Shortcuts

Mh Interactive Limited

Type: NZ Limited Company (Ltd)
9429031854290
NZBN
2335229
Company Number
Registered
Company Status
103283272
GST Number
63613884549
Australian Business Number
613884549
Australian Company Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
Suite 5c, 10 Canaveral Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 16 Sep 2016
Po Box 89176
Torbay
Auckland 0742
New Zealand
Postal address used since 27 Sep 2019
Suite 5c, 10 Canaveral Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 27 Sep 2019

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).

Addresses

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

Contact info
64 21 862555
27 Sep 2019 Phone
info@mhinteractive.co.nz
27 Sep 2019 Email
accounts@mhinteractive.co.nz
27 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.mhinteractive.co.nz
27 Sep 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Van Der Merwe, Xander Long Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 89
Entity (NZ Limited Company) Mhi Holdings Limited
Shareholder NZBN: 9429031855570
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sadie, Dawid Johannes Browns Bay
Auckland
Directors

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

Nearby companies

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

Similar companies

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