General information

Mm Health Limited

Type: NZ Limited Company (Ltd)
9429034738085
New Zealand Business Number
1640289
Company Number
Registered
Company Status
K624010 - Financial Asset Investing
Industry classification codes with description

Mm Health Limited (New Zealand Business Number 9429034738085) was launched on 13 Jun 2005. 5 addresess are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: other, shareregister). Duncan Cotterill, Level 9, Clarendon, Tower, Corner Worcester Str & Oxford, Tce, Christchurch had been their physical address, until 11 Dec 2009. Mm Health Limited used other aliases, namely: Dry Food Nz Limited from 25 Nov 2005 to 11 Sep 2015, Dried Foods New Zealand Limited (13 Jun 2005 to 25 Nov 2005). 400 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 400 shares (100% of shares), namely:
Bowhill, Keith (an individual) located at Rd 1, Linkwater postcode 7281. "Financial asset investing" (ANZSIC K624010) is the classification the Australian Bureau of Statistics issued to Mm Health Limited. Our information was last updated on 04 Apr 2024.

Current address Type Used since
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Registered & physical & service 11 Dec 2009
C/-wallace Diack, Level 2, Youell House, 1 Hutcheson Street, Blenheim 7240 Other (Address For Share Register) 11 Dec 2009
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 Other (Address For Share Register) & shareregister (Address For Share Register) 11 Nov 2019
Directors
Name and Address Role Period
Keith Bowhill
Rd 1, Linkwater, 7281
Address used since 14 Nov 2018
Rd 1, Picton, 7281
Address used since 10 Dec 2014
Director 28 Jul 2010 - current
Delwyn Rose Craig
Rd 1, Linkwater, 7281
Address used since 30 Aug 2023
Director 30 Aug 2023 - current
Patrick Marinus Fontein
Auckland, 1050
Address used since 16 Jun 2009
Director 16 Jun 2009 - 02 Dec 2010
Christopher Bowhill
Havelock, Marlborough,
Address used since 25 Nov 2005
Director 25 Nov 2005 - 16 Jun 2009
Patrick Marinus Fontein
Remuera, Auckland,
Address used since 12 Sep 2005
Director 13 Jun 2005 - 26 Aug 2008
Jeremy Graham Harris
Nelson,
Address used since 12 Sep 2005
Director 12 Sep 2005 - 01 May 2006
Addresses
Previous address Type Period
Duncan Cotterill, Level 9, Clarendon, Tower, Corner Worcester Str & Oxford, Tce, Christchurch Physical & registered 29 Oct 2009 - 11 Dec 2009
Duncan Cotterill, Level 1, Cpo, 12 Queen Street, Auckland Physical 23 Nov 2007 - 29 Oct 2009
Duncan Cotterill, Level 1, Cpo Building, 12 Queen Street, Auckland Registered 23 Nov 2007 - 23 Nov 2007
Duncan Cotterill, Level 15 Qantas House, 191 Queen Street, Auckland Registered & physical 13 Jun 2005 - 23 Nov 2007
Financial Data
Financial info
400
Total number of Shares
November
Annual return filing month
March
Financial report filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 400
Shareholder Name Address Period
Bowhill, Keith
Individual
Rd 1
Linkwater
7281
16 Nov 2007 - current

Historic shareholders

Shareholder Name Address Period
Bowhill, Phoebe Elizabeth
Individual
10 May 2012 - 18 Jun 2019
Chandler, Anthony
Individual
Bluntisham
Cambridgeshire Pe28 3xa, United Kingdom
16 Nov 2007 - 10 May 2012
Bowhill, Kenneth Reginald
Individual
10 May 2012 - 18 Jun 2019
Bowhill, Christopher
Individual
Havelock 7100
Marlborough
16 Nov 2007 - 14 Dec 2010
Fontein, Patrick Marinus
Individual
Remuera
Auckland
16 Nov 2007 - 16 Nov 2007
Fontein, Patrick Marinus
Individual
Remuera
Auckland
13 Jun 2005 - 07 Nov 2007
Location
Companies nearby
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House
Similar companies
Hfe Limited
Level 1
Bilygi Limited
69 Scott Street
Pmnz Marina Holdings Limited
14 Auckland Street
Breaker Beach Limited
39 Wastney Terrace
Dunstan Group (uk) Limited
4 Brookside
Gslsk Limited
266 Hardy Street