Shortcuts

M T Holdings Limited

Type: NZ Limited Company (Ltd)
9429041457511
NZBN
5486422
Company Number
Registered
Company Status
115288199
GST Number
No Abn Number
Australian Business Number
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
4744 Kurow-duntroon Road
Rd 6k
Oamaru 9494
New Zealand
Other address (Address For Share Register) used since 08 Mar 2017
331 Gards Road
Rd 7k
Duntroon 9494
New Zealand
Other address (Address For Share Register) used since 02 Apr 2018
331 Gards Road
Rd 7k
Duntroon 9494
New Zealand
Office & delivery address used since 27 Mar 2020

M T Holdings Limited was registered on 24 Oct 2014 and issued an NZ business number of 9429041457511. The registered LTD company has been supervised by 2 directors: Timothy Michael Anderson - an active director whose contract started on 24 Dec 2014,
Pamela Isobel Anderson - an inactive director whose contract started on 24 Oct 2014 and was terminated on 01 Apr 2020.
According to our database (last updated on 16 Mar 2024), this company registered 6 addresess: 12 Fitzroy Street, Kurow, Kurow, 9435 (postal address),
12 Fitzroy Street, Kurow, Kurow, 9435 (office address),
12 Fitzroy Street, Kurow, Kurow, 9435 (delivery address),
331 Gards Road, Rd 7K, Oamaru, 9494 (registered address) among others.
Until 06 Apr 2020, M T Holdings Limited had been using 331 Gards Road, Rd 7K, Duntroon as their physical address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Anderson, Timothy Michael (an individual) located at Rd 7K, Duntroon postcode 9494. M T Holdings Limited was classified as "Agricultural services nec" (ANZSIC A052920).

Addresses

Other active addresses

Address #4: 331 Gards Road, Rd 7k, Oamaru, 9494 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 27 Mar 2020

Address #5: 331 Gards Road, Rd 7k, Oamaru, 9494 New Zealand

Registered & physical & service address used from 06 Apr 2020

Address #6: 12 Fitzroy Street, Kurow, Kurow, 9435 New Zealand

Postal & office & delivery address used from 04 Mar 2024

Principal place of activity

331 Gards Road, Rd 7k, Duntroon, 9494 New Zealand


Previous addresses

Address #1: 331 Gards Road, Rd 7k, Duntroon, 9494 New Zealand

Physical & registered address used from 10 Apr 2018 to 06 Apr 2020

Address #2: 4744 Kurow-duntroon Road, Rd 6k, Oamaru, 9494 New Zealand

Registered & physical address used from 16 Mar 2017 to 10 Apr 2018

Address #3: 408 Special School Road, Rd 9k, Oamaru, 9494 New Zealand

Physical & registered address used from 10 Apr 2015 to 16 Mar 2017

Address #4: 9 Evans Place, Kaiapoi, Kaiapoi, 7630 New Zealand

Registered & physical address used from 24 Oct 2014 to 10 Apr 2015

Contact info
64 2749 19309
04 Mar 2024
64 2749 10309
09 Mar 2019 Phone
pandersop@xtra.co.nz
Email
tim@timandersoncontracting.co.nz
04 Mar 2024 nzbn-reserved-invoice-email-address-purpose
tim@timandersoncontracting.co.nz
09 Mar 2023 Email
admin@timandersoncontracting.co.nz
27 Mar 2020 Email
admin@timandersoncontracting.co.nz
22 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.timandersoncontracting.co.nz
04 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Anderson, Timothy Michael Rd 7k
Duntroon
9494
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pine, Melanie Frances Rd 9k
Oamaru
9494
New Zealand
Directors

Timothy Michael Anderson - Director

Appointment date: 24 Dec 2014

Address: Rd 6k, Oamaru, 9494 New Zealand

Address used since 08 Mar 2017

Address: Rd 6k, Oamaru, 9494 New Zealand

Address used since 02 Apr 2018


Pamela Isobel Anderson - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 01 Apr 2020

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 31 Mar 2015

Similar companies

L G Contracting Limited
658 Georgetown-pukeuri Road

Nick Scott Contracting Limited
12 Eden Street

Rocky Views Limited
101 Queen Street

S J Farms 2012 Limited
132 Round Hill Road

Scrum Tech Limited
443 Priest Road

Stills Farm Machinery Limited
Scott & Co Limited