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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Entity (NZ Limited Company) | Mhi Holdings Limited Shareholder NZBN: 9429031855570 |
Rosedale Auckland 0632 New Zealand |
23 Mar 2010 - |
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 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
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
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