland 1010 New Zealand |
06 Aug 2021 - 02 May 2022 |
| Individual | Farrell, Tracy Justina |
Sandringham Auckland 1041 New Zealand |
05 Apr 2019 - 02 May 2022 |
| Individual | Richardson, Kim Janine |
Schnapper Rock Auckland 0632 New Zealand |
12 Apr 2017 - 02 May 2022 |
| Individual | Reiher, Sarah Katherine |
St Heliers Auckland 1071 New Zealand |
01 Dec 2016 - 09 Nov 2017 |
| Individual | Watson, Christopher |
Glendowie Auckland 1071 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Entity | Palm Heights Trustees Limited Shareholder NZBN: 9429046144034 Company Number: 6287551 |
09 Nov 2017 - 02 May 2022 | |
| Entity | Velo Investment Trustees Limited Shareholder NZBN: 9429041040324 Company Number: 4865139 |
Glendowie Auckland 1071 New Zealand |
01 Dec 2016 - 04 Apr 2018 |
| Entity | Cornwall Trustees 12 Limited Shareholder NZBN: 9429034128268 Company Number: 1812810 |
Newmarket Auckland 1023 New Zealand |
01 Dec 2016 - 09 Nov 2017 |
| Individual | Watson, Christopher |
Glendowie Auckland 1071 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Individual | Moss, Robert John |
Remuera Auckland 1050 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Individual | Babic, Vedran |
Herne Bay Auckland 1011 New Zealand |
14 Apr 2020 - 02 May 2022 |
| Individual | Watson, Stephanie |
Glendowie Auckland 1071 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Individual | Babic, Vedran |
Herne Bay Auckland 1011 New Zealand |
14 Apr 2020 - 02 May 2022 |
| Individual | Farrell, Tracy Justina |
Sandringham Auckland 1041 New Zealand |
05 Apr 2019 - 02 May 2022 |
| Entity | Sw Trust Services (nineteen) Limited Shareholder NZBN: 9429047193215 Company Number: 7178153 |
Auckland 0622 New Zealand |
15 Dec 2020 - 02 May 2022 |
| Individual | Hollingsworth, Steven |
Narrow Neck Auckland 0624 New Zealand |
06 Aug 2021 - 02 May 2022 |
| Individual | Watson, Stephanie |
Glendowie Auckland 1071 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Individual | Watson, Stephanie |
Glendowie Auckland 1071 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Individual | Mckelvie, Scott Alexander Ross |
Avondale Auckland 1026 New Zealand |
05 Apr 2019 - 02 May 2022 |
| Individual | Moss, Robert John |
Remuera Auckland 1050 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Individual | Moss, Robert John |
Remuera Auckland 1050 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Other | Pencarrow Bridge Fund Lp Company Number: 2655831 |
1-3 Willeston Street Wellington 6011 New Zealand |
11 Nov 2016 - 02 May 2022 |
| Entity | Palm Heights Trustees Limited Shareholder NZBN: 9429046144034 Company Number: 6287551 |
St Heliers Auckland 1071 New Zealand |
09 Nov 2017 - 02 May 2022 |
| Entity | Palm Heights Trustees Limited Shareholder NZBN: 9429046144034 Company Number: 6287551 |
St Heliers Auckland 1071 New Zealand |
09 Nov 2017 - 02 May 2022 |
| Entity | Palm Heights Trustees Limited Shareholder NZBN: 9429046144034 Company Number: 6287551 |
St Heliers Auckland 1071 New Zealand |
09 Nov 2017 - 02 May 2022 |
| Individual | Tait, Nicola Jane |
Ponsonby Auckland 1011 New Zealand |
05 Apr 2019 - 02 May 2022 |
| Individual | Mccabe, Matthew |
Orewa Orewa 0931 New Zealand |
06 Aug 2021 - 02 May 2022 |
| Individual | Ryland, Leigh Allison |
Belmont Auckland 0622 New Zealand |
05 Apr 2019 - 02 May 2022 |
| Individual | Richardson, Kim Janine |
Schnapper Rock Auckland 0632 New Zealand |
12 Apr 2017 - 02 May 2022 |
| Individual | Arnold, Joshua |
Meadowbank Auckland 1072 New Zealand |
06 Aug 2021 - 02 May 2022 |
| Individual | Hollingsworth, Jacqueline |
Narrow Neck Auckland 0624 New Zealand |
06 Aug 2021 - 02 May 2022 |
| Individual | Babic, Ina Dimitrova |
Northcote Auckland 0627 New Zealand |
14 Apr 2020 - 02 May 2022 |
| Individual | Babic, Ina Dimitrova |
Northcote Auckland 0627 New Zealand |
14 Apr 2020 - 02 May 2022 |
| Individual | Richardson, Craig Murray |
Schnapper Rock Auckland 0632 New Zealand |
12 Apr 2017 - 02 May 2022 |
| Individual | Richardson, Craig Murray |
Schnapper Rock Auckland 0632 New Zealand |
12 Apr 2017 - 02 May 2022 |
| Individual | Bennett, Craig Daniel |
Titirangi Auckland 0604 New Zealand |
05 Apr 2019 - 02 May 2022 |
| Individual | Bennett, Claire Alison |
Titirangi Auckland 0604 New Zealand |
05 Apr 2019 - 02 May 2022 |
| Individual | Watson, Christopher |
Glendowie Auckland 1071 New Zealand |
01 Dec 2016 - 02 May 2022 |
| Entity | Cornwall Trustees 12 Limited Shareholder NZBN: 9429034128268 Company Number: 1812810 |
01 Dec 2016 - 09 Nov 2017 | |
| Entity | Velo Investment Trustees Limited Shareholder NZBN: 9429041040324 Company Number: 4865139 |
Glendowie Auckland 1071 New Zealand |
01 Dec 2016 - 04 Apr 2018 |
| Individual | Reiher, Thomas William Barron |
St Heliers Auckland 1071 New Zealand |
01 Dec 2016 - 09 Nov 2017 |
Ultimate Holding Company
Nicholas Peter Happell - Director
Appointment date: 29 Apr 2022
ASIC Name: Mainstream Fund Services Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 29 Apr 2022
Donna Mason - Director
Appointment date: 20 Aug 2024
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 20 Aug 2024
Joshua Gregory Angell - Director
Appointment date: 20 Aug 2024
Address: Portobello, Dunedin, 9014 New Zealand
Address used since 20 Aug 2024
Douglas James Cameron - Director (Inactive)
Appointment date: 20 Aug 2024
Termination date: 24 Apr 2025
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Apr 2025
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 20 Aug 2024
Anthony Robert John Edmonds - Director (Inactive)
Appointment date: 06 Nov 2023
Termination date: 20 Aug 2024
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Nov 2023
Robert John Moss - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 30 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2016
Paul Mersi - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 30 Jun 2023
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 01 Jul 2020
Leigh Allison Ryland - Director (Inactive)
Appointment date: 29 Apr 2022
Termination date: 30 Jun 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 29 Apr 2022
Nigel Bingham - Director (Inactive)
Appointment date: 11 Nov 2016
Termination date: 29 Apr 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 11 Nov 2016
Philippa Janet Weston - Director (Inactive)
Appointment date: 11 Nov 2016
Termination date: 29 Apr 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Nov 2016
Thomas William Barron Reiher - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 29 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2016
Carmen Vicelich - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 29 Apr 2022
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Jul 2020
James Harold Ogden - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 04 Dec 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Oct 2017
Pencarrow Iv Fund Founder Limited
Level 14
Pencarrow Iv Fund Limited
Level 14
Pencarrow Private Equity Management Limited
Level 14
Pencarrow Funds Management Limited
Level 14
Nicole Pray Consulting Limited
1 Willeston Street
D.h.d. Maclachlan Company Limited
Level 8, Pencarrow House
Highlander Trusts Limited
Level 8, Pencarrow House
Integra Investments Limited
Level 8, Pencarrow House
Mix Global Holdings Limited
Level 14, Pencarrow House
Private Wealth Management New Zealand Limited
Level 12, Axon House
Umbrellar Cloud Limited
Level14, Pencarrow House