Mds Law Trust Services No 5 Limited (issued an NZBN of 9429033334868) was incorporated on 22 Jun 2007. 2 addresses are currently in use by the company: Level 1, 153 High Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). Level 1, 334 Lincoln Road, Christchurch had been their registered address, until 23 May 2019. 120 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 24 shares (20% of shares), namely:
Wright, John Paul (a director) located at Ilam, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 24 shares); it includes
Benson, Charlene Heather (an individual) - located at West Melton. Moving on to the third group of shareholders, share allocation (24 shares, 20%) belongs to 1 entity, namely:
Crossen, Daniel Blair, located at Sydenham, Christchurch (an individual). Businesscheck's database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 153 High Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 23 May 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Stuart Tutty
Christchurch Central, Christchurch, 8011
Address used since 15 May 2019
Addington, Christchurch, 8024
Address used since 01 Jun 2017 |
Director | 22 Jun 2007 - 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
Merivale, Christchurch, 8014
Address used since 11 May 2016 |
Director | 22 Jun 2007 - 12 Dec 2019 |
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 31 May 2012 |
Director | 22 Jun 2007 - 29 Jan 2019 |
Lindsay William Lloyd
St Albans, Christchurch, 8014
Address used since 01 Aug 2015 |
Director | 22 Jun 2007 - 01 Oct 2015 |
Katherine Anne Ewer
Cashmere, Christchurch, 8022
Address used since 19 Apr 2010 |
Director | 22 Jun 2007 - 01 Apr 2013 |
Previous address | Type | Period |
---|---|---|
Level 1, 334 Lincoln Road, Christchurch, 8011 | Registered & physical | 24 May 2011 - 23 May 2019 |
C/o Mds Law, Level 5, Brannigans Building, 86 Gloucester Street, Christchurch | Physical & registered | 22 Jun 2007 - 24 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Wright, John Paul Director |
Ilam Christchurch 8041 |
01 Apr 2014 - current |
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 Central Christchurch 8011 |
22 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Vaughan Matthew Individual |
Mt Pleasant Christchurch |
19 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Lloyd, Lindsay William Individual |
St Albans Christchurch 8014 |
22 Jun 2007 - 07 Dec 2015 |
Abbot, Gavin Mark Individual |
Merivale Christchurch 8014 |
22 Jun 2007 - 19 Feb 2019 |
Ewer, Katherine Anne Individual |
Cashmere Christchurch 8022 |
22 Jun 2007 - 30 May 2013 |
Mcbeath, Alexander Donald Individual |
Merivale Christchurch 8014 |
22 Jun 2007 - 12 Dec 2019 |
Balkar Singh Limited Unit 8 Lincoln Lane |
|
Diverse Group Limited 8 Lincoln Lane |
|
Autonet (nz) Limited Unit 8 Lincoln Lane |
|
NZ Tiling Specialists Limited 8 Lincoln Lane |
|
Brainvire NZ Limited 4 Lincoln Lane |
|
Value Cars Warehouse Limited 32 Moorhouse Avenue |