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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Benson, Charlene Heather Individual |
West Melton 7618 |
15 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Crossen, Daniel Blair Individual |
Sydenham Christchurch 8023 |
12 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Vaughan Matthew Director |
Mount Pleasant Christchurch 8081 |
26 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, John Paul Director |
Ilam Christchurch 8041 |
01 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Tutty, Mark Stuart Director |
Christchurch Central Christchurch 8011 |
26 May 2011 - current |
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 |
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 |