Mtdata Nz Limited (issued a business number of 9429031498548) was incorporated on 21 Jun 2010. 4 addresses are in use by the company: 1 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 13, 171 Featherston Street, Wellington had been their physical address, until 12 Sep 2018. 12000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12000 shares (100 per cent of shares), namely:
Mtdata Holdings Pty Limited (an other) located at Melbourne, Victoria postcode 3000. "Electronic goods retailing nec" (ANZSIC G422930) is the category the ABS issued Mtdata Nz Limited. Businesscheck's data was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 22 Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 12 Sep 2018 |
| 1 Queen Street, Auckland Central, Auckland, 1010 | Registered & service | 03 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kim Krogh Andersen
Manly, New South Wales, 2095
Address used since 01 Jun 2023
Mosman, New South Wales, 2088
Address used since 01 Jul 2021
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 01 Jul 2021 - current |
|
James Richard Thomas Lester
Singapore, 238366
Address used since 28 Jun 2024 |
Director | 28 Jun 2024 - current |
|
John Patrick Sullivan
Kohimarama, Auckland, 1071
Address used since 28 Jun 2024 |
Director | 28 Jun 2024 - current |
|
John Ieraci
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Princes Hill, Victoria, 3054
Address used since 17 Dec 2018 |
Director | 17 Dec 2018 - 28 Jun 2024 |
|
Mark Chapman
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Highton, Victoria, 3216
Address used since 31 Oct 2017
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970 |
Director | 31 Oct 2017 - 08 Aug 2023 |
|
Andrew Bernard Stormont
Albert Park, Victoria, 3206
Address used since 16 Oct 2018
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 16 Oct 2018 - 01 Jul 2021 |
|
Jan Gerhardus Loots
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 17 Dec 2018 |
Director | 17 Dec 2018 - 23 Mar 2021 |
|
Brian James Hillier
Mitcham, Sa, 5062
Address used since 31 Oct 2017
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970 |
Director | 31 Oct 2017 - 19 Nov 2018 |
|
Michelle Bendschneider
Camberwell, Vic, 3124
Address used since 31 Oct 2017
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970 |
Director | 31 Oct 2017 - 16 Oct 2018 |
|
David Stuart Fisher
Surrey Hills, Vic 3127,
Address used since 21 Jun 2010
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970 |
Director | 21 Jun 2010 - 31 Oct 2017 |
|
Matthew Sean Bellizia
Ringwood North, Vic 3134,
Address used since 21 Jun 2010
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970 |
Director | 21 Jun 2010 - 31 Oct 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, 171 Featherston Street, Wellington, 6011 | Physical & registered | 30 Aug 2018 - 12 Sep 2018 |
| Level 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 | Registered & physical | 05 Jul 2016 - 30 Aug 2018 |
| Level 6, 3 City Road, Auckland, 1010 | Physical & registered | 21 Jun 2010 - 05 Jul 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mtdata Holdings Pty Limited Other (Other) |
Melbourne Victoria 3000 |
09 Feb 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Mobile Tracking & Data Pty Ltd Other |
21 Jun 2010 - 09 Feb 2011 | |
|
Mobile Tracking & Data Pty Ltd Other |
21 Jun 2010 - 09 Feb 2011 |
| Effective Date | 30 Oct 2017 |
| Name | Telstra Corporation Limited |
| Type | Company |
| Ultimate Holding Company Number | 51775556 |
| Country of origin | AU |
![]() |
Hydroflow Distributors Limited Level 1, 26 Crummer Road |
![]() |
Baumatic Appliances Limited Level 1, 26 Crummer Road |
![]() |
Irontide Marine Contracting Limited Level 1, 26 Crummer Road |
![]() |
Construction Project Management Consultancy Limited Level 1, 26 Crummer Road |
![]() |
Streets Ahead Property Limited Level 1, 26 Crummer Road |
![]() |
Jones Family Investments Limited Level 1, 26 Crummer Road |
|
Mandeno Electronics (2015) Limited 2 Crummer Road |
|
Element Energy Limited 13 Leamington Road |
|
Aikiwi Limited Suite 11, 150 Symonds Street |
|
Gadgets Online NZ Limited 602 Dominion Road |
|
Jhy Holding Limited 697 Mount Eden Road |
|
The Digital Service Limited 261b Manukau Road |