General information

Mhl Holdings Limited

Type: NZ Limited Company (Ltd)
9429034276068
New Zealand Business Number
1776297
Company Number
Registered
Company Status

Mhl Holdings Limited (issued an NZ business identifier of 9429034276068) was incorporated on 07 Mar 2006. 6 addresess are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 22 Scott Street, Blenheim had been their registered address, up to 29 May 2017. Mhl Holdings Limited used more aliases, namely: Marlborough Helicopters Limited from 07 Mar 2006 to 01 Apr 2021. 650000 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 250000 shares (38.46% of shares), namely:
Watson, Michael Edwin (an individual) located at Rd 1, Seddon postcode 7285,
Dodson, Kathleen Joan (an individual) located at Rd 1, Seddon postcode 7285. In the second group, a total of 1 shareholder holds 10.77% of all shares (exactly 70000 shares); it includes
Dodson, Owen James (an individual) - located at Rd 2, Blenheim. The 3rd group of shareholders, share allocation (180000 shares, 27.69%) belongs to 1 entity, namely:
Dodson, Kelly Michelle, located at Rd 2, Blenheim (an individual). Businesscheck's information was updated on 25 Mar 2024.

Current address Type Used since
C/-winstanley Kerridge, 22 Scott Street, Blenheim Shareregister & other (Address For Share Register) 07 Mar 2006
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical & service 29 May 2017
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & service 05 May 2023
Directors
Name and Address Role Period
Michael Edwin Watson
Rd 1, Seddon, 7285
Address used since 29 Jul 2015
Director 07 Mar 2006 - current
Owen James Dodson
Rd 2, Blenheim, 7272
Address used since 25 Jun 2013
Director 07 Mar 2006 - current
Gregory Andrew Price
Springlands, Blenheim, 7201
Address used since 29 Jul 2015
Director 07 Mar 2006 - current
Anthony John Sheild
Wairau Valley, Marlborough,
Address used since 07 Mar 2006
Director 07 Mar 2006 - 30 Mar 2009
Addresses
Previous address Type Period
22 Scott Street, Blenheim, 7201 Registered & physical 03 Aug 2016 - 29 May 2017
22 Scott Street, Blenheim, 7201 Physical & registered 01 Aug 2011 - 03 Aug 2016
C/-winstanley Kerridge, 22 Scott Street, Blenheim Registered & physical 07 Mar 2006 - 01 Aug 2011
Financial Data
Financial info
650000
Total number of Shares
July
Annual return filing month
26 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250000
Shareholder Name Address Period
Watson, Michael Edwin
Individual
Rd 1
Seddon
7285
07 Mar 2006 - current
Dodson, Kathleen Joan
Individual
Rd 1
Seddon
7285
07 Mar 2006 - current
Shares Allocation #2 Number of Shares: 70000
Shareholder Name Address Period
Dodson, Owen James
Individual
Rd 2
Blenheim
7272
02 May 2007 - current
Shares Allocation #3 Number of Shares: 180000
Shareholder Name Address Period
Dodson, Kelly Michelle
Individual
Rd 2
Blenheim
7272
07 Mar 2006 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Price, Gregory Andrew
Individual
Springlands
Blenheim
7201
02 May 2007 - current
Shares Allocation #5 Number of Shares: 149999
Shareholder Name Address Period
Price, Wendy Ann
Individual
Springlands
Blenheim
7201
07 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Sheild, Hamish John
Individual
Rd 1
Blenheim
7271
14 Feb 2011 - 22 May 2012
Sheild, Estate Anthony John
Individual
Wairau Valley
Marlborough
07 Mar 2006 - 14 Feb 2011
Dodson, Owen James
Individual
Blenheim
07 Mar 2006 - 27 Jun 2010
Price, Gregory Andrew
Individual
Blenheim
07 Mar 2006 - 27 Jun 2010
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street