General information

Mount Patriarch Holdings Limited

Type: NZ Limited Company (Ltd)
9429040945644
New Zealand Business Number
9528
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E301910 - "building, Residential - Flats, Home Units, Apartments, Etc"
Industry classification codes with description

Mount Patriarch Holdings Limited (issued a business number of 9429040945644) was incorporated on 28 Oct 1955. 2 addresses are currently in use by the company: Apartment M, 11 Vivian Street, Te Aro, Wellington, 6011 (type: registered, physical). Apartment M, 11-15 Vivian Street, Te Aro, Wellington had been their physical address, up to 26 Jul 2017. Mount Patriarch Holdings Limited used more names, namely: W.v. Middleditch & Sons Limited from 28 Oct 1955 to 25 Feb 1994. 4000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1000 shares (25 per cent of shares), namely:
Middleditch, Matthew George (an individual) located at Wellington. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 1000 shares); it includes
Middleditch, Victor Andrew (an individual) - located at Auckland. Next there is the 3rd group of shareholders, share allocation (1000 shares, 25%) belongs to 1 entity, namely:
Middleditch, John Paul, located at Veulcluse, Sydney, Australia (an individual). ""Building, residential - flats, home units, apartments, etc"" (business classification E301910) is the category the ABS issued Mount Patriarch Holdings Limited. Our data was updated on 24 Feb 2024.

Current address Type Used since
Apartment M, 11 Vivian Street, Te Aro, Wellington, 6011 Registered & physical & service 26 Jul 2017
Contact info
64 4 3858470
Phone (Phone)
leonzawada@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Victor Andrew Middleditch
Henderson, Auckland, 0610
Address used since 12 Jul 2022
Director 12 Jul 2022 - current
Leon Michal Zawada
Normandale, Lower Hutt, 5010
Address used since 14 Jul 2022
Director 14 Jul 2022 - current
William Victor Middleditch
11-15 Vivian St, Wellington, 6011
Address used since 30 Jul 2015
Director 22 May 1995 - 12 Jul 2022
Dorothy May Middleditch
11-15 Vivian St, Wellington,
Address used since 30 Jul 1991
Director 30 Jul 1991 - 04 May 2002
Daniel Moore
Wellington,
Address used since 01 May 1992
Director 01 May 1992 - 22 May 1995
William Victor Middleitch
Levin,
Address used since 30 Jul 1991
Director 30 Jul 1991 - 01 Feb 1992
Addresses
Principal place of activity
Apartment M, 11 Vivian Street , Te Aro , Wellington , 6011
Previous address Type Period
Apartment M, 11-15 Vivian Street, Te Aro, Wellington, 6011 Physical & registered 07 Aug 2015 - 26 Jul 2017
Mt Patriach Holdings Ltd, 11-15 Vivian St, Level 2 Unit M, Te Aro, Wellington Registered & physical 03 Sep 2003 - 07 Aug 2015
C/- Kevin Bell Law, Haymans Lawyers, Level 4, Hayman Centre, 24 Johnston, Str, Wellington Registered 03 Sep 2002 - 03 Sep 2003
C/- Kevin Bell, Hayman Lawyers, Level 4, Hayman Centre, 24 Johnston Str, Wellington Physical 01 Oct 1997 - 01 Oct 1997
C/-the Office Of Kevin Bell Law, Level 2, Commercial Union House, 142 Featherston Street, Wellington Physical 01 Oct 1997 - 03 Sep 2003
Level 6, 169 The Terrace, Wellington Registered 01 Oct 1997 - 03 Sep 2002
Level 6, 169 The Terrace, Wellington Physical 01 Oct 1997 - 01 Oct 1997
R D Berry, 1st Floor, 93 Cuba Mall, Wellington Registered 13 Dec 1993 - 01 Oct 1997
Financial Data
Financial info
4000
Total number of Shares
July
Annual return filing month
23 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Middleditch, Matthew George
Individual
Wellington
28 Oct 1955 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Middleditch, Victor Andrew
Individual
Auckland
28 Oct 1955 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Middleditch, John Paul
Individual
Veulcluse
Sydney, Australia
28 Oct 1955 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Zawada, Anne Jenene
Individual
Wellington
28 Oct 1955 - current

Historic shareholders

Shareholder Name Address Period
Middleditch, May Dorothy
Individual
Wellington
28 Oct 1955 - 23 Jul 2022
Middleditch, Victor William
Individual
Wellington
28 Oct 1955 - 25 Aug 2023
Middleditch, Victor William
Individual
Wellington
28 Oct 1955 - 25 Aug 2023
Location
Companies nearby
Cns No. 10 Limited
Flat M Level 2
Wellington Photographic Supplies Limited
11 Vivian Street
Pb Technologies (wellington) Limited
5-7 Vivian Street
Velocity Mortgages Limited
22 Vivian Street
Flax House Limited
22 Vivian Street
Bamonte Holdings Limited
12 Fifeshire Ave
Similar companies
Jns Corporation Limited
129-133 Tory Street
Coastal Projects 2016 Limited
Level 8 /22 Willeston Street
Newlife Homes Limited
15 Edward Street
Yans Development Limited
2 Palmer Street
Abby Builders Limited
Level 4, Willbank House
In Motion Investments Limited
Floor 2, 111 Customhouse Quay