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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bowhill, Keith Individual |
Rd 1 Linkwater 7281 |
16 Nov 2007 - current |
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 |
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 |
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 |