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. 650 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 75 shares (11.54% of shares), namely:
Price, Gregory Andrew (an individual) located at Springlands, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 10.77% of all shares (exactly 70 shares); it includes
Dodson, Owen James (an individual) - located at Rd 2, Blenheim. The 3rd group of shareholders, share allocation (250 shares, 38.46%) belongs to 2 entities, namely:
Watson, Michael Edwin, located at Rd 1, Seddon (an individual),
Dodson, Kathleen Joan, located at Rd 1, Seddon (an individual). Businesscheck's information was updated on 09 Jun 2025.

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
650
Total number of Shares
July
Annual return filing month
29 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Price, Gregory Andrew
Individual
Springlands
Blenheim
7201
02 May 2007 - current
Shares Allocation #2 Number of Shares: 70
Shareholder Name Address Period
Dodson, Owen James
Individual
Rd 2
Blenheim
7272
02 May 2007 - current
Shares Allocation #3 Number of Shares: 250
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 #4 Number of Shares: 75
Shareholder Name Address Period
Price, Wendy Ann
Individual
Springlands
Blenheim
7201
07 Mar 2006 - current
Shares Allocation #5 Number of Shares: 180
Shareholder Name Address Period
Dodson, Kelly Michelle
Individual
Rd 2
Blenheim
7272
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
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street