General information

Mbh Administration Limited

Type: NZ Limited Company (Ltd)
9429030046351
New Zealand Business Number
4669623
Company Number
Registered
Company Status
M696210 - Business Management Service Nec
Industry classification codes with description

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
Contact info
64 4 4737733
Phone (Phone)
tom.mahony@mhlaw.co.nz
Email
https://mahonyhorner.co.nz/
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
300
Total number of Shares
March
Annual return filing month
05 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Rattray, Harry Aylmer
Individual
Miramar
Wellington
6022
29 Apr 2022 - current
Shares Allocation #2 Number of Shares: 134
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
Shares Allocation #3 Number of Shares: 134
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Mahony, Thomas Brian Chadwick
Director
Island Bay
Wellington
6023
07 Apr 2014 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Horner, Elspeth Jinny
Director
Karori
Wellington
6012
07 Apr 2014 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies