Shortcuts

Mhc Properties Limited

Type: NZ Limited Company (Ltd)
9429042466512
NZBN
6054491
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
169 Eglinton Road
Mornington
Dunedin 9011
New Zealand
Registered & physical & service address used since 11 Jul 2018
169 Eglinton Road
Mornington
Dunedin 9011
New Zealand
Delivery & postal & office address used since 01 Jul 2021

Mhc Properties Limited, a registered company, was started on 25 Jul 2016. 9429042466512 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been run by 10 directors: Peter Michael Gent - an active director whose contract started on 25 Jul 2016,
Elaine Ruth Harvey - an active director whose contract started on 25 Jul 2016,
Helen Patricia Holden - an active director whose contract started on 25 Jul 2016,
Taatske Rijken - an active director whose contract started on 25 Jul 2016,
John Byron - an active director whose contract started on 01 Apr 2019.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 169 Eglinton Road, Mornington, Dunedin, 9011 (category: delivery, postal).
Mhc Properties Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their physical address up to 11 Jul 2018.
A total of 1633 shares are allocated to 10 shareholders (7 groups). The first group includes 233 shares (14.27%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 234 shares (14.33%). Finally there is the 3rd share allocation (233 shares 14.27%) made up of 2 entities.

Addresses

Principal place of activity

169 Eglinton Road, Mornington, Dunedin, 9011 New Zealand


Previous address

Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 25 Jul 2016 to 11 Jul 2018

Contact info
64 03 4665011
01 Jul 2021 Phone
mrillstone@mhc.co.nz
10 Aug 2023 General Manager
callsop@mhc.co.nz
10 Aug 2023 Finance Administrator
info@mhc.co.nz
01 Jul 2021 nzbn-reserved-invoice-email-address-purpose
showell@mhc.co.nz
01 Jul 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1633

Annual return filing month: July

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 233
Individual Poole, Ursula Bridget Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 234
Entity (NZ Limited Company) Downie Stewart Trustee 2016 Limited
Shareholder NZBN: 9429042087724
Dunedin Central
Dunedin
9016
New Zealand
Individual Gent, Elaine Margaret Belleknowes
Dunedin
9011
New Zealand
Other (Other) Peter Michael Gent Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #3 Number of Shares: 233
Individual Mcdonald, Gordon Andrew James Kaikorai
Dunedin
9010
New Zealand
Director Holden, Helen Patricia Kaikorai
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 234
Director Rijken, Taatske Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #5 Number of Shares: 233
Individual Byron, John Maia
Dunedin
9022
New Zealand
Shares Allocation #6 Number of Shares: 233
Individual Whittaker, Samuel James Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #7 Number of Shares: 233
Director Harvey, Elaine Ruth Caversham
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Jennifer Susan Roslyn
Dunedin
9010
New Zealand
Individual Bradfield, Charles Eric Noel Rd 2
Mosgiel
9092
New Zealand
Director Gent, Peter Michael Belleknowes
Dunedin
9011
New Zealand
Director Gent, Peter Michael Belleknowes
Dunedin
9011
New Zealand
Individual Johnston, Sharleen Kay Maori Hill
Dunedin
9010
New Zealand
Directors

Peter Michael Gent - Director

Appointment date: 25 Jul 2016

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 27 Oct 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 25 Jul 2016


Elaine Ruth Harvey - Director

Appointment date: 25 Jul 2016

Address: Saddle Hill, Dunedin, 9076 New Zealand

Address used since 10 Aug 2023

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 27 Oct 2021

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 03 Sep 2020

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 25 Jul 2016


Helen Patricia Holden - Director

Appointment date: 25 Jul 2016

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 27 Oct 2021

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 25 Jul 2016


Taatske Rijken - Director

Appointment date: 25 Jul 2016

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 27 Oct 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 25 Jul 2016


John Byron - Director

Appointment date: 01 Apr 2019

Address: Maia, Dunedin, 9022 New Zealand

Address used since 27 Oct 2021

Address: Maia, Dunedin, 9022 New Zealand

Address used since 01 Apr 2019


Samuel James Whittaker - Director

Appointment date: 16 Feb 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 27 Oct 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 16 Feb 2021


Ursula Bridget Poole - Director

Appointment date: 28 Feb 2023

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 28 Feb 2023


Charles Eric Noel Bradfield - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 01 Dec 2021

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 27 Oct 2021

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 25 Jul 2016


Sharleen Kay Johnston - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 16 Feb 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 25 Jul 2016


Jennifer Susan Lewis - Director (Inactive)

Appointment date: 25 Jul 2016

Termination date: 01 Apr 2019

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 25 Jul 2016

Nearby companies

Raumati Farm Limited
139 Moray Place

Wasteco Nz Limited
139 Moray Place

Kotiti Limited
139 Moray Place

Morclarke Developments (2014) Limited
139 Moray Place

Eden Downs Limited
139 Moray Place

Jedburgh Station Limited
139 Moray Place

Similar companies