Mds Law Trust Services No 1 Limited (NZBN 9429033931661) was started on 11 Aug 2006. 3 addresses are currently in use by the company: Level 1 - 153 High Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 334 Lincoln Road, Addington, Christchurch had been their physical address, up to 07 Aug 2019. 120 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 24 shares (20 per cent 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 per cent of all shares (24 shares); it includes
Taylor, Vaughan Matthew (an individual) - located at Mt Pleasant, Christchurch 8081. Next there is the next group of shareholders, share allocation (24 shares, 20%) belongs to 1 entity, namely:
Benson, Charlene Heather, located at West Melton (an individual). Businesscheck's data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
334 Lincoln Road, Addington, Christchurch, 8024 | Other (Address For Share Register) | 27 Jul 2011 |
Level 1 - 153 High Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 07 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Stuart Tutty
Christchurch Central, Christchurch, 8011
Address used since 01 Aug 2019
Christchurch, Canterbury, 8014
Address used since 28 Jul 2015
Christchurch, Canterbury, 8014
Address used since 26 Jul 2017 |
Director | 11 Aug 2006 - current |
Vaughan Matthew Taylor
Mt Pleasant, Christchurch 8081, 8081
Address used since 28 Jul 2015 |
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, West Melton, 7618
Address used since 15 Sep 2020 |
Director | 15 Sep 2020 - current |
Alexander Donald Mcbeath
Merivale, Christchurch, 8014
Address used since 26 Jul 2016 |
Director | 11 Aug 2006 - 12 Dec 2019 |
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 27 Jul 2012 |
Director | 11 Aug 2006 - 29 Jan 2019 |
Lindsay William Lloyd
St Albans, Christchurch, 8014
Address used since 01 Aug 2015 |
Director | 11 Aug 2006 - 01 Oct 2015 |
Katherine Anne Ewer
Cashmere, Christchurch,
Address used since 18 Jun 2009 |
Director | 01 Oct 2006 - 01 Apr 2013 |
Previous address | Type | Period |
---|---|---|
334 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 04 Aug 2011 - 07 Aug 2019 |
86 Gloucester Street, Christchurch | Registered & physical | 11 Aug 2006 - 04 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Wright, John Paul Director |
Ilam Christchurch 8041 |
01 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Vaughan Matthew Individual |
Mt Pleasant Christchurch 8081 |
19 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Benson, Charlene Heather Individual |
West Melton 7618 |
15 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Crossen, Daniel Blair Individual |
Riccarton Christchurch 8011 |
12 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Tutty, Mark Stuart Individual |
Christchurch Central Christchurch 8011 |
11 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Lloyd, Lindsay William Individual |
St Albans Christchurch 8014 |
11 Aug 2006 - 07 Dec 2015 |
Ewer, Katherine Anne Individual |
Cashmere Christchurch |
26 Oct 2006 - 30 May 2013 |
Abbot, Gavin Mark Individual |
Christchurch 8014 |
11 Aug 2006 - 19 Feb 2019 |
Mcbeath, Alexander Donald Individual |
Merivale Christchurch 8014 |
11 Aug 2006 - 12 Dec 2019 |
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 |