Shortcuts

Mhw Limited

Type: NZ Limited Company (Ltd)
9429038471919
NZBN
679731
Company Number
Registered
Company Status
Current address
A/2, 3 Ceres Court
Albany
North Shore City 0632
New Zealand
Registered address used since 20 Feb 2009
A/2, 3 Ceres Court
Albany
North Shore City New Zealand
Physical & service address used since 20 Feb 2009

Mhw Limited, a registered company, was registered on 29 May 1995. 9429038471919 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Michael Harry Warren - an active director whose contract began on 31 Jan 2000,
Dennis Lawrence Pickup - an inactive director whose contract began on 11 Aug 1999 and was terminated on 31 Jan 2000,
Robert Graham Sinclair - an inactive director whose contract began on 06 Sep 1999 and was terminated on 31 Jan 2000,
Graham Bruce Gosney - an inactive director whose contract began on 15 Sep 1995 and was terminated on 06 Sep 1999,
Murray Graham Valentine - an inactive director whose contract began on 15 Sep 1995 and was terminated on 11 Aug 1999.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: A/2, 3 Ceres Court, Albany, North Shore City, 0632 (registered address),
A/2, 3 Ceres Court, Albany, North Shore City (physical address),
A/2, 3 Ceres Court, Albany, North Shore City (service address).
Mhw Limited had been using Melville Renner & Associates Limited, 1St Floor, 412 Lake Road, Takapuna, Auckland as their registered address until 20 Feb 2009.
More names for the company, as we identified at BizDb, included: from 29 May 1995 to 26 Feb 2003 they were called Global Sanctuaries Limited.
One entity owns all company shares (exactly 980000 shares) - Warren, Michael Harry - located at 0632, Omaha.

Addresses

Previous addresses

Address #1: Melville Renner & Associates Limited, 1st Floor, 412 Lake Road, Takapuna, Auckland

Registered & physical address used from 21 Dec 2007 to 20 Feb 2009

Address #2: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 24 Nov 2000 to 21 Dec 2007

Address #3: 170 Parnell Rd, Parnell, Auckland

Registered address used from 24 Nov 2000 to 21 Dec 2007

Address #4: 170 Parnell Rd, Parnell, Auckland

Physical address used from 24 Nov 2000 to 24 Nov 2000

Address #5: C/- W R Jackson,valentine & Co, Level 3, 258 Stuart Street, Dunedin

Registered & physical address used from 02 Mar 2000 to 24 Nov 2000

Address #6: Mcconnell Systems (nz) Limited, Level 11 Lufthansa House, 36 Kitchener Street, Auckland

Physical & registered address used from 13 Nov 1996 to 02 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 980000

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 980000
Individual Warren, Michael Harry Omaha
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skelton, Wayne John Franz Josef
Directors

Michael Harry Warren - Director

Appointment date: 31 Jan 2000

Address: Omaha, 0986 New Zealand

Address used since 29 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2021

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 25 Mar 2011


Dennis Lawrence Pickup - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 31 Jan 2000

Address: Howick, Auckland,

Address used since 11 Aug 1999


Robert Graham Sinclair - Director (Inactive)

Appointment date: 06 Sep 1999

Termination date: 31 Jan 2000

Address: "heatherlea", 10 Ayr Street, Christchurch,

Address used since 06 Sep 1999


Graham Bruce Gosney - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 06 Sep 1999

Address: Dunedin,

Address used since 15 Sep 1995


Murray Graham Valentine - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 11 Aug 1999

Address: Dunedin,

Address used since 15 Sep 1995


Mark Andrew Taylor - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 01 Oct 1995

Address: Parnell, Auckland,

Address used since 29 May 1995

Nearby companies