Mhpnz Sale Street Limited, a registered company, was registered on 18 May 2016. 9429042318514 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been managed by 9 directors: Klaus Peter Risch - an active director whose contract began on 18 May 2016,
Stefan K. - an active director whose contract began on 18 May 2016,
Michael Joseph Collins - an active director whose contract began on 18 May 2016,
Timothy Robert Mcenallay - an active director whose contract began on 18 May 2016,
Martina Niederacher - an active director whose contract began on 31 Oct 2021.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: C/- Greg Allen, Simpson Grierson, Lumley Centre, 88 Shortland Street, Auckland, 1010 (type: postal, office).
Mhpnz Sale Street Limited had been using C/- Greg Towers, Simpson Grierson, Lumley Centre, 88 Shortland Street, Auckland as their physical address up until 08 Dec 2020.
Previous aliases used by this company, as we found at BizDb, included: from 26 Apr 2016 to 23 Aug 2018 they were called Martin Hilti Property New Zealand Limited.
A total of 59255627 shares are issued to 2 shareholders (2 groups). The first group consists of 25870000 shares (43.66 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33385627 shares (56.34 per cent).
Principal place of activity
C/- Greg Allen, Simpson Grierson, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Previous address
Address #1: C/- Greg Towers, Simpson Grierson, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 May 2016 to 08 Dec 2020
Basic Financial info
Total number of Shares: 59255627
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25870000 | |||
Entity (NZ Limited Company) | Mht New Zealand Limited Shareholder NZBN: 9429046546388 |
Auckland Central Auckland 1010 New Zealand |
03 Nov 2020 - |
Shares Allocation #2 Number of Shares: 33385627 | |||
Entity (NZ Limited Company) | Mht New Zealand Limited Shareholder NZBN: 9429046546388 |
Auckland Central Auckland 1010 New Zealand |
03 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Mht Ag As Custodial Trustee Of The Martin Hilti Family Trust | 18 May 2016 - 03 Nov 2020 |
Ultimate Holding Company
Klaus Peter Risch - Director
Appointment date: 18 May 2016
Address: 9494 Schaan, Liechtenstein
Address used since 18 May 2016
Stefan K. - Director
Appointment date: 18 May 2016
Michael Joseph Collins - Director
Appointment date: 18 May 2016
ASIC Name: Martin Hilti Property Holding Australia Pty Ltd
Address: Lindfield, Nsw, 2070 Australia
Address used since 18 May 2016
Address: Pymble, Nsw, 2073 Australia
Address used since 30 Jun 2018
Address: Sydney, Nsw, 2000 Australia
Timothy Robert Mcenallay - Director
Appointment date: 18 May 2016
ASIC Name: Martin Hilti Property Holding Australia Pty Ltd
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 18 May 2016
Address: Sydney, Nsw, 2000 Australia
Martina Niederacher - Director
Appointment date: 31 Oct 2021
Address: Rheineck, 9424 Switzerland
Address used since 31 Oct 2021
Marc Yvan Meyrat - Director
Appointment date: 31 Oct 2021
Address: Chur, 7000 Switzerland
Address used since 31 Oct 2021
Albert D. - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 31 Oct 2021
Timothy John Rich - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 30 Nov 2019
ASIC Name: Martin Hilti Property Holding Australia Pty Ltd
Address: Killara, Nsw, 2071 Australia
Address used since 18 May 2016
Address: Sydney, Nsw, 2000 Australia
Egbert Josef Appel - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 30 Nov 2019
Address: 9490 Vaduz, Liechtenstein
Address used since 18 May 2016
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road