Shortcuts

Md4 Group Limited

Type: NZ Limited Company (Ltd)
9429035874713
NZBN
1351162
Company Number
Registered
Company Status
Current address
1 Mayfly Lane
Northwood
Christchurch 8051
New Zealand
Physical & registered & service address used since 13 Feb 2020

Md4 Group Limited, a registered company, was incorporated on 17 Jul 2003. 9429035874713 is the NZBN it was issued. This company has been run by 4 directors: Belinda Jane Schouten - an active director whose contract started on 17 Jul 2003,
Helen Mavis Schouten - an active director whose contract started on 17 Jul 2003,
Michael Douglas Hammond - an active director whose contract started on 17 Jul 2003,
Rowan Schouten - an active director whose contract started on 17 Jul 2003.
Last updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: 1 Mayfly Lane, Northwood, Christchurch, 8051 (category: physical, registered).
Md4 Group Limited had been using 7 Clinton Street, Fitzroy, New Plymouth as their registered address up to 13 Feb 2020.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%). Finally there is the next share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Clinton Street, Fitzroy, New Plymouth, 4312 New Zealand

Registered address used from 14 Feb 2019 to 13 Feb 2020

Address: Flat 7, 120 St Aubyn Street, New Plymouth, 4310 New Zealand

Physical address used from 20 Feb 2015 to 13 Feb 2020

Address: 331 Devon Street East, New Plymouth, 4312 New Zealand

Registered address used from 16 Feb 2010 to 14 Feb 2019

Address: Jordan Horton & Co, 141 Powderham Street, New Plymouth

Registered address used from 17 Mar 2004 to 16 Feb 2010

Address: C/- M.d. Hammond, 7/120 St Aubyn Street, New Plymouth

Registered address used from 17 Jul 2003 to 17 Mar 2004

Address: C/- M.d. Hammond, 7/120 St Aubyn Street, New Plymouth New Zealand

Physical address used from 17 Jul 2003 to 20 Feb 2015

Contact info
64 758 7562
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Schouten, Rowan Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Robb, Belinda Jane Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Hammond, Michael Douglas Northwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Schouten, Helen Mavis Northwood
Christchurch
8051
New Zealand
Directors

Belinda Jane Schouten - Director

Appointment date: 17 Jul 2003

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Oct 2015


Helen Mavis Schouten - Director

Appointment date: 17 Jul 2003

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Feb 2020

Address: 120 St Aubyn Street, New Plymouth, 4310 New Zealand

Address used since 09 Feb 2010


Michael Douglas Hammond - Director

Appointment date: 17 Jul 2003

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Feb 2020

Address: 120 St Aubyn Street, New Plymouth, 4310 New Zealand

Address used since 09 Feb 2010


Rowan Schouten - Director

Appointment date: 17 Jul 2003

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Oct 2015

Nearby companies

Central Crushing And Screening Limited
Flat 1b, 120 St Aubyn Street

Taranaki Maori Business Development Trust
124 St Aubyn Street

Taranaki Apepsi Trust
Govett Quilliam

Cape Farms Limited
1 Dawson Street

Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers

Itaranaki Trust
C/o Govett Quilliam