Mhs Trust Management Limited, a registered company, was registered on 26 Sep 2001. 9429036774456 is the NZ business identifier it was issued. The company has been run by 6 directors: Antony William Ford - an active director whose contract started on 21 Jul 2010,
Brodie Douglas Craig - an active director whose contract started on 05 Oct 2018,
Thomas Macgregor Simpson - an inactive director whose contract started on 26 Sep 2001 and was terminated on 06 Mar 2017,
Nicholas Noone - an inactive director whose contract started on 21 Jul 2010 and was terminated on 09 Mar 2016,
Russell George Hornsey - an inactive director whose contract started on 26 Sep 2001 and was terminated on 29 Aug 2007.
Updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: 18 Woollcombe Street, Timaru, 7910 (types include: physical, registered).
Mhs Trust Management Limited had been using C/- Noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru as their physical address up to 10 Jun 2014.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 150 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50%).
Previous addresses
Address: C/- Noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 16 Sep 2010 to 10 Jun 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered & physical address used from 13 Apr 2010 to 16 Sep 2010
Address: Mcfarlane Hornsey Simpson Limited, Cnr Stafford & Sefton Street, Timaru
Registered address used from 26 Sep 2001 to 13 Apr 2010
Address: Petrie Mayman Clark, 153 Stafford Street, Timaru
Physical address used from 26 Sep 2001 to 13 Apr 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Ford, Antony William |
Highfield Timaru 7910 New Zealand |
21 Jul 2010 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Craig, Brodie Douglas |
Seaview Timaru 7910 New Zealand |
24 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noone, Nicholas |
Highfield Timaru 7910 New Zealand |
21 Jul 2010 - 24 May 2016 |
Individual | Mcfarlane, John Duncan |
Timaru |
26 Sep 2001 - 02 Sep 2004 |
Individual | Hornsey, Russell George |
Timaru |
26 Sep 2001 - 02 Sep 2004 |
Individual | Simpson, Thomas Macgregor |
Maori Hill Timaru 7910 New Zealand |
26 Sep 2001 - 24 Jul 2018 |
Antony William Ford - Director
Appointment date: 21 Jul 2010
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 Mar 2013
Brodie Douglas Craig - Director
Appointment date: 05 Oct 2018
Address: Seaview, Timaru, 7910 New Zealand
Address used since 15 Sep 2021
Address: Parkside, Timaru, 7910 New Zealand
Address used since 05 Oct 2018
Thomas Macgregor Simpson - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 06 Mar 2017
Address: Timaru, 7910 New Zealand
Address used since 01 Sep 2015
Nicholas Noone - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 09 Mar 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 Jul 2010
Russell George Hornsey - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 29 Aug 2007
Address: Timaru,
Address used since 26 Sep 2001
John Duncan Mcfarlane - Director (Inactive)
Appointment date: 26 Sep 2001
Termination date: 26 Sep 2003
Address: Timaru,
Address used since 26 Sep 2001
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor