Shortcuts

Mhip Limited

Type: NZ Limited Company (Ltd)
9429031855396
NZBN
2335141
Company Number
Registered
Company Status
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
5c/10 Canaveral Dr
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 30 Nov 2016
5c/10 Canaveral Dr
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 29 Nov 2019

Mhip Limited was incorporated on 05 Oct 2009 and issued an NZ business identifier of 9429031855396. This registered LTD company has been managed 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.
According to our data (updated on 24 Mar 2024), this company registered 1 address: 5C/10 Canaveral Dr, Rosedale, Auckland, 0632 (category: postal, office).
Up to 30 Nov 2016, Mhip Limited had been using 17 Gilberd Place, Torbay, Auckland as their registered address.
A total of 90 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Mhi Holdings Limited (an entity) located at Rosedale, Auckland postcode 0632. Mhip Limited has been classified as "Computer programming service" (ANZSIC M700020).

Addresses

Principal place of activity

5c/10 Canaveral Dr, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 17 Gilberd Place, Torbay, Auckland, 0630 New Zealand

Registered & physical address used from 18 Dec 2012 to 30 Nov 2016

Address #2: 12 Rossmore Terrace, Murrays Bay, North Shore City, 0630 New Zealand

Registered & physical address used from 06 Jan 2011 to 18 Dec 2012

Address #3: 2/33 Palliser Lane, Browns Bay, Auckland New Zealand

Registered & physical address used from 05 Oct 2009 to 06 Jan 2011

Contact info
64 21 862555
11 Dec 2018 Phone
xandervdm@mhinteractive.co.nz
29 Nov 2019 nzbn-reserved-invoice-email-address-purpose
xandervdm@gmail.com
11 Dec 2018 Email
www.mhinteractive.co.nz
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: November

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90
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 Dec 2012

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 01 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

Mh Interactive Limited
Suite 5c, 10 Canaveral Drive

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

Mh Interactive Limited
Suite 5c, 10 Canaveral Drive

Milford Software Limited
C-jmv Chartered Accountants Ltd

Te Koria Limited
6 Tawa Drive

Wei Group Limited
9c Orbit Drive