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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Benson, Charlene Heather |
West Melton 7618 New Zealand |
15 Sep 2020 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Crossen, Daniel Blair |
Sydenham Christchurch 8023 New Zealand |
12 Dec 2019 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Tutty, Mark Stuart |
Christchurch 8140 New Zealand |
08 Apr 2008 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Taylor, Vaughan Matthew |
Mt Pleasant Christchurch 8081 New Zealand |
19 Apr 2010 - |
Shares Allocation #5 Number of Shares: 24 | |||
Director | Wright, John Paul |
Ilam Christchurch 8041 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
08 Apr 2008 - 19 Feb 2019 |
Individual | Mcbeath, Alexander Donald |
St Albans Christchurch 8014 New Zealand |
08 Apr 2008 - 12 Dec 2019 |
Individual | Lloyd, Lindsay William |
St Albans Christchurch 8014 New Zealand |
08 Apr 2008 - 07 Dec 2015 |
Individual | Ewer, Katherine Anne |
Cashmere Christchurch New Zealand |
08 Apr 2008 - 30 May 2013 |
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
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