Mh Interactive Limited was registered on 05 Oct 2009 and issued an NZ business number of 9429031854290. This registered LTD company has been supervised by 3 directors: Xander Van Der Merwe - an active director whose contract started on 05 Oct 2009,
Gareth David Edwards - an inactive director whose contract started on 05 Oct 2009 and was terminated on 01 Dec 2010,
Dawid Johannes Sadie - an inactive director whose contract started on 05 Oct 2009 and was terminated on 01 Dec 2010.
As stated in BizDb's database (updated on 15 Mar 2024), this company filed 1 address: Po Box 89176, Torbay, Auckland, 0742 (types include: postal, office).
Up to 16 Sep 2016, Mh Interactive Limited had been using 17 Gilberd Place, Torbay, Auckland as their physical address.
A total of 90 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Van Der Merwe, Xander (a director) located at Long Bay, Auckland postcode 0630.
Another group consists of 1 shareholder, holds 98.89 per cent shares (exactly 89 shares) and includes
Mhi Holdings Limited - located at Rosedale, Auckland. Mh Interactive Limited was categorised as "Computer programming service" (ANZSIC M700020).
Principal place of activity
Suite 5c, 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 17 Gilberd Place, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 18 Sep 2012 to 16 Sep 2016
Address #2: 12 Rossmore Terrace, Murrays Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 06 Jan 2011 to 18 Sep 2012
Address #3: 95 J Turnwald Road, Puhoi, Auckland New Zealand
Registered address used from 01 Jul 2010 to 06 Jan 2011
Address #4: 2/33 Palliser Lane, Browns Bay, Auckland New Zealand
Physical address used from 05 Oct 2009 to 06 Jan 2011
Address #5: 2/33 Palliser Lane, Browns Bay, Auckland New Zealand
Registered address used from 05 Oct 2009 to 01 Jul 2010
Basic Financial info
Total number of Shares: 90
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Van Der Merwe, Xander |
Long Bay Auckland 0630 New Zealand |
25 May 2015 - |
Shares Allocation #2 Number of Shares: 89 | |||
Entity (NZ Limited Company) | Mhi Holdings Limited Shareholder NZBN: 9429031855570 |
Rosedale Auckland 0632 New Zealand |
25 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sadie, Dawid Johannes |
Browns Bay Auckland |
05 Oct 2009 - 27 Jun 2010 |
Xander Van Der Merwe - Director
Appointment date: 05 Oct 2009
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Sep 2012
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 07 Feb 2019
Gareth David Edwards - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 01 Dec 2010
Address: Browns Bay, Auckland, New Zealand
Address used since 05 Oct 2009
Dawid Johannes Sadie - Director (Inactive)
Appointment date: 05 Oct 2009
Termination date: 01 Dec 2010
Address: Browns Bay, Auckland, New Zealand
Address used since 05 Oct 2009
One50 Group Limited
6/10 Canaveral Drive
Mhip Limited
5c/10 Canaveral Dr
Mhi Holdings Limited
Suite 5c, 10 Canaveral Drive
A I Bates And Associates (2004) Limited
5b/10 Canaveral Drive
Macbeck Property Partners Limited
Suite 5b, 10 Canaveral Drive
Gibbon Properties Limited
6/10 Canaveral Drive
Forensic Technologies Limited
Unit 2, 43 Apollo Drive
Gaia Systems Limited
C/- David B Cox
Mhip Limited
5c/10 Canaveral Dr
Milford Software Limited
C-jmv Chartered Accountants Ltd
Te Koria Limited
6 Tawa Drive
Wei Group Limited
9c Orbit Drive