Mhpnz Pollen Street Limited (issued an NZ business identifier of 9429046541666) was launched on 12 Jan 2018. 5 addresess are currently in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: postal, office). 25081295 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2000000 shares (7.97% of shares), namely:
Mht New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 92.03% of all shares (exactly 23081295 shares); it includes
Mht New Zealand Limited (an entity) - located at Auckland Central, Auckland. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Mhpnz Pollen Street Limited. Businesscheck's data was updated on 20 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 12 Jan 2018 |
| 88 Shortland Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 08 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Joseph Collins
Pymble, Nsw, 2073
Address used since 30 Jun 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 03 May 2018 - current |
|
Klaus Peter Risch
Schaan, 9494
Address used since 03 May 2018 |
Director | 03 May 2018 - current |
|
Timothy Robert Mcenallay
Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2110
Address used since 03 May 2018 |
Director | 03 May 2018 - current |
| Stefan K. | Director | 03 May 2018 - current |
|
Marc Yvan Meyrat
Chur, 7000
Address used since 31 Oct 2021 |
Director | 31 Oct 2021 - current |
|
Martina Niederacher
Rheineck, 9424
Address used since 31 Oct 2021 |
Director | 31 Oct 2021 - current |
| Albert D. | Director | 03 May 2018 - 31 Oct 2021 |
|
Timothy John Rich
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Killara, Nsw, 2071
Address used since 12 Jan 2018 |
Director | 12 Jan 2018 - 30 Nov 2019 |
|
Timothy John Rich
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Killara, Nsw, 2071
Address used since 12 Jan 2018 |
Director | 12 Jan 2018 - 30 Nov 2019 |
| 88 Shortland Street , Auckland Central , Auckland , 1010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mht New Zealand Limited Shareholder NZBN: 9429046546388 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
03 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mht New Zealand Limited Shareholder NZBN: 9429046546388 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
03 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mhpnz Sale Street Limited Shareholder NZBN: 9429042318514 Company Number: 5974327 Entity |
12 Jan 2018 - 03 May 2018 | |
|
Mht Ag As Custodial Trustee Of The Martin Hilti Family Trust Company Number: 162 746 518 Other |
Schaan |
03 May 2018 - 03 Nov 2020 |
|
Mhpnz Sale Street Limited Shareholder NZBN: 9429042318514 Company Number: 5974327 Entity |
12 Jan 2018 - 03 May 2018 |
| Name | Mht Ag |
| Type | Company |
| Country of origin | LI |
| Address |
Feldkircherstrasse 100 Fl-9494 Schaan |
![]() |
Vetus-maxwell Apac Limited Simspon Grierson |
![]() |
Boston Scientific New Zealand Limited Simpson Grierson |
![]() |
Eip Fund Management Limited 88 Shortland Street |
![]() |
Jane & Jane Limited 88 Shortland Street |
![]() |
Weber-stephen Products New Zealand 88 Shortland Street |
|
Woodcocks Property Limited Level 2, Claymore House |
|
Kegg41 Limited Level 2, Claymore House |
|
Scats1 Limited Flat 15d, 1 Emily Place |
|
Ormiston Centre Limited Level 17 |
|
Chamko Holdings Limited Level 17 |
|
City House Properties Limited Level 17 |