M Family Holdings Limited was started on 28 Nov 2011 and issued a New Zealand Business Number of 9429030868786. This registered LTD company has been supervised by 3 directors: Alina Karen Mora - an active director whose contract began on 29 Feb 2012,
Christopher Andrew John Goldsbrough - an active director whose contract began on 16 May 2018,
Paul M. - an inactive director whose contract began on 28 Nov 2011 and was terminated on 16 May 2018.
According to our data (updated on 03 Apr 2024), the company filed 1 address: 110 Armagh Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Up to 21 May 2020, M Family Holdings Limited had been using 275 Cashel Street, Christchurch Central, Christchurch as their physical address.
BizDb found former names for the company: from 25 Nov 2011 to 15 Sep 2014 they were called My Left Foot No. 2 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Goldsbrough, Christopher Andrew John (an individual) located at Scarborough, Christchurch postcode 8081. M Family Holdings Limited has been categorised as "Management services nec" (ANZSIC M696297).
Principal place of activity
110 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: 275 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Feb 2018 to 21 May 2020
Address: 21m Bealey Avenue, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 23 Oct 2014 to 07 Feb 2018
Address: 21m Bealey Avenue, Merivale, Christchurch, 8014 New Zealand
Physical address used from 29 Sep 2014 to 23 Oct 2014
Address: 54 Westminster Street, Saint Albans, Christchurch, 8014 New Zealand
Registered address used from 27 Apr 2012 to 23 Oct 2014
Address: 54 Westminster Street, Saint Albans, Christchurch, 8014 New Zealand
Physical address used from 27 Apr 2012 to 29 Sep 2014
Address: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Nov 2011 to 27 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Goldsbrough, Christopher Andrew John |
Scarborough Christchurch 8081 New Zealand |
17 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mora, Paul Robert | 28 Nov 2011 - 17 May 2018 |
Alina Karen Mora - Director
Appointment date: 29 Feb 2012
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 29 Feb 2012
Christopher Andrew John Goldsbrough - Director
Appointment date: 16 May 2018
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 May 2018
Paul M. - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 16 May 2018
Iphone Repairs Limited
275b Cashel Street
Perriam Finance Limited
2/275 Cashel Street
Purely Property Management Limited
275b Cashel Street
Perriam Financial Services Limited
Unit B, 275 Cashel Street
J R Properties Limited
Unit B
Perriam Properties 2014 Limited
275b Cashel Street
152 Hereford Limited
151 Cambridge Terrace
Agility Developments Limited
13 Saxon Street
Glasson Trustee Limited
151 Cambridge Terrace
Jcg Trustee Limited
151 Cambridge Terrace
Sig Trustee Limited
151 Cambridge Terrace
Vermont Street Partners Limited
Level 16