Mbh Administration Limited (issued a New Zealand Business Number of 9429030046351) was registered on 04 Oct 2013. 12 addresess are in use by the company: Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 (type: service, registered). 27 Bedford Street, Northland, Wellington had been their registered address, up until 19 Apr 2023. Mbh Administration Limited used more names, namely: Mahony Burrowes Administration Limited from 24 Sep 2013 to 13 Mar 2014. 300 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 30 shares (10 per cent of shares), namely:
Rattray, Harry Aylmer (an individual) located at Miramar, Wellington postcode 6022. In the second group, a total of 3 shareholders hold 44.67 per cent of all shares (exactly 134 shares); it includes
Mahony, Thomas Brian Chadwick (a director) - located at Island Bay, Wellington,
Mahony, Victoria Frances Louisa (an individual) - located at Island Bay, Wellington,
Horner, Elspeth Jinny (a director) - located at Karori, Wellington. Next there is the third group of shareholders, share allotment (134 shares, 44.67%) belongs to 2 entities, namely:
Mahony, Thomas Brian Chadwick, located at Island Bay, Wellington (a director),
Horner, Elspeth Jinny, located at Karori, Wellington (a director). "Business management service nec" (business classification M696210) is the classification the ABS issued Mbh Administration Limited. Businesscheck's information was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 44 Victoria Street, Wellington, 6011 | Other (Address For Share Register) | 23 Mar 2016 |
Level 6, 44 Victoria Street, Wellington, 6011 | Other (Address For Share Register) | 07 Mar 2019 |
Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 | Shareregister & other (Address For Share Register) | 25 Mar 2021 |
Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 | Physical & registered | 06 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Thomas Brian Chadwick Mahony
Island Bay, Wellington, 6023
Address used since 04 Oct 2013 |
Director | 04 Oct 2013 - current |
Elspeth Jinny Horner
Karori, Wellington, 6012
Address used since 02 May 2023
Northland, Wellington, 6012
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - current |
Harry Aylmer Rattray
Miramar, Wellington, 6022
Address used since 08 Apr 2022 |
Director | 08 Apr 2022 - current |
Michael Ronald Burrowes
Hataitai, Wellington, 6021
Address used since 04 Oct 2013 |
Director | 04 Oct 2013 - 22 Dec 2015 |
Type | Used since | |
---|---|---|
Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 | Physical & registered | 06 Apr 2021 |
Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 | Postal & office & delivery | 11 Mar 2022 |
3-11 Hunter Street, Level 9, Wellington, 6011 | Registered & service | 19 Apr 2023 |
Floor 9, 3-11 Hunter Street, Wellington Central, Wellington, 6011 | Service & registered | 03 Jul 2023 |
Floor 9, 3-11 Hunter Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
27 Bedford Street, Northland, Wellington, 6012 | Registered & service | 09 Dec 2022 - 19 Apr 2023 |
Level 6, 44 Victoria Street, Wellington, 6011 | Physical & registered | 15 Mar 2019 - 06 Apr 2021 |
Level 6, 44 Victoria Street, Wellington, 6011 | Physical & registered | 04 Apr 2016 - 15 Mar 2019 |
Level 2, 111 Customhouse Quay, Wellington, 6011 | Registered & physical | 22 Oct 2015 - 04 Apr 2016 |
111 Customhouse Quay, Wellington, 6142 | Registered | 14 Mar 2014 - 22 Oct 2015 |
111 Customhouse Quay, Wellington, 6142 | Registered | 04 Oct 2013 - 14 Mar 2014 |
111 Customhouse Quay, Wellington, 6142 | Physical | 04 Oct 2013 - 22 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Rattray, Harry Aylmer Individual |
Miramar Wellington 6022 |
29 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mahony, Thomas Brian Chadwick Director |
Island Bay Wellington 6023 |
07 Apr 2014 - current |
Mahony, Victoria Frances Louisa Individual |
Island Bay Wellington 6023 |
05 Jul 2014 - current |
Horner, Elspeth Jinny Director |
Karori Wellington 6012 |
07 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mahony, Thomas Brian Chadwick Director |
Island Bay Wellington 6023 |
07 Apr 2014 - current |
Horner, Elspeth Jinny Director |
Karori Wellington 6012 |
07 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mahony, Thomas Brian Chadwick Director |
Island Bay Wellington 6023 |
07 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Horner, Elspeth Jinny Director |
Karori Wellington 6012 |
07 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Matthew Charles Individual |
Ngaio Wellington 6035 |
05 Jul 2014 - 19 Apr 2016 |
Burrowes, Michael Ronald Individual |
Hataitai Wellington 6021 |
04 Oct 2013 - 14 Apr 2014 |
Michael Ronald Burrowes Director |
Hataitai Wellington 6021 |
04 Oct 2013 - 14 Apr 2014 |
Revelation Limited Shareholder NZBN: 9429035359296 Company Number: 1519667 Entity |
14 Apr 2014 - 25 Feb 2016 | |
Revelation Limited Shareholder NZBN: 9429035359296 Company Number: 1519667 Entity |
14 Apr 2014 - 25 Feb 2016 | |
Jamieson, Megan Sarah Individual |
Elderslea Upper Hutt 5018 |
14 Apr 2014 - 19 Apr 2016 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Whainiho Developments Limited Level 1, 50 Customhouse Quay |
Whenuapai Housing Gp Limited 36 Customhouse Quay |
The Thorndon Group Limited Level 5 |
Beacon Rock Limited Gordon Stone |
Corporate & General Partners Limited 60 Tinakori Road |
Wayfairer Limited Level 19 |