Shortcuts

Mds Law Trust Services No 1 Limited

Type: NZ Limited Company (Ltd)
9429033931661
NZBN
1854170
Company Number
Registered
Company Status
Current address
334 Lincoln Road
Addington
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 27 Jul 2011
Level 1 - 153 High Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 07 Aug 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 24
Director Wright, John Paul Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Taylor, Vaughan Matthew Mt Pleasant
Christchurch 8081

New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Benson, Charlene Heather West Melton
7618
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Crossen, Daniel Blair Riccarton
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 24
Individual Tutty, Mark Stuart Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lloyd, Lindsay William St Albans
Christchurch
8014
New Zealand
Individual Ewer, Katherine Anne Cashmere
Christchurch

New Zealand
Individual Abbot, Gavin Mark Christchurch
8014
New Zealand
Individual Mcbeath, Alexander Donald Merivale
Christchurch
8014
New Zealand
Directors

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

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