Shortcuts

Mhuirich Holdings Limited

Type: NZ Limited Company (Ltd)
9429037807788
NZBN
916241
Company Number
Registered
Company Status
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 03 Jan 2019

Mhuirich Holdings Limited was started on 14 Jul 1998 and issued a New Zealand Business Number of 9429037807788. The registered LTD company has been supervised by 2 directors: James Ronald Murray - an active director whose contract started on 14 Jul 1998,
Patricia Anne Murray - an active director whose contract started on 14 Jul 1998.
As stated in our data (last updated on 14 Mar 2024), the company registered 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Up until 03 Jan 2019, Mhuirich Holdings Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Murray, James Ronald (an individual) located at Amberley, Amberley postcode 7410.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Murray, Patricia Anne - located at Amberley, Amberley.

Addresses

Previous addresses

Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 17 Nov 2015 to 03 Jan 2019

Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Nov 2012 to 17 Nov 2015

Address: Level 10 Bnz Building, 137 Armagh Street, Christchurch New Zealand

Physical address used from 18 Nov 1999 to 15 Nov 2012

Address: Brian Soutar, 137 Armagh Street, Christchurch

Physical & registered address used from 18 Nov 1999 to 18 Nov 1999

Address: Level 10, Bnz Building, 137 Armagh Street, Christchurch New Zealand

Registered address used from 18 Nov 1999 to 15 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Murray, James Ronald Amberley
Amberley
7410
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Murray, Patricia Anne Amberley
Amberley
7410
New Zealand
Directors

James Ronald Murray - Director

Appointment date: 14 Jul 1998

Address: Amberley, Amberley, 7410 New Zealand

Address used since 03 Nov 2023

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 20 Oct 2009


Patricia Anne Murray - Director

Appointment date: 14 Jul 1998

Address: Amberley, Amberley, 7410 New Zealand

Address used since 03 Nov 2023

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 20 Oct 2009

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive