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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dodson, Owen James Individual |
Rd 2 Blenheim 7272 |
02 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Dodson, Kelly Michelle Individual |
Rd 2 Blenheim 7272 |
07 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Price, Gregory Andrew Individual |
Springlands Blenheim 7201 |
02 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Price, Wendy Ann Individual |
Springlands Blenheim 7201 |
07 Mar 2006 - current |
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 |
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 |