Mds Law Trust Services No.7 Limited (issued an NZ business identifier of 9429032803877) was launched on 08 Apr 2008. 3 addresses are currently in use by the company: Level 1 -153 High Street, Christchurch, 8140 (type: office, registered). Level 1, 334 Lincoln Road, Christchurch had been their registered address, until 29 Apr 2019. Mds Law Trust Services No.7 Limited used more names, namely: Mds Law Estate Trust Services Limited from 08 Apr 2008 to 16 Mar 2012. 120 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 24 shares (20 per cent of shares), namely:
Benson, Charlene Heather (an individual) located at West Melton postcode 7618. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 24 shares); it includes
Crossen, Daniel Blair (an individual) - located at Sydenham, Christchurch. Moving on to the 3rd group of shareholders, share allocation (24 shares, 20%) belongs to 1 entity, namely:
Tutty, Mark Stuart, located at Christchurch (an individual). Businesscheck's information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1 -153 High Street, Christchurch, 8140 | Physical & registered & service | 29 Apr 2019 |
Level 1 -153 High Street, Christchurch, 8140 | Office | 28 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Mark Stuart Tutty
Christchurch, 8140
Address used since 16 Apr 2019
Saint Albans, Christchurch, 8014
Address used since 19 Apr 2010
Addington, Christchurch, 8024
Address used since 09 Apr 2018 |
Director | 08 Apr 2008 - current |
Vaughan Matthew Taylor
Mount Pleasant, Christchurch, 8081
Address used since 19 Apr 2010 |
Director | 16 Apr 2010 - 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
Saint Albans, Christchurch, 8014
Address used since 25 Mar 2015 |
Director | 08 Apr 2008 - 12 Dec 2019 |
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 05 Mar 2012 |
Director | 08 Apr 2008 - 29 Jan 2019 |
Lindsay William Lloyd
St Albans, Christchurch, 8014
Address used since 01 Aug 2015 |
Director | 08 Apr 2008 - 01 Oct 2015 |
Katherine Anne Ewer
Cashmere, Christchurch, 8022
Address used since 19 Apr 2010 |
Director | 08 Apr 2008 - 01 Apr 2013 |
Previous address | Type | Period |
---|---|---|
Level 1, 334 Lincoln Road, Christchurch, 8140 | Registered & physical | 02 May 2011 - 29 Apr 2019 |
Level 5, Brannigans Building, 86 Gloucester Street, Christchurch | Registered & physical | 08 Apr 2008 - 02 May 2011 |
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 |
---|---|---|
Tutty, Mark Stuart Individual |
Christchurch 8140 |
08 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Vaughan Matthew Individual |
Mt Pleasant Christchurch 8081 |
19 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, John Paul Director |
Ilam Christchurch 8041 |
01 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Abbot, Gavin Mark Individual |
Merivale Christchurch 8014 |
08 Apr 2008 - 19 Feb 2019 |
Mcbeath, Alexander Donald Individual |
St Albans Christchurch 8014 |
08 Apr 2008 - 12 Dec 2019 |
Lloyd, Lindsay William Individual |
St Albans Christchurch 8014 |
08 Apr 2008 - 07 Dec 2015 |
Ewer, Katherine Anne Individual |
Cashmere Christchurch |
08 Apr 2008 - 30 May 2013 |
Pataka Trust 332 Lincoln Road |
|
Levide Capital Limited 335 Lincoln Road |
|
Build Master Homes Limited 335 Lincoln Road |
|
Capital Investment Planning Limited 335 Lincoln Road |
|
Fudge Limited 335 Lincoln Road |
|
Wigram Close Investments Limited 335 Lincoln Road |