Mushroom Holdings 2015 Limited was registered on 05 Nov 2015 and issued a number of 9429042054092. The registered LTD company has been run by 5 directors: Philip Keith Matheson - an active director whose contract started on 05 Nov 2015,
Philip Keith Mathieson - an active director whose contract started on 05 Nov 2015,
Joachim Herbert Von Roy - an active director whose contract started on 20 Sep 2023,
Steve Hutton - an active director whose contract started on 20 Sep 2023,
Sen Xiao - an inactive director whose contract started on 05 Nov 2015 and was terminated on 01 Oct 2020.
According to BizDb's database (last updated on 10 Apr 2024), this company filed 1 address: Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Until 31 Jan 2019, Mushroom Holdings 2015 Limited had been using 23 Union Street, Auckland Central, Auckland as their registered address.
A total of 250000 shares are issued to 4 groups (7 shareholders in total). When considering the first group, 50000 shares are held by 2 entities, namely:
Henton, John (an individual) located at Island Bay, Wellington postcode 6023,
Hutton, Steve (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 2 shareholders, holds 40% shares (exactly 100000 shares) and includes
Matheson, Alan Hugh - located at Rd 3, Hunua,
Matheson, Philip Keith - located at Rd 3, Papakura.
The third share allocation (99999 shares, 40%) belongs to 2 entities, namely:
Matheson, Philip Keith, located at Rd 3, Papakura (a director),
Matheson, Alan Hugh, located at Rd 3, Hunua (an individual). Mushroom Holdings 2015 Limited has been classified as "Mushroom growing" (business classification A012110).
Previous address
Address #1: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2015 to 31 Jan 2019
Basic Financial info
Total number of Shares: 250000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Henton, John |
Island Bay Wellington 6023 New Zealand |
05 Dec 2023 - |
Director | Hutton, Steve |
Remuera Auckland 1050 New Zealand |
05 Dec 2023 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Matheson, Alan Hugh |
Rd 3 Hunua 2583 New Zealand |
28 Jul 2021 - |
Director | Matheson, Philip Keith |
Rd 3 Papakura 2583 New Zealand |
18 Nov 2019 - |
Shares Allocation #3 Number of Shares: 99999 | |||
Director | Matheson, Philip Keith |
Rd 3 Papakura 2583 New Zealand |
18 Nov 2019 - |
Individual | Matheson, Alan Hugh |
Rd 3 Hunua 2583 New Zealand |
28 Jul 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Matheson, Philip Keith |
Rd 3 Papakura 2583 New Zealand |
18 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Matheson Family Trust |
Rd 3 Hunua 2583 New Zealand |
18 Nov 2019 - 28 Jul 2021 |
Other | Matheson Family Trust |
Rd 3 Hunua 2583 New Zealand |
18 Nov 2019 - 28 Jul 2021 |
Individual | Xiao, Sen |
Mount Roskill Auckland 1041 New Zealand |
05 Nov 2015 - 01 Oct 2020 |
Individual | Mathieson, Philip Keith |
Rd 3 Papakura 2583 New Zealand |
05 Nov 2015 - 18 Nov 2019 |
Individual | Mathieson, Philip Keith |
Rd 3 Papakura 2583 New Zealand |
05 Nov 2015 - 18 Nov 2019 |
Philip Keith Matheson - Director
Appointment date: 05 Nov 2015
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 05 Nov 2015
Philip Keith Mathieson - Director
Appointment date: 05 Nov 2015
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 05 Nov 2015
Joachim Herbert Von Roy - Director
Appointment date: 20 Sep 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 Sep 2023
Steve Hutton - Director
Appointment date: 20 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2023
Sen Xiao - Director (Inactive)
Appointment date: 05 Nov 2015
Termination date: 01 Oct 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Nov 2015
Sealion Enterprises Limited
23 Union Street
Ncbt Limited
25 Union Street
Auckland City-living Management Limited
Suite C10, 27 Union Street
Manuela Grace Limited
Unit 712, 27 Union Street
Andav Projects Limited
2nd Floor, 29 Union Street
Whitcoulls 2011 Limited
Level 2
Aromatics 2016 Limited
23 Union Street
Aug Construction Limited
151b Marua Road
Brookvale Trading Limited
Level 10, 203 Queen Street
Forest And Field Limited
23 Battle Place
Kaipara Growers Limited
53b Sentinel Road
Urban Farmers Limited
2/10 Harrison Ave