Mdg Limited, a registered company, was registered on 03 Aug 2009. 9429032166156 is the NZ business number it was issued. This company has been supervised by 6 directors: Matthew Derek Smith - an active director whose contract began on 03 Aug 2009,
Daniel Smith - an active director whose contract began on 03 Aug 2009,
Andrew James Smith - an active director whose contract began on 03 Aug 2009,
Grant Phillip Smith - an active director whose contract began on 03 Aug 2009,
Joshua Smith - an active director whose contract began on 24 Jun 2020.
Updated on 17 Feb 2024, BizDb's database contains detailed information about 1 address: 702 Omahu Road, Frimley, Hastings, 4120 (types include: physical, registered).
Mdg Limited had been using 700 Omahu Road, Hastings as their registered address until 24 Apr 2013.
A total of 1000 shares are allotted to 12 shareholders (6 groups). The first group is comprised of 166 shares (16.6 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 170 shares (17 per cent). Lastly we have the 3rd share allotment (166 shares 16.6 per cent) made up of 2 entities.
Previous addresses
Address: 700 Omahu Road, Hastings New Zealand
Registered & physical address used from 10 Aug 2009 to 24 Apr 2013
Address: Whk, 208-210 Avenue Road East, Hastings
Registered & physical address used from 03 Aug 2009 to 10 Aug 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 166 | |||
Individual | Smith, Elise Flora |
Frimley Hastings 4120 New Zealand |
10 Aug 2023 - |
Individual | Smith, Joshua |
Frimley Hastings 4120 New Zealand |
10 Aug 2023 - |
Shares Allocation #2 Number of Shares: 170 | |||
Individual | Smith, Joanna Phyllis |
Havelock North 4130 New Zealand |
03 Aug 2009 - |
Individual | Smith, Andrew James |
Havelock North 4130 New Zealand |
03 Aug 2009 - |
Shares Allocation #3 Number of Shares: 166 | |||
Individual | Harrison, Joseph Scott |
Rd 1 Palmerston North 4471 New Zealand |
27 Aug 2018 - |
Individual | Harrison, Maree Louise |
Rd 1 Palmerston North 4471 New Zealand |
03 Aug 2009 - |
Shares Allocation #4 Number of Shares: 166 | |||
Individual | Smith, Amy Elizabeth |
Frimley Hastings 4120 New Zealand |
16 Apr 2010 - |
Individual | Smith, Matthew Derek |
Frimley Hastings 4120 New Zealand |
03 Aug 2009 - |
Shares Allocation #5 Number of Shares: 166 | |||
Individual | Smith, Elise Jacqueline |
Parkvale Hastings 4122 New Zealand |
16 Apr 2010 - |
Individual | Smith, Grant Phillip |
Parkvale Hastings 4122 New Zealand |
03 Aug 2009 - |
Shares Allocation #6 Number of Shares: 166 | |||
Individual | Smith, Chloe Dawn |
Frimley Hastings 4120 New Zealand |
16 Apr 2010 - |
Individual | Smith, Daniel |
Frimley Hastings 4120 New Zealand |
03 Aug 2009 - |
Matthew Derek Smith - Director
Appointment date: 03 Aug 2009
Address: Frimley, Hastings, 4120 New Zealand
Address used since 03 Jul 2020
Address: Frimley, Hastings, 4120 New Zealand
Address used since 11 Jun 2015
Daniel Smith - Director
Appointment date: 03 Aug 2009
Address: Frimley, Hastings, 4120 New Zealand
Address used since 23 Apr 2012
Andrew James Smith - Director
Appointment date: 03 Aug 2009
Address: Havelock North, 4120 New Zealand
Address used since 06 Mar 2015
Grant Phillip Smith - Director
Appointment date: 03 Aug 2009
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 14 Mar 2018
Address: Frimley, Hastings, 4120 New Zealand
Address used since 13 Apr 2016
Joshua Smith - Director
Appointment date: 24 Jun 2020
Address: Frimley, Hastings, 4120 New Zealand
Address used since 24 Jun 2020
Maree Louise Harrison - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 16 Sep 2019
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 16 Apr 2013
Lch Finance Limited
702 Omahu Road
Hydralada Company Limited
702 Omahu Road
A J & J P Smith Limited
702 Omahu Road
Venta Limited
104 Stoneycroft Street
Gbd Systems Limited
108 Stoneycroft Street
Maison Therese 2002 Limited
110 Stoneycroft Street