Mds Law Trust Services No 3 Limited, a registered company, was registered on 18 Jun 2007. 9429033334585 is the business number it was issued. This company has been managed by 9 directors: Mark Stuart Tutty - an active director whose contract began on 18 Jun 2007,
Vaughan Matthew Taylor - an active director whose contract began on 16 Apr 2010,
John Paul Wright - an active director whose contract began on 01 Apr 2014,
Daniel Blair Crossen - an active director whose contract began on 12 Dec 2019,
Charlene Heather Benson - an active director whose contract began on 15 Sep 2020.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 1, 153 High Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Mds Law Trust Services No 3 Limited had been using Level 1, 334 Lincoln Road, Christchurch as their registered address up until 22 May 2019.
A total of 120 shares are issued to 5 shareholders (5 groups). The first group consists of 24 shares (20 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 24 shares (20 per cent). Lastly there is the next share allotment (24 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 334 Lincoln Road, Christchurch, 8011 New Zealand
Registered & physical address used from 24 May 2011 to 22 May 2019
Address: C/o Mds Law, Level 5, Brannigans Building, 86 Gloucester Street, Christchurch New Zealand
Registered & physical address used from 18 Jun 2007 to 24 May 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 02 May 2023
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 | |||
Director | Wright, John Paul |
Ilam Christchurch 8041 New Zealand |
01 Apr 2014 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Tutty, Mark Stuart |
Christchurch Central Christchurch 8011 New Zealand |
18 Jun 2007 - |
Shares Allocation #5 Number of Shares: 24 | |||
Individual | Taylor, Vaughan Matthew |
Mt Pleasant Christchurch 8081 New Zealand |
19 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcbeath, Alexander Donald |
Merivale Christchurch 8014 New Zealand |
18 Jun 2007 - 12 Dec 2019 |
Individual | Ewer, Katherine Anne |
Cashmere Christchurch New Zealand |
18 Jun 2007 - 30 May 2013 |
Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
18 Jun 2007 - 19 Feb 2019 |
Individual | Lloyd, Lindsay William |
St Albans Christchurch 8014 New Zealand |
18 Jun 2007 - 07 Dec 2015 |
Mark Stuart Tutty - Director
Appointment date: 18 Jun 2007
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 14 May 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 01 Jun 2017
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: 18 Jun 2007
Termination date: 12 Dec 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 May 2016
Gavin Mark Abbot - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 29 Jan 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 May 2012
Lindsay William Lloyd - Director (Inactive)
Appointment date: 18 Jun 2007
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: 18 Jun 2007
Termination date: 01 Apr 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Apr 2010
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street