Mds Law Trust Services No 1 Limited was registered on 11 Aug 2006 and issued a New Zealand Business Number of 9429033931661. This registered LTD company has been run by 9 directors: Mark Stuart Tutty - an active director whose contract began on 11 Aug 2006,
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.
As stated in the BizDb data (updated on 24 Mar 2024), this company uses 2 addresses: Level 1 - 153 High Street, Christchurch Central, Christchurch, 8011 (physical address),
Level 1 - 153 High Street, Christchurch Central, Christchurch, 8011 (registered address),
Level 1 - 153 High Street, Christchurch Central, Christchurch, 8011 (service address),
334 Lincoln Road, Addington, Christchurch, 8024 (other address) among others.
Up until 07 Aug 2019, Mds Law Trust Services No 1 Limited had been using 334 Lincoln Road, Addington, Christchurch as their physical address.
A total of 120 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 24 shares are held by 1 entity, namely:
Wright, John Paul (a director) located at Ilam, Christchurch postcode 8041.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 24 shares) and includes
Taylor, Vaughan Matthew - located at Mt Pleasant, Christchurch 8081.
The 3rd share allotment (24 shares, 20%) belongs to 1 entity, namely:
Benson, Charlene Heather, located at West Melton (an individual).
Previous addresses
Address #1: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 04 Aug 2011 to 07 Aug 2019
Address #2: 86 Gloucester Street, Christchurch New Zealand
Registered & physical address used from 11 Aug 2006 to 04 Aug 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Director | Wright, John Paul |
Ilam Christchurch 8041 New Zealand |
01 Apr 2014 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Taylor, Vaughan Matthew |
Mt Pleasant Christchurch 8081 New Zealand |
19 Apr 2010 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Benson, Charlene Heather |
West Melton 7618 New Zealand |
15 Sep 2020 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Crossen, Daniel Blair |
Riccarton Christchurch 8011 New Zealand |
12 Dec 2019 - |
Shares Allocation #5 Number of Shares: 24 | |||
Individual | Tutty, Mark Stuart |
Christchurch Central Christchurch 8011 New Zealand |
11 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lloyd, Lindsay William |
St Albans Christchurch 8014 New Zealand |
11 Aug 2006 - 07 Dec 2015 |
Individual | Ewer, Katherine Anne |
Cashmere Christchurch New Zealand |
26 Oct 2006 - 30 May 2013 |
Individual | Abbot, Gavin Mark |
Christchurch 8014 New Zealand |
11 Aug 2006 - 19 Feb 2019 |
Individual | Mcbeath, Alexander Donald |
Merivale Christchurch 8014 New Zealand |
11 Aug 2006 - 12 Dec 2019 |
Mark Stuart Tutty - Director
Appointment date: 11 Aug 2006
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Aug 2019
Address: Christchurch, Canterbury, 8014 New Zealand
Address used since 28 Jul 2015
Address: Christchurch, Canterbury, 8014 New Zealand
Address used since 26 Jul 2017
Vaughan Matthew Taylor - Director
Appointment date: 16 Apr 2010
Address: Mt Pleasant, Christchurch 8081, 8081 New Zealand
Address used since 28 Jul 2015
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, West Melton, 7618 New Zealand
Address used since 15 Sep 2020
Alexander Donald Mcbeath - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 12 Dec 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Jul 2016
Gavin Mark Abbot - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 29 Jan 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Jul 2012
Lindsay William Lloyd - Director (Inactive)
Appointment date: 11 Aug 2006
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: 01 Oct 2006
Termination date: 01 Apr 2013
Address: Cashmere, Christchurch,
Address used since 18 Jun 2009
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