Mtd1 Limited, a registered company, was launched on 11 Apr 2013. 9429030271395 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Brae Phillip Watkins - an active director whose contract started on 15 Oct 2013,
Christopher Huia Rich - an active director whose contract started on 07 Mar 2019,
Nicholas Peter Mckissack - an inactive director whose contract started on 04 Jul 2013 and was terminated on 01 Nov 2018,
Theresa Rita Mary Egan - an inactive director whose contract started on 28 Apr 2014 and was terminated on 10 Mar 2017,
Debra Ruth Birch - an inactive director whose contract started on 04 Jul 2013 and was terminated on 21 Sep 2016.
Updated on 04 Mar 2022, our database contains detailed information about 1 address: 110 Featherston Street, Te Aro, Wellington, 6011 (category: registered, physical).
Mtd1 Limited had been using 259 Wakefield Street, Te Aro, Wellington as their registered address up until 11 Dec 2013.
One entity owns all company shares (exactly 100 shares) - Maori Trustee - located at 6011, Te Aro, Wellington.
Principal place of activity
110 Featherston Street, Te Aro, Wellington, 6011 New Zealand
Previous address
Address: 259 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 11 Apr 2013 to 11 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Maori Trustee |
Te Aro Wellington 6011 New Zealand |
11 Apr 2013 - |
Ultimate Holding Company
Brae Phillip Watkins - Director
Appointment date: 15 Oct 2013
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 15 Oct 2013
Christopher Huia Rich - Director
Appointment date: 07 Mar 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 07 Mar 2019
Nicholas Peter Mckissack - Director (Inactive)
Appointment date: 04 Jul 2013
Termination date: 01 Nov 2018
Address: Northland, Wellington, 6012 New Zealand
Address used since 08 Jan 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 02 Aug 2016
Theresa Rita Mary Egan - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 10 Mar 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 28 Apr 2014
Debra Ruth Birch - Director (Inactive)
Appointment date: 04 Jul 2013
Termination date: 21 Sep 2016
Address: Mt Victoria, Wellington, 6610 New Zealand
Address used since 02 Aug 2016
Thomas Terence Skerman - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 15 Oct 2013
Address: Tomoana, Hastings, 4120 New Zealand
Address used since 11 Apr 2013
Te Rua O Te Moko Limited
110 Featherston Street
Te Matai Kiwi Number 8 Limited
110 Featherston Street
Sievwrights Trustee Services (no.1) Limited
Level 1, Advice First House
Stewart Capital Holdings Limited
120 Featherston Street
Ddr Holdings Limited
Level 3
Sievwrights Trustee Services (no.4) Limited
Level 1, Advice First House