Mhr Drainage Limited (issued an NZBN of 9429030963238) was registered on 05 Sep 2011. 3 addresses are in use by the company: 105 Mckays Road, Rd 1, West Melton, 7671 (type: service, physical). 256 Annex Road, Middleton, Christchurch had been their physical address, up to 02 Mar 2021. Mhr Drainage Limited used other names, namely: Gas Services & Plumbing Limited from 31 Aug 2011 to 19 Feb 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Mackey, Aimee Maria Claudia (an individual) located at Rd 1, West Melton postcode 7671. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Mackey, Joshua Siemon Hugh (a director) - located at Rd 1, West Melton. "Gas plumbing" (business classification E323120) is the classification the Australian Bureau of Statistics issued Mhr Drainage Limited. Our information was updated on 12 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 13 Apr 2018 |
6c Venture Place, Middleton, Christchurch, 8024 | Service & physical | 02 Mar 2021 |
105 Mckays Road, Rd 1, West Melton, 7671 | Service | 17 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Joshua Siemon Hugh Mackey
Rd 1, West Melton, 7671
Address used since 07 Mar 2023
Russley, Christchurch, 8042
Address used since 10 Jun 2014
Russley, Christchurch, 8042
Address used since 10 Jun 2014 |
Director | 10 Jun 2014 - current |
Nicholas Ynys Haugh
Rolleston, Rolleston, 7614
Address used since 05 Sep 2011 |
Director | 05 Sep 2011 - 29 Mar 2018 |
Stefan Craig Rosborough
Rolleston, Rolleston, 7614
Address used since 05 Sep 2011 |
Director | 05 Sep 2011 - 05 Feb 2015 |
Previous address | Type | Period |
---|---|---|
256 Annex Road, Middleton, Christchurch, 8024 | Physical | 14 Mar 2019 - 02 Mar 2021 |
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical | 25 Mar 2014 - 14 Mar 2019 |
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 25 Mar 2014 - 13 Apr 2018 |
1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 20 Jul 2012 - 25 Mar 2014 |
Level1, 26 Canon Street, Timaru 7910, 0000 | Registered & physical | 05 Sep 2011 - 20 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mackey, Aimee Maria Claudia Individual |
Rd 1 West Melton 7671 |
05 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackey, Joshua Siemon Hugh Director |
Rd 1 West Melton 7671 |
05 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosborough, Stefan Craig Individual |
Rolleston Rolleston 7614 |
05 Sep 2011 - 05 Feb 2015 |
Haugh, Nicholas Ynys Individual |
Rolleston Rolleston 7614 |
05 Sep 2011 - 05 Apr 2018 |
Rosborough, Meredith Leigh Individual |
Rolleston Rolleston 7614 |
05 Sep 2011 - 05 Feb 2015 |
Walker, John Alexander Individual |
Wanaka Wanaka 9305 |
05 Sep 2011 - 05 Feb 2015 |
Stefan Craig Rosborough Director |
Rolleston Rolleston 7614 |
05 Sep 2011 - 05 Feb 2015 |
Nicholas Ynys Haugh Director |
Rolleston Rolleston 7614 |
05 Sep 2011 - 05 Apr 2018 |
R.n.d Limited Level 1 |
|
Thinkroom Limited Level 1 |
|
Inspired Kitchen Solutions Limited 149 Victoria Street |
|
Mainland Claims Management Limited 1/149 Victoria Street |
|
The Tea Room Limited 149 Victoria Street |
|
Richard Pearse Tavern (2009) Limited 1/149 Victoria Street |
Kilray Plumbing & Gas Limited 115 Innes Road |
Jrs Plumbing And Gas Limited 6e Pope Street |
Professional Gas Services Limited 6e Pope Street |
Advanced Gas Services Limited 4/33 Mandeville St, |
Advanced Gas And Plumbing Limited 4/33 Mandeville Street |
On Point Plumbing & Gas Limited 316 Lyttelton Street |