Mdp Trustee Limited (NZBN 9429031194266) was launched on 04 Mar 2011. 6 addresess are currently in use by the company: 2R/165 Jervois Road, Herne Bay, Auckland, 1011 (type: registered, physical). Level 2, 60 Parnell Road, Parnell, Auckland had been their registered address, until 09 Sep 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Lewis, Timothy John (a director) located at Herne Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Wyness, Susan (a director) - located at Herne Bay, Auckland. "Trustee service" (ANZSIC K641965) is the category the ABS issued Mdp Trustee Limited. Our data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
92 Parnell Road, Parnell, Auckland, 1052 | Other (Address For Share Register) | 04 Mar 2011 |
Po Box 37851, Parnell, Auckland, 1151 | Postal | 30 Sep 2020 |
Level 2, 60 Parnell Road, Parnell, Auckland, 1052 | Office & delivery | 30 Sep 2020 |
2r/165 Jervois Road, Herne Bay, Auckland, 1011 | Registered & physical & service | 09 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Timothy John Lewis
Herne Bay, Auckland, 1011
Address used since 01 Sep 2022
Parnell, Auckland, 1052
Address used since 02 Jul 2020
Parnell, Auckland, 1052
Address used since 01 Sep 2017
Remuera, Auckland, 1050
Address used since 31 Mar 2015 |
Director | 31 Mar 2015 - current |
Susan Wyness
Herne Bay, Auckland, 1011
Address used since 01 Sep 2022
Parnell, Auckland, 1052
Address used since 24 Jan 2020 |
Director | 24 Jan 2020 - current |
Rory Malcolm Macdonald
Parnell, Auckland, 1052
Address used since 01 Sep 2017
Mission Bay, Auckland, 1071
Address used since 03 Sep 2015 |
Director | 04 Mar 2011 - 28 Jan 2020 |
Type | Used since | |
---|---|---|
2r/165 Jervois Road, Herne Bay, Auckland, 1011 | Registered & physical & service | 09 Sep 2022 |
Level 2, 60 Parnell Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Level 2, 60 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 10 Jul 2020 - 09 Sep 2022 |
92 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 04 Mar 2011 - 10 Jul 2020 |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Timothy John Director |
Herne Bay Auckland 1011 |
28 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyness, Susan Director |
Herne Bay Auckland 1011 |
28 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Rory Malcolm Individual |
Parnell Auckland 1052 |
04 Mar 2011 - 28 Jan 2020 |
Hotondo Homes New Zealand Limited Ground Floor, 92 Parnell Road |
|
Technology Infrastructure Limited First Floor, 77 Parnell Road |
|
W Investments Limited Geyser |
|
Lochiel Farmlands Limited Geyser |
|
Sterling Nominees Limited Geyser |
|
Samson Corporation Limited Geyser |
Romulus Limited Suite 3, 27 Bath Street |
Cha Kean Trustee Limited 13 Bradford Street |
Biz Corporate Trustee Four Limited Level 1, 46 Stanley Street |
E & P Foundation Trustee Limited 27 Bradford Street |
Tim 617 Trustee Limited Suite C, 177 Parnell Road |
Guardian Harbour Limited Suite 3, 177 Parnell Road |