General information

Mdmc New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042512653
New Zealand Business Number
6083350
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M694010 - Advertising Agency Operation
Industry classification codes with description

Mdmc New Zealand Limited (issued an NZBN of 9429042512653) was launched on 15 Aug 2016. 13 addresess are currently in use by the company: Po Box 36465, Merivale, Christchurch, 8146 (type: postal, delivery). Unit 10, 1025 Ferry Road, Ferrymead, Christchurch had been their registered address, up until 14 Feb 2022. Mdmc New Zealand Limited used other names, namely: Madison & Macallan Advertising Limited from 03 Oct 2017 to 31 Mar 2022, Liam Anthony Advertising Limited (03 Aug 2017 to 03 Oct 2017) and Liam Anthony Group Limited (06 Sep 2016 - 03 Aug 2017). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Finlayson, Liam Anthony John (a director) located at Naka Ward, Yokohama, Kanagawa postcode 231-0801. "Advertising agency operation" (business classification M694010) is the category the ABS issued to Mdmc New Zealand Limited. Our information was updated on 16 May 2025.

Current address Type Used since
Flat 24, 169 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 Physical & registered & service 14 Feb 2022
1091 Ferry Road, Ferrymead, Christchurch, 8023 Office 08 Mar 2022
Flat 24, 169 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 Delivery & postal 08 Mar 2022
Level 2, 14 Wise Street, Addington, Christchurch, 8024 Office 12 Apr 2023
Contact info
64 3 9259881
Phone (Phone)
64 27 4680018
Phone (Phone)
enquiries@madisonmacallan.com
Email
team@mdmc.co
Email (General Enquiries)
accounts@mdmc.co
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.madisonmacallan.com/
Website
https://mdmc.co/
Website
Directors
Name and Address Role Period
Liam Anthony John Finlayson
Naka Ward, Yokohama, Kanagawa, 231-0801
Address used since 01 Nov 2024
Papanui, Christchurch, 8053
Address used since 08 Oct 2024
Merivale, Christchurch, 8014
Address used since 26 Mar 2024
Fendalton, Christchurch, 8014
Address used since 06 Sep 2023
Christchurch Central, Christchurch, 8011
Address used since 03 Feb 2022
Christchurch Central, Christchurch, 8011
Address used since 04 Mar 2020
St Albans, Christchurch, 8014
Address used since 11 Jun 2017
Cashmere, Christchurch, 8022
Address used since 03 Oct 2017
Addington, Christchurch, 8024
Address used since 30 Jan 2019
Director 15 Aug 2016 - current
Peter Gerard Finlayson
Christchurch Central, Christchurch, 8013
Address used since 25 Oct 2024
Director 23 Oct 2024 - current
Eve Marama Ngamihi Webb
Hillsborough, Christchurch, 8022
Address used since 02 Oct 2024
Director 02 Oct 2024 - 08 Oct 2024
Addresses
Other active addresses
Type Used since
Level 2, 14 Wise Street, Addington, Christchurch, 8024 Office 12 Apr 2023
Po Box 36465, Merivale, Christchurch, 8146 Postal 06 Sep 2023
4 Ash Street, Christchurch Central, Christchurch, 8011 Office & delivery 06 Sep 2023
4 Ash Street, Christchurch Central, Christchurch, 8011 Registered & service 14 Sep 2023
Po Box 36465, Merivale, Christchurch, 8146 Postal 09 Oct 2024
4 Ash Street, Christchurch Central, Christchurch, 8011 Delivery 09 Oct 2024
Principal place of activity
102 Sawyers Arms Road , Northcote , Christchurch , 8052
Previous address Type Period
Unit 10, 1025 Ferry Road, Ferrymead, Christchurch, 8023 Registered & physical 12 Mar 2020 - 14 Feb 2022
9 Church Square, Addington, Christchurch, 8024 Physical & registered 20 Mar 2019 - 12 Mar 2020
9 Church Square, Addington, Christchurch, 8024 Physical & registered 08 Feb 2019 - 20 Mar 2019
Level 1, Awly Building, 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 Registered & physical 20 Apr 2018 - 08 Feb 2019
47 Rossmore Terrace, Cashmere, Christchurch, 8022 Registered & physical 11 Oct 2017 - 20 Apr 2018
102 Sawyers Arms Road, Northcote, Christchurch, 8052 Physical & registered 29 Aug 2016 - 11 Oct 2017
17 Vauxhall Street, Bishopdale, Christchurch, 8053 Physical & registered 15 Aug 2016 - 29 Aug 2016
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
08 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Finlayson, Liam Anthony John
Director
Naka Ward
Yokohama, Kanagawa
231-0801
15 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
Taylor, George Duncan
Individual
Huntsbury
Christchurch
8022
23 Mar 2021 - 05 May 2021
Taylor, George Duncan
Individual
Huntsbury
Christchurch
8022
20 Jan 2020 - 15 Jun 2020

Ultimate Holding Company
Effective Date 14 Jul 2019
Name Finlayson Holdings Limited
Type Ltd
Ultimate Holding Company Number 6261748
Country of origin NZ
Address Unit 10, 27 Tyne Street
Addington
Christchurch 8011
Location
Companies nearby
Christchurch Steel (1995) Limited
106 Sawyers Arms Road
Parafed Canterbury Incorporated
108 Sawyers Arms Road
Compass Global Logistics Limited
Unit 17, 114 Sawyers Arms Road
Simpson Trustee Services Limited
8 Lacebark Lane
Roberts Plumbing Services Limited
8 Lacebark Lane
Northcity Church
95a Sawyers Arms Rd
Similar companies
Darby Limited
7 Millbank Lane
Thinkroom Limited
Level 1
Renown Marketing Limited
Level 2
The Media Dept Limited
322 Manchester Street
Big Media International Limited
22 Moorhouse Avenue
Sticky Thinking Creative Limited
Unit 3, 245 St Asaph Street