Msh Limited, a registered company, was started on 12 Oct 2005. 9429034527566 is the number it was issued. "Business management service nec" (ANZSIC M696210) is how the company was categorised. This company has been managed by 6 directors: Donald John Gallienne Reid - an active director whose contract began on 27 Mar 2018,
Donald John Stewart Reid - an inactive director whose contract began on 05 Apr 2013 and was terminated on 28 Mar 2018,
Diana Gillian Hubrich - an inactive director whose contract began on 28 Feb 2012 and was terminated on 05 Apr 2013,
Donald John Stewart Reid - an inactive director whose contract began on 23 Jun 2009 and was terminated on 15 Mar 2012,
Donald Reid - an inactive director whose contract began on 12 Oct 2005 and was terminated on 06 Jul 2009.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Msh Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 29 Mar 2018.
Previous names for this company, as we identified at BizDb, included: from 12 Oct 2005 to 27 Mar 2018 they were named Southern Classic Rentals Limited.
One entity owns all company shares (exactly 100 shares) - Reid, Donald John Gallienne - located at 1010, Remuera, Auckland.
Principal place of activity
Level 8, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Dec 2014 to 29 Mar 2018
Address #2: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Mar 2012 to 08 Dec 2014
Address #3: Level 16, 119 Armagh Street, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Mar 2011 to 02 Mar 2012
Address #4: 29 Chapter Street, Christchurch New Zealand
Physical address used from 05 May 2009 to 10 Mar 2011
Address #5: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered address used from 02 Nov 2007 to 10 Mar 2011
Address #6: Level 16, 119 Armagh Street, Christchurch
Physical address used from 02 Nov 2007 to 05 May 2009
Address #7: Mckenzie Revis & Associates Ltd, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 03 Apr 2007 to 02 Nov 2007
Address #8: C/o Mckenzie Revis, L3, 329 Durham Street, Christchurch
Registered & physical address used from 12 Oct 2005 to 03 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Reid, Donald John Gallienne |
Remuera Auckland 1050 New Zealand |
12 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Cyril Warren |
Fendalton Christchurch |
12 Oct 2005 - 12 Oct 2005 |
Individual | Reid, John |
Upper Riccarton Christchurch |
12 Oct 2005 - 27 Jun 2010 |
Donald John Gallienne Reid - Director
Appointment date: 27 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Mar 2018
Donald John Stewart Reid - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 28 Mar 2018
Address: Castle Hill Village, 8154 New Zealand
Address used since 05 Apr 2013
Diana Gillian Hubrich - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 05 Apr 2013
Address: Castle Hill Village, Christchurch, 8154 New Zealand
Address used since 28 Feb 2012
Donald John Stewart Reid - Director (Inactive)
Appointment date: 23 Jun 2009
Termination date: 15 Mar 2012
Address: Christchurch, 8042 New Zealand
Address used since 23 Jun 2009
Donald Reid - Director (Inactive)
Appointment date: 12 Oct 2005
Termination date: 06 Jul 2009
Address: Parnell, Auckland,
Address used since 12 Oct 2005
John Reid - Director (Inactive)
Appointment date: 12 Oct 2005
Termination date: 29 Mar 2006
Address: Upper Riccarton, Christchurch,
Address used since 12 Oct 2005
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bdg Group Limited
Level 1, 101 Pakenham Street West
Blackstone Group Limited
Level 3, 75 Queen St
East Side Concepts Limited
C/o L1 295 Dominion Road
Ezy Finance Limited
Level 3, 5 Nelson Street
Fredricsen Holdings Limited
Level 8, 120 Albert Street
Laker's Financial Management Limited
Level 20, 188 Quay Street