M Family Holdings Limited (NZBN 9429030868786) was incorporated on 28 Nov 2011. 2 addresses are currently in use by the company: 110 Armagh Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 275 Cashel Street, Christchurch Central, Christchurch had been their physical address, until 21 May 2020. M Family Holdings Limited used more aliases, namely: My Left Foot No. 2 Limited from 25 Nov 2011 to 15 Sep 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Goldsbrough, Christopher Andrew John (an individual) located at Scarborough, Christchurch postcode 8081. "Management services nec" (ANZSIC M696297) is the category the ABS issued M Family Holdings Limited. Businesscheck's information was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
110 Armagh Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 21 May 2020 |
Name and Address | Role | Period |
---|---|---|
Alina Karen Mora
Saint Albans, Christchurch, 8014
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - current |
Christopher Andrew John Goldsbrough
Scarborough, Christchurch, 8081
Address used since 16 May 2018 |
Director | 16 May 2018 - current |
Paul M. | Director | 28 Nov 2011 - 16 May 2018 |
110 Armagh Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
275 Cashel Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 07 Feb 2018 - 21 May 2020 |
21m Bealey Avenue, Merivale, Christchurch, 8014 | Registered & physical | 23 Oct 2014 - 07 Feb 2018 |
21m Bealey Avenue, Merivale, Christchurch, 8014 | Physical | 29 Sep 2014 - 23 Oct 2014 |
54 Westminster Street, Saint Albans, Christchurch, 8014 | Registered | 27 Apr 2012 - 23 Oct 2014 |
54 Westminster Street, Saint Albans, Christchurch, 8014 | Physical | 27 Apr 2012 - 29 Sep 2014 |
62 Worcester Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 28 Nov 2011 - 27 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Goldsbrough, Christopher Andrew John Individual |
Scarborough Christchurch 8081 |
17 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mora, Paul Robert Individual |
28 Nov 2011 - 17 May 2018 |
Iphone Repairs Limited 275b Cashel Street |
|
Perriam Finance Limited 2/275 Cashel Street |
|
Purely Property Management Limited 275b Cashel Street |
|
Perriam Financial Services Limited Unit B, 275 Cashel Street |
|
J R Properties Limited Unit B |
|
Perriam Properties 2014 Limited 275b Cashel Street |
Agility Developments Limited 13 Saxon Street |
B Penny Limited 149 Victoria Street |
Paparoa Consulting Limited 6 Andybrae Lane |
D & G Consulting Limited 48 Huntsbury Avenue |
J P C Consulting Limited 4 Bounty Street |
Borcoski Energy Services Limited 123 Clyde Road |