M Family Vsh Holdings Limited (issued a New Zealand Business Number of 9429041304402) was incorporated on 18 Jul 2014. 2 addresses are in use by the company: 110 Armagh Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 275 Cashel Street, Christchurch Central, Christchurch had been their registered address, up until 21 May 2020. 1000 shares are allocated to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 1000 shares (100% of shares), namely:
Mora, Barbara Helen (an individual) located at Casebrook, Christchurch postcode 8051,
Mora, Alina Karen (an individual) located at Saint Albans, Christchurch postcode 8014,
O'loughlin, Paul Anthony (an individual) located at St Albans, Christchurch postcode 8014. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued to M Family Vsh Holdings Limited. The Businesscheck database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 110 Armagh Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 21 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Alina Karen Mora
Saint Albans, Christchurch, 8014
Address used since 12 Jan 2015 |
Director | 12 Jan 2015 - current |
| Duncan H. | Director | 16 May 2018 - 30 Jan 2023 |
| Paul M. | Director | 18 Jul 2014 - 16 May 2018 |
|
Donald Grant Mackinnon
Sumner, Christchurch, 8081
Address used since 18 Jul 2014 |
Director | 18 Jul 2014 - 09 Oct 2014 |
| 110 Armagh Street , Christchurch Central , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| 275 Cashel Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 07 Feb 2018 - 21 May 2020 |
| 21m Bealey Avenue, Merivale, Christchurch, 8014 | Physical & registered | 18 Jul 2014 - 07 Feb 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mora, Barbara Helen Individual |
Casebrook Christchurch 8051 |
18 Jul 2014 - current |
|
Mora, Alina Karen Individual |
Saint Albans Christchurch 8014 |
18 Jul 2014 - current |
|
O'loughlin, Paul Anthony Individual |
St Albans Christchurch 8014 |
22 Jan 2019 - current |
|
Goldsbrough, Christopher Andrew John Individual |
Scarborough Christchurch 8081 |
06 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heyes, Duncan John Individual |
22 Jan 2019 - 02 Nov 2021 | |
|
Walker, Robyn Lea Individual |
Trentham Upper Hutt 5018 |
18 Jul 2014 - 06 Oct 2014 |
|
Heyes, Duncan John Director |
22 Jan 2019 - 02 Nov 2021 | |
|
Mora, Terrence Patrick Individual |
Pegasus Pegasus 7612 |
18 Jul 2014 - 29 Nov 2016 |
|
Looker, Roger Frank Individual |
18 Jul 2014 - 06 Oct 2014 |
![]() |
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 |
|
Jtb Holdings Limited 230 Barbadoes Street |
|
Radsoft Holdings Limited Level 4, 120 Hereford Street |
|
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
Site Hire NZ Limited Unit 3, 254 St Asaph Street |
|
Underground Services NZ Limited Unit 3, 254 St Asaph Street |
|
Jcl Equities Limited Unit 3, 254 St Asaph Street |