Shortcuts

Mht Ventures (nzgp) Limited

Type: NZ Limited Company (Ltd)
9429041846872
NZBN
5745388
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 1924
Shortland Street
Auckland 1140
New Zealand
Postal address used since 02 Aug 2019
Level 11, 203 Queen Street
Auckland 1010
New Zealand
Delivery & office address used since 02 Aug 2019
Level 11, 2 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 05 May 2022

Mht Ventures (Nzgp) Limited was started on 09 Jul 2015 and issued a business number of 9429041846872. This registered LTD company has been managed by 7 directors: David Grant Howden - an active director whose contract started on 22 Nov 2018,
David Frank Willis - an active director whose contract started on 22 Nov 2018,
Eugenijus V. - an inactive director whose contract started on 20 Feb 2017 and was terminated on 07 Nov 2020,
Eugene Jonathan Lafaele - an inactive director whose contract started on 09 Jul 2015 and was terminated on 07 Dec 2018,
Craig Steven Redler - an inactive director whose contract started on 17 Aug 2016 and was terminated on 23 Jan 2017.
According to the BizDb information (updated on 03 Apr 2024), the company registered 3 addresses: Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (physical address),
Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (service address),
Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (registered address),
Po Box 1924, Shortland Street, Auckland, 1140 (postal address) among others.
Up until 05 May 2022, Mht Ventures (Nzgp) Limited had been using Level 11, 203 Queen Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mht Ventures, Llc (an other) located at 2711 Centerville Road, Suite 400, Wilmington, Delaware, New Castle County postcode 19808. Mht Ventures (Nzgp) Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Principal place of activity

Level 11, 203 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2016 to 05 May 2022

Address #2: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jul 2015 to 21 Jun 2016

Contact info
64 9 3042640
10 Dec 2018 Phone
newzealand@amicorp.com
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
newzealand@amicorp.com
10 Dec 2018 Email
www.amicorp.com
10 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Mht Ventures, Llc 2711 Centerville Road, Suite 400
Wilmington, Delaware, New Castle County
19808
United States
Directors

David Grant Howden - Director

Appointment date: 22 Nov 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Nov 2018


David Frank Willis - Director

Appointment date: 22 Nov 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Nov 2018


Eugenijus V. - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 07 Nov 2020


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 09 Jul 2015

Termination date: 07 Dec 2018

Address: Mount Eden, Kingsland, 1024 New Zealand

Address used since 09 Jul 2015


Craig Steven Redler - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 23 Jan 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Sep 2016


Wilhelmina Jacoba De Jong - Director (Inactive)

Appointment date: 18 Sep 2015

Termination date: 29 Jun 2016

Address: Palais Miramare Bloc C, Monaco, 98000 Monaco

Address used since 18 Sep 2015


Robert Simon Johannes Schols - Director (Inactive)

Appointment date: 09 Jul 2015

Termination date: 25 Sep 2015

Address: 20 Boulevard 3et N.38, Princesse Charlotte, 98000 Monaco

Address used since 09 Jul 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street

Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street

Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street

Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street

T Campbell Trustees Limited
Level 4, 152 Fanshawe Street

The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland