General information

Mid-town Agency Services Limited

Type: NZ Limited Company (Ltd)
9429039687241
New Zealand Business Number
319501
Company Number
Registered
Company Status

Mid-Town Agency Services Limited (issued an NZ business number of 9429039687241) was launched on 20 Nov 1986. 3 addresses are currently in use by the company: Level 17, Aon Centre, 1 Willis Street, Wellington, 6011 (type: physical, registered). Buddle Findlay, Level 17, State Insurance Tower, B.n.z Centre, 1 Willis Str, Wellington had been their registered address, up to 22 Jan 2019. Mid-Town Agency Services Limited used other aliases, namely: Budfin (No. 20) Limited from 20 Nov 1986 to 02 Dec 1987. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Budfin Nominees Limited (an entity) located at 1 Willis Street, Wellington postcode 6011. Our database was last updated on 15 Mar 2024.

Current address Type Used since
C/- Buddle Findlay, 15th Floor Bnz Centre, 1 Willis St, Wellington Other (Address for Records) 26 Nov 1999
Level 17, Aon Centre, 1 Willis Street, Wellington, 6011 Physical & registered & service 22 Jan 2019
Directors
Name and Address Role Period
Peter Craig Chemis
Brooklyn, Wellington, 6021
Address used since 01 Jan 2004
Director 01 Nov 2003 - current
Alastair Charles Hercus
Brooklyn, Wellington, 6021
Address used since 02 Mar 2020
Khandallah, Wellington, 6035
Address used since 01 Nov 2003
Director 01 Nov 2003 - current
Scott Andrew Barker
(alternate Director For Chemis &, Hercus),
Address used since 01 Jan 2004
Director 01 Jan 2004 - 29 May 2009
John Marsden Nankervis
Roseneath, Wellington,
Address used since 01 Oct 1987
Director 01 Oct 1987 - 01 Jan 2004
Sarah Mary Roberts
Auckland, (alternate Director For, Carl Hansen),
Address used since 03 Sep 2003
Director 12 Feb 2002 - 01 Jan 2004
Christopher Murray Rickit
(alternate Director For John Nankervis),
Address used since 12 Feb 2002
Director 12 Feb 2002 - 30 Oct 2003
Carl John Hansen
Ngaio, Wellington,
Address used since 12 Feb 2003
Director 12 Feb 2003 - 30 Oct 2003
James Bruce Edward Aitken
Karori, Wellington,
Address used since 10 Dec 2002
Director 10 Dec 2002 - 12 Feb 2003
David John Chapman
Wadestown, Wellington,
Address used since 05 Feb 2002
Director 05 Feb 2002 - 26 Nov 2002
Susan Spiers Moody
Remuera, Auckland,
Address used since 01 Oct 1987
Director 01 Oct 1987 - 05 Feb 2002
Gillian May Harris
Karori, Wellington,
Address used since 01 Oct 1987
Director 01 Oct 1987 - 31 Aug 1993
Susan Louise Brown
Devonport, Auckland,
Address used since 01 Oct 1987
Director 01 Oct 1987 - 22 Feb 1990
Addresses
Previous address Type Period
Buddle Findlay, Level 17, State Insurance Tower, B.n.z Centre, 1 Willis Str, Wellington Registered 28 Feb 2002 - 22 Jan 2019
Buddle Findlay, Level 17, State Insurance Tower, B.n.z. Centre, 1 Willis Str, Wellington Physical 28 Feb 2002 - 22 Jan 2019
C/- Buddle Findlay, 15th Floor Bnz Centre, 1 Willis St, Wellington Registered & physical 01 Jul 1997 - 28 Feb 2002
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
15 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Budfin Nominees Limited
Shareholder NZBN: 9429039688439
Entity (NZ Limited Company)
1 Willis Street
Wellington
6011
20 Nov 1986 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Budfin Nominees Limited
Type Ltd
Ultimate Holding Company Number 319517
Country of origin NZ
Address Buddle Findlay
Level 17, State Insurance Tower
B.n.z Centre, 1 Willis Str, Wellington
Location
Companies nearby