General information

Mds Law Trust Services No 6 Limited

Type: NZ Limited Company (Ltd)
9429031088541
New Zealand Business Number
3393171
Company Number
Registered
Company Status

Mds Law Trust Services No 6 Limited (issued a business number of 9429031088541) was started on 26 May 2011. 2 addresses are currently in use by the company: Level 1, 153 High Street, Christchurch, 8140 (type: physical, service). Level 1, 334 Lincoln Road, Addington, Christchurch had been their registered address, until 09 May 2019. 120 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 24 shares (20% of shares), namely:
Benson, Charlene Heather (an individual) located at West Melton postcode 7618. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (24 shares); it includes
Crossen, Daniel Blair (an individual) - located at Sydenham, Christchurch. Moving on to the next group of shareholders, share allotment (24 shares, 20%) belongs to 1 entity, namely:
Taylor, Vaughan Matthew, located at Mount Pleasant, Christchurch (a director). The Businesscheck data was last updated on 10 Apr 2024.

Current address Type Used since
Level 1, 153 High Street, Christchurch, 8140 Registered 09 May 2019
Level 1, 153 High Street, Christchurch, 8140 Physical & service 11 May 2020
Directors
Name and Address Role Period
Vaughan Matthew Taylor
Mount Pleasant, Christchurch, 8081
Address used since 26 May 2011
Director 26 May 2011 - current
Mark Stuart Tutty
Christchurch Central, Christchurch, 8011
Address used since 01 May 2019
Saint Albans, Christchurch, 8014
Address used since 26 May 2011
Addington, Christchurch, 8024
Address used since 26 Apr 2017
Director 26 May 2011 - 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
St Albans, Christchurch, 8014
Address used since 28 Apr 2015
Merivale, Christchurch, 8014
Address used since 28 Apr 2015
Director 26 May 2011 - 12 Dec 2019
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 28 Apr 2015
Director 26 May 2011 - 29 Jan 2019
Lindsay William Lloyd
St Albans, Christchurch, 8014
Address used since 01 Aug 2015
Director 26 May 2011 - 01 Oct 2015
Katherine Anne Ewer
Cashmere, Christchurch, 8022
Address used since 26 May 2011
Director 26 May 2011 - 01 Apr 2013
Addresses
Previous address Type Period
Level 1, 334 Lincoln Road, Addington, Christchurch, 8024 Registered 26 May 2011 - 09 May 2019
Level 1, 334 Lincoln Road, Addington, Christchurch, 8024 Physical 26 May 2011 - 11 May 2020
Financial Data
Financial info
120
Total number of Shares
April
Annual return filing month
26 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24
Shareholder Name Address Period
Benson, Charlene Heather
Individual
West Melton
7618
15 Sep 2020 - current
Shares Allocation #2 Number of Shares: 24
Shareholder Name Address Period
Crossen, Daniel Blair
Individual
Sydenham
Christchurch
8023
12 Dec 2019 - current
Shares Allocation #3 Number of Shares: 24
Shareholder Name Address Period
Taylor, Vaughan Matthew
Director
Mount Pleasant
Christchurch
8081
26 May 2011 - current
Shares Allocation #4 Number of Shares: 24
Shareholder Name Address Period
Wright, John Paul
Director
Ilam
Christchurch
8041
01 Apr 2014 - current
Shares Allocation #5 Number of Shares: 24
Shareholder Name Address Period
Tutty, Mark Stuart
Director
Christchurch Central
Christchurch
8011
26 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Abbot, Gavin Mark
Individual
Merivale
Christchurch
8014
26 May 2011 - 19 Feb 2019
Ewer, Katherine Anne
Individual
Cashmere
Christchurch
8022
26 May 2011 - 30 May 2013
Mcbeath, Alexander Donald
Individual
Merivale
Christchurch
8014
26 May 2011 - 12 Dec 2019
Katherine Anne Ewer
Director
Cashmere
Christchurch
8022
26 May 2011 - 30 May 2013
Lindsay William Lloyd
Director
St Albans
Christchurch
8014
26 May 2011 - 07 Dec 2015
Lloyd, Lindsay William
Individual
St Albans
Christchurch
8014
26 May 2011 - 07 Dec 2015
Location
Companies nearby
Awuko Abrasives Limited
Level 1, 359 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue