General information

Sub Mh Limited

Type: NZ Limited Company (Ltd)
9429036963072
New Zealand Business Number
1124653
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Sub Mh Limited (issued a business number of 9429036963072) was incorporated on 30 Mar 2001. 5 addresess are currently in use by the company: P O Box 911092, Victoria Street West, Auckland, 1142 (type: postal, office). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, until 30 Sep 2014. Sub Mh Limited used other names, namely: Subritzky Maritime Holdings Limited from 30 Mar 2001 to 20 Sep 2004. 225000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 224412 shares (99.74% of shares), namely:
Hughes, Daniel Mark (an individual) located at Grey Lynn, Auckland postcode 1021,
Moore, Michael John (an individual) located at Grey Lynn, Auckland postcode 1021. As far as the second group is concerned, a total of 1 shareholder holds 0.26% of all shares (exactly 588 shares); it includes
Harbour Transport Trust Limited (an entity) - located at Auckland Central, Auckland. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued to Sub Mh Limited. The Businesscheck database was updated on 30 Mar 2024.

Current address Type Used since
Level 2 11 Edinburgh Street, Auckland Central, Auckland, 1010 Physical & registered & service 30 Sep 2014
P O Box 911092, Victoria Street West, Auckland, 1142 Postal 21 Feb 2024
Level 2 11 Edinburgh Street, Auckland Central, Auckland, 1010 Office & delivery 21 Feb 2024
Contact info
64 9 3609444
Phone (Phone)
admin@michaelmoore.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mjm@michaelmoore.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Michael John Moore
Grey Lynn, Auckland, 1021
Address used since 29 Oct 2018
Director 29 Oct 2018 - current
Jacqueline Moore
Remuera, Auckland, 1050
Address used since 26 Mar 2012
Director 30 Mar 2001 - 21 Jan 2023
Alan John Moore
Remuera, Auckland, 1050
Address used since 26 Mar 2012
Director 30 Mar 2001 - 05 Nov 2019
Basil Kent Subritzky
Rd 2, Papakura, 2582
Address used since 04 Mar 2010
Director 30 Mar 2001 - 29 May 2018
Maurice Phillip Tetley-jones
Manurewa,
Address used since 12 Aug 2002
Director 12 Aug 2002 - 19 Aug 2004
Anthony John Mccullagh
Freemans Bay, Auckland,
Address used since 28 Aug 2002
Director 28 Aug 2002 - 19 Aug 2004
Gordon Mckenzie Campbell
St Mary's Bay, Auckland,
Address used since 26 Apr 2002
Director 26 Apr 2002 - 26 Mar 2004
Michael John Moore
Grey Lynn, Auckland,
Address used since 12 Aug 2002
Director 12 Aug 2002 - 26 Mar 2004
Brett Michael Subritzky
Cockle Bay, Auckland,
Address used since 12 Aug 2002
Director 12 Aug 2002 - 26 Mar 2004
Maurice Phillip Tetley-jones
Manurewa, Auckland,
Address used since 30 Mar 2001
Director 30 Mar 2001 - 25 Jul 2002
Mona Nellie Subritzky
Bucklands Beach, Auckland,
Address used since 30 Mar 2001
Director 30 Mar 2001 - 25 Jul 2002
Anthony John Mcmullagh
The Shortland Centre, 55-65 Shortland Street, Auckland,
Address used since 30 Mar 2001
Director 30 Mar 2001 - 28 Feb 2002
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 16 Jul 2014 - 30 Sep 2014
Level 6, 51-53 Shortland Street, Auckland, 1010 Physical & registered 03 Apr 2012 - 16 Jul 2014
Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland, 1010 Registered 31 Aug 2007 - 03 Apr 2012
Whk Gosling Chapman, A Division Of Whk (nz) Ltd, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland St, Auckland Physical 31 Aug 2007 - 03 Apr 2012
Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland Physical & registered 02 Apr 2004 - 31 Aug 2007
Level 14, 55-65 Shortland Street, Auckland Physical 18 Jun 2001 - 02 Apr 2004
Level 14,tower 2, 55-65 Shortland Street, Auckland Registered 18 Jun 2001 - 02 Apr 2004
Level 14,tower 2, 55-65 Shortland Street, Auckland Physical 18 Jun 2001 - 18 Jun 2001
Financial Data
Financial info
225000
Total number of Shares
February
Annual return filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 224412
Shareholder Name Address Period
Hughes, Daniel Mark
Individual
Grey Lynn
Auckland
1021
27 Jun 2023 - current
Moore, Michael John
Individual
Grey Lynn
Auckland
1021
26 Mar 2012 - current
Shares Allocation #2 Number of Shares: 588
Shareholder Name Address Period
Harbour Transport Trust Limited
Shareholder NZBN: 9429036374328
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
26 Jun 2004 - current

Historic shareholders

Shareholder Name Address Period
Blackmore, Ross Thomas
Individual
Red Beach
Red Beach
0932
26 Mar 2012 - 27 Jun 2023
Blackmore, Ross Thomas
Individual
Red Beach
Red Beach
0932
26 Mar 2012 - 27 Jun 2023
Blackmore, Ross Thomas
Individual
Red Beach
Red Beach
0932
26 Mar 2012 - 27 Jun 2023
Moore, Jacqueline
Individual
Remuera
Auckland
1050
30 Mar 2001 - 27 Jun 2023
Moore, Jacqueline
Individual
Remuera
Auckland
1050
30 Mar 2001 - 27 Jun 2023
Moore, Jacqueline
Individual
Remuera
Auckland
1050
30 Mar 2001 - 27 Jun 2023
Subritzky, Basil Kent
Individual
Clevedon Rd2
Papakura
30 Mar 2001 - 29 May 2018
Weller, John Samuel
Individual
50 Anzac Avenue
Auckland
26 Mar 2004 - 27 Jun 2010
Tetley-jones, Maurice Philip
Individual
50 Anzac Avenue
Auckland
26 Mar 2004 - 26 Mar 2004
Moore, Alan John
Individual
24 James Cook Crescent
Remuera West, Auckland
30 Mar 2001 - 24 Nov 2020
Harbour Transport Trust Limited
Shareholder NZBN: 9429036374328
Company Number: 1231971
Entity
26 Mar 2004 - 26 Mar 2004
Moore, Alan John
Individual
Pakuranga
26 Mar 2004 - 27 Jun 2010
Harbour Transport Trust Limited
Shareholder NZBN: 9429036374328
Company Number: 1231971
Entity
26 Mar 2004 - 26 Mar 2004
Mccullagh, Anthony John
Individual
The Shortland Centre
55-65 Shortland Street, Auckland
30 Mar 2001 - 26 Mar 2012
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Similar companies
Yo Holdings Limited
Level 10, 34 Shortland Street
Mission Bay Store Limited
Level 10, 34 Shortland Street
Epicurean Frozen Yoghurt Holding Limited
Level 4, 4 Graham Street
Epicurean Dairy Retail Limited
Level 4, 4 Graham Street
Epicurean Dairy Holdings Limited
Level 4, 4 Graham Street
Cleveland Holdings Limited
Level 8 203 Queen Street