General information

Mds Law Trust Services No.7 Limited

Type: NZ Limited Company (Ltd)
9429032803877
New Zealand Business Number
2116697
Company Number
Registered
Company Status

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
Contact info
64 03379 1930
Phone
Directors
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
Addresses
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
Financial Data
Financial info
120
Total number of Shares
March
Annual return filing month
04 Mar 2024
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
Tutty, Mark Stuart
Individual
Christchurch
8140
08 Apr 2008 - current
Shares Allocation #4 Number of Shares: 24
Shareholder Name Address Period
Taylor, Vaughan Matthew
Individual
Mt Pleasant
Christchurch 8081
19 Apr 2010 - current
Shares Allocation #5 Number of Shares: 24
Shareholder Name Address Period
Wright, John Paul
Director
Ilam
Christchurch
8041
01 Apr 2014 - current

Historic shareholders

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
Location
Companies nearby
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