Mdp Trustee Limited was started on 04 Mar 2011 and issued an NZ business identifier of 9429031194266. This registered LTD company has been supervised by 3 directors: Timothy John Lewis - an active director whose contract began on 31 Mar 2015,
Susan Wyness - an active director whose contract began on 24 Jan 2020,
Rory Malcolm Macdonald - an inactive director whose contract began on 04 Mar 2011 and was terminated on 28 Jan 2020.
As stated in our data (updated on 13 Mar 2024), the company uses 4 addresses: 2R/165 Jervois Road, Herne Bay, Auckland, 1011 (registered address),
2R/165 Jervois Road, Herne Bay, Auckland, 1011 (physical address),
2R/165 Jervois Road, Herne Bay, Auckland, 1011 (service address),
Po Box 37851, Parnell, Auckland, 1151 (postal address) among others.
Until 09 Sep 2022, Mdp Trustee Limited had been using Level 2, 60 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lewis, Timothy John (a director) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wyness, Susan - located at Herne Bay, Auckland. Mdp Trustee Limited has been categorised as "Trustee service" (business classification K641965).
Other active addresses
Address #4: 2r/165 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical & service address used from 09 Sep 2022
Principal place of activity
Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 10 Jul 2020 to 09 Sep 2022
Address #2: 92 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 04 Mar 2011 to 10 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lewis, Timothy John |
Herne Bay Auckland 1011 New Zealand |
28 Jan 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wyness, Susan |
Herne Bay Auckland 1011 New Zealand |
28 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Rory Malcolm |
Parnell Auckland 1052 New Zealand |
04 Mar 2011 - 28 Jan 2020 |
Timothy John Lewis - Director
Appointment date: 31 Mar 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Jul 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2015
Susan Wyness - Director
Appointment date: 24 Jan 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jan 2020
Rory Malcolm Macdonald - Director (Inactive)
Appointment date: 04 Mar 2011
Termination date: 28 Jan 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Sep 2015
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Technology Infrastructure Limited
First Floor, 77 Parnell Road
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
Cjt Trustees Limited
Suite 302
Macdonald Pilcher Trustee Company Limited
Ground Floor, 92 Parnell Road
Mdl Trustee (2015) Limited
92 Parnell Road
Mdl Trustee (2016) Limited
92 Parnell Road
Mdl Trustee (2017) Limited
92 Parnell Road
Spring Valley Trustee Limited
92 Parnell Road