Shortcuts

Mhr Drainage Limited

Type: NZ Limited Company (Ltd)
9429030963238
NZBN
3533193
Company Number
Registered
Company Status
E323120
Industry classification code
Gas Plumbing
Industry classification description
Current address
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 13 Apr 2018
6c Venture Place
Middleton
Christchurch 8024
New Zealand
Service & physical address used since 02 Mar 2021
105 Mckays Road
Rd 1
West Melton 7671
New Zealand
Service address used since 17 Mar 2023

Mhr Drainage Limited, a registered company, was started on 05 Sep 2011. 9429030963238 is the business number it was issued. "Gas plumbing" (business classification E323120) is how the company has been classified. This company has been run by 3 directors: Joshua Siemon Hugh Mackey - an active director whose contract started on 10 Jun 2014,
Nicholas Ynys Haugh - an inactive director whose contract started on 05 Sep 2011 and was terminated on 29 Mar 2018,
Stefan Craig Rosborough - an inactive director whose contract started on 05 Sep 2011 and was terminated on 05 Feb 2015.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 105 Mckays Road, Rd 1, West Melton, 7671 (service address),
6C Venture Place, Middleton, Christchurch, 8024 (physical address),
6C Venture Place, Middleton, Christchurch, 8024 (service address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address) among others.
Mhr Drainage Limited had been using 256 Annex Road, Middleton, Christchurch as their physical address up until 02 Mar 2021.
Past names used by the company, as we established at BizDb, included: from 31 Aug 2011 to 19 Feb 2015 they were named Gas Services & Plumbing Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 256 Annex Road, Middleton, Christchurch, 8024 New Zealand

Physical address used from 14 Mar 2019 to 02 Mar 2021

Address #2: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 25 Mar 2014 to 14 Mar 2019

Address #3: 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 25 Mar 2014 to 13 Apr 2018

Address #4: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 20 Jul 2012 to 25 Mar 2014

Address #5: Level1, 26 Canon Street, Timaru 7910, 0000 New Zealand

Registered & physical address used from 05 Sep 2011 to 20 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mackey, Aimee Maria Claudia Rd 1
West Melton
7671
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Mackey, Joshua Siemon Hugh Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rosborough, Stefan Craig Rolleston
Rolleston
7614
New Zealand
Individual Haugh, Nicholas Ynys Rolleston
Rolleston
7614
New Zealand
Individual Rosborough, Meredith Leigh Rolleston
Rolleston
7614
New Zealand
Individual Walker, John Alexander Wanaka
Wanaka
9305
New Zealand
Director Stefan Craig Rosborough Rolleston
Rolleston
7614
New Zealand
Director Nicholas Ynys Haugh Rolleston
Rolleston
7614
New Zealand
Directors

Joshua Siemon Hugh Mackey - Director

Appointment date: 10 Jun 2014

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 07 Mar 2023

Address: Russley, Christchurch, 8042 New Zealand

Address used since 10 Jun 2014

Address: Russley, Christchurch, 8042 New Zealand

Address used since 10 Jun 2014


Nicholas Ynys Haugh - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 29 Mar 2018

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 05 Sep 2011


Stefan Craig Rosborough - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 05 Feb 2015

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 05 Sep 2011

Nearby companies

R.n.d Limited
Level 1

Thinkroom Limited
Level 1

Inspired Kitchen Solutions Limited
149 Victoria Street

Mainland Claims Management Limited
1/149 Victoria Street

The Tea Room Limited
149 Victoria Street

Richard Pearse Tavern (2009) Limited
1/149 Victoria Street

Similar companies

Advanced Gas Services Limited
254 Bealey Avenue

Canterbury Plumbing And Gas Limited
Flat 4, 92 Office Road

Flame'n'water Limited
151 Cambridge Terrace

Igp Nz Limited
4th Floor

Kilray Plumbing & Gas Limited
115 Innes Road

Property Force Limited
329 Durham Street