Mhi Holdings Limited, a registered company, was started on 05 Oct 2009. 9429031855570 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. The company has been managed by 3 directors: Xander Van Der Merwe - an active director whose contract started on 05 Oct 2009,
Dawid Johannes Sadie - an inactive director whose contract started on 05 Oct 2009 and was terminated on 01 Dec 2010,
Gareth David Edwards - an inactive director whose contract started on 05 Oct 2009 and was terminated on 01 Dec 2010.
Last updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 89176, Torbay, Auckland, 0742 (category: postal, office).
Mhi Holdings Limited had been using 17 Gilberd Place, Torbay, Auckland as their registered address up until 14 Mar 2017.
A single entity controls all company shares (exactly 90 shares) - Van Der Merwe, Xander - located at 0742, Long Bay, Auckland.
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
Registered & physical address used from 11 Apr 2012 to 14 Mar 2017
Address #2: 12 Rossmore Terrace, Murrays Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 06 Apr 2011 to 11 Apr 2012
Address #3: 2/33 Palliser Lane, Browns Bay, Auckland New Zealand
Registered & physical address used from 05 Oct 2009 to 06 Apr 2011
Basic Financial info
Total number of Shares: 90
Annual return filing month: March
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Individual | Van Der Merwe, Xander |
Long Bay Auckland 0630 New Zealand |
05 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sadie, Dawid Johannes |
Browns Bay Auckland New Zealand |
05 Oct 2009 - 17 Dec 2010 |
Individual | Edwards, Gareth David |
Browns Bay Auckland New Zealand |
05 Oct 2009 - 17 Dec 2010 |
Xander Van Der Merwe - Director
Appointment date: 05 Oct 2009
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Mar 2012
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 18 Mar 2019
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
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
One50 Group Limited
6/10 Canaveral Drive
Mh Interactive Limited
Suite 5c, 10 Canaveral Drive
Mhip Limited
5c/10 Canaveral Dr
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
Dejar International Limited
18 Canaveral Drive, Albany
Ignited Limited
Unit E, 14/22 Triton Drive
Merchant Warrior Limited
Building 3e, Level 1, 14-22 Triton Drive
Mobit Technologies Limited
Suite 2, 18 Canaveral Drive
Pageproof Group Limited
14-22 Triton Drive
Pageproof Holdings Limited
14-22 Triton Drive