Shortcuts

Mtd Products New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038122248
NZBN
850448
Company Number
Registered
Company Status
Current address
Level 1
50 Customhouse Quay
Wellington New Zealand
Registered & physical & service address used since 02 Sep 2008
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Apr 2023

Mtd Products New Zealand Limited, a registered company, was registered on 27 Mar 1997. 9429038122248 is the number it was issued. The company has been managed by 11 directors: Richard Michael White - an active director whose contract began on 30 Apr 2018,
Oliver R. - an active director whose contract began on 30 Dec 2021,
Adrian Scott Davis - an active director whose contract began on 05 Apr 2023,
Alexander D. - an inactive director whose contract began on 30 Dec 2021 and was terminated on 31 Mar 2023,
Robert M. - an inactive director whose contract began on 14 Mar 2013 and was terminated on 30 Dec 2021.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Mtd Products New Zealand Limited had been using Bdo House, 99-105 Customhouse Quay, Wellington, New Zealand as their physical address up until 02 Sep 2008.
One entity controls all company shares (exactly 100 shares) - Mtd Investments Australia Pty Limited - located at 1010, Dandenong South, Victoria 3175, Australia.

Addresses

Previous addresses

Address #1: Bdo House, 99-105 Customhouse Quay, Wellington, New Zealand

Physical address used from 07 Sep 2004 to 02 Sep 2008

Address #2: B D O House, 99-105 Customhouse Quay, Wellington

Registered address used from 13 Aug 2002 to 02 Sep 2008

Address #3: C/- Kensington Swan Solicitors, 22 Fanshawe Street, Auckland

Registered address used from 11 Apr 2000 to 13 Aug 2002

Address #4: 379 Wicksteed Street, Whangarei

Registered address used from 25 Aug 1999 to 11 Apr 2000

Address #5: 379 Wicksteed Street, Wanganui

Physical address used from 20 Sep 1998 to 07 Sep 2004

Address #6: C/- Kensington Swan Solicitors, 22 Fanshawe Street, Auckland

Physical address used from 20 Sep 1998 to 20 Sep 1998

Address #7: C/- Kensington Swan Solicitors, 22 Fanshawe Street, Auckland

Registered address used from 07 Aug 1998 to 25 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: October

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Mtd Investments Australia Pty Limited Dandenong South
Victoria 3175, Australia

Australia
Directors

Richard Michael White - Director

Appointment date: 30 Apr 2018

ASIC Name: Mtd Products Australia Pty Ltd

Address: Dandenong South, Victoria, 3175 Australia

Address: Montrose, Victoria, 3765 Australia

Address used since 30 Apr 2018


Oliver R. - Director

Appointment date: 30 Dec 2021


Adrian Scott Davis - Director

Appointment date: 05 Apr 2023

ASIC Name: Mtd Products Australia Pty Ltd

Address: Bundalong, Victoria, 3730 Australia

Address used since 05 Apr 2023


Alexander D. - Director (Inactive)

Appointment date: 30 Dec 2021

Termination date: 31 Mar 2023


Robert M. - Director (Inactive)

Appointment date: 14 Mar 2013

Termination date: 30 Dec 2021

Address: Cleveland Heights, Ohio, 44106 United States

Address used since 14 Mar 2013


Jeffrey V. - Director (Inactive)

Appointment date: 14 Mar 2013

Termination date: 30 Dec 2021

Address: Brecksville, Ohio, 44141 United States

Address used since 14 Mar 2013


Blair C. - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 30 Dec 2021

Address: Saint Joseph, Michigan 49085-2454, United States

Address used since 25 Feb 2015


Stephen John Missen - Director (Inactive)

Appointment date: 14 Mar 2013

Termination date: 20 Mar 2018

ASIC Name: Mtd Products Australia Pty Ltd

Address: Brighton East, Victoria, 3187 Australia

Address used since 14 Mar 2013

Address: Dandenong South, Vic, 3175 Australia

Address: Dandenong South, Vic, 3175 Australia


Brett Andrew Riley - Director (Inactive)

Appointment date: 14 Mar 2013

Termination date: 07 Jan 2015

Address: Northcote, Victoria, 3070 Australia

Address used since 14 Mar 2013


Leslie David Riley - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 14 Mar 2013

Address: South Yarra, Victoria 3141, Australia,

Address used since 27 Mar 1997


Stewart John Opie - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 14 Mar 2013

Address: Wantirna South, Victoria 3152, Australia,

Address used since 27 Mar 1997