Shortcuts

Mds Law Trust Services No.7 Limited

Type: NZ Limited Company (Ltd)
9429032803877
NZBN
2116697
Company Number
Registered
Company Status
Current address
Level 1 -153 High Street
Christchurch 8140
New Zealand
Physical & registered & service address used since 29 Apr 2019
Level 1 -153 High Street
Christchurch 8140
New Zealand
Office address used since 28 Mar 2023

Mds Law Trust Services No.7 Limited, a registered company, was started on 08 Apr 2008. 9429032803877 is the business number it was issued. This company has been run by 9 directors: Mark Stuart Tutty - an active director whose contract started on 08 Apr 2008,
Vaughan Matthew Taylor - an active director whose contract started on 16 Apr 2010,
John Paul Wright - an active director whose contract started on 01 Apr 2014,
Daniel Blair Crossen - an active director whose contract started on 12 Dec 2019,
Charlene Heather Benson - an active director whose contract started on 15 Sep 2020.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1 -153 High Street, Christchurch, 8140 (types include: office, registered).
Mds Law Trust Services No.7 Limited had been using Level 1, 334 Lincoln Road, Christchurch as their registered address up to 29 Apr 2019.
Other names used by this company, as we identified at BizDb, included: from 08 Apr 2008 to 16 Mar 2012 they were named Mds Law Estate Trust Services Limited.
A total of 120 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 24 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 24 shares (20 per cent). Finally there is the 3rd share allocation (24 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 334 Lincoln Road, Christchurch, 8140 New Zealand

Registered & physical address used from 02 May 2011 to 29 Apr 2019

Address #2: Level 5, Brannigans Building, 86 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 08 Apr 2008 to 02 May 2011

Contact info
64 03379 1930
28 Mar 2023
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Benson, Charlene Heather West Melton
7618
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Crossen, Daniel Blair Sydenham
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Tutty, Mark Stuart Christchurch
8140
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Taylor, Vaughan Matthew Mt Pleasant
Christchurch 8081

New Zealand
Shares Allocation #5 Number of Shares: 24
Director Wright, John Paul Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Mcbeath, Alexander Donald St Albans
Christchurch
8014
New Zealand
Individual Lloyd, Lindsay William St Albans
Christchurch
8014
New Zealand
Individual Ewer, Katherine Anne Cashmere
Christchurch

New Zealand
Directors

Mark Stuart Tutty - Director

Appointment date: 08 Apr 2008

Address: Christchurch, 8140 New Zealand

Address used since 16 Apr 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 19 Apr 2010

Address: Addington, Christchurch, 8024 New Zealand

Address used since 09 Apr 2018


Vaughan Matthew Taylor - Director

Appointment date: 16 Apr 2010

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 19 Apr 2010


John Paul Wright - Director

Appointment date: 01 Apr 2014

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Apr 2014


Daniel Blair Crossen - Director

Appointment date: 12 Dec 2019

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 15 Sep 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 12 Dec 2019


Charlene Heather Benson - Director

Appointment date: 15 Sep 2020

Address: West Melton, 7618 New Zealand

Address used since 15 Sep 2020


Alexander Donald Mcbeath - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 12 Dec 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 25 Mar 2015


Gavin Mark Abbot - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 29 Jan 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Mar 2012


Lindsay William Lloyd - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 01 Oct 2015

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Aug 2015


Katherine Anne Ewer - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 01 Apr 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Apr 2010

Nearby companies

Pataka Trust
332 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road