Mds Law Trust Services No 11 Limited (issued a business number of 9429030323469) was launched on 05 Mar 2013. 5 addresess are currently in use by the company: Po Box 185, Christchurch, Christchurch, 8140 (type: postal, office). Level 1, 334 Lincoln Road, Christchurch had been their physical address, up to 18 Sep 2019. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Benson, Charlene Heather (an individual) located at West Melton postcode 7618. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Wright, John Paul (a director) - located at Ilam, Christchurch. The third group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Crossen, Daniel Blair, located at Sydenham, Christchurch (an individual). Our database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 153 High Street, Christchurch, 8140 | Registered & physical & service | 18 Sep 2019 |
Po Box 185, Christchurch, Christchurch, 8140 | Postal | 15 Sep 2020 |
Level 1, 153 High Street, Christchurch, 8140 | Office & delivery | 15 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Stuart Tutty
Christchurch, 8140
Address used since 10 Sep 2019
Addington, Christchurch, 8140
Address used since 12 Oct 2016 |
Director | 05 Mar 2013 - current |
Vaughan Matthew Taylor
Mount Pleasant, Christchurch, 8081
Address used since 05 Mar 2013 |
Director | 05 Mar 2013 - current |
John Paul Wright
Ilam, Christchurch, 8041
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - current |
Daniel Blair Crossen
Sydenham, Christchurch, 8023
Address used since 15 Sep 2020
Riccarton, Christchurch, 8011
Address used since 12 Dec 2019 |
Director | 12 Dec 2019 - current |
Charlene Heather Benson
West Melton, 7618
Address used since 15 Sep 2020 |
Director | 15 Sep 2020 - current |
Alexander Donald Mcbeath
Merivale, Christchurch, 8014
Address used since 12 Oct 2016 |
Director | 05 Mar 2013 - 12 Dec 2019 |
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 05 Mar 2013 |
Director | 05 Mar 2013 - 29 Jan 2019 |
Lindsay William Lloyd
St Albans, Christchurch, 8014
Address used since 01 Aug 2015 |
Director | 05 Mar 2013 - 01 Oct 2015 |
Level 1 , 153 High Street , Christchurch , 8140 |
Previous address | Type | Period |
---|---|---|
Level 1, 334 Lincoln Road, Christchurch, 8011 | Physical & registered | 05 Mar 2013 - 18 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Benson, Charlene Heather Individual |
West Melton 7618 |
15 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, John Paul Director |
Ilam Christchurch 8041 |
01 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Crossen, Daniel Blair Individual |
Sydenham Christchurch 8023 |
13 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Tutty, Mark Stuart Director |
Christchurch 8140 |
05 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Vaughan Matthew Director |
Mount Pleasant Christchurch 8081 |
05 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcbeath, Alexander Donald Individual |
Merivale Christchurch 8014 |
05 Mar 2013 - 13 Dec 2019 |
Abbot, Gavin Mark Individual |
Merivale Christchurch 8014 |
05 Mar 2013 - 19 Feb 2019 |
Lloyd, Lindsay William Individual |
St Albans Christchurch 8014 |
05 Mar 2013 - 07 Dec 2015 |
Lindsay William Lloyd Director |
St Albans Christchurch 8014 |
05 Mar 2013 - 07 Dec 2015 |
Balkar Singh Limited Unit 8 Lincoln Lane |
|
Diverse Group Limited 8 Lincoln Lane |
|
Autonet (nz) Limited Unit 8 Lincoln Lane |
|
NZ Tiling Specialists Limited 8 Lincoln Lane |
|
Brainvire NZ Limited 4 Lincoln Lane |
|
Value Cars Warehouse Limited 32 Moorhouse Avenue |