Mtfs Holdings Limited, a registered company, was registered on 12 Sep 1995. 9429038424946 is the NZ business number it was issued. The company has been managed by 17 directors: Mark Charles Darrow - an active director whose contract began on 17 Sep 2020,
Melanie Templeton - an active director whose contract began on 18 Dec 2020,
Glen Anthony Todd - an inactive director whose contract began on 18 Dec 2014 and was terminated on 31 Mar 2022,
Stephen James Higgs - an inactive director whose contract began on 09 May 2013 and was terminated on 18 Dec 2020,
Scott Graham Creahan - an inactive director whose contract began on 15 Oct 2013 and was terminated on 27 Jul 2020.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 98 Great King Street, Dunedin, 9016 (type: registered, physical).
Mtfs Holdings Limited had been using C/-Deloitte, Level 13 Otago House, 481 Moray Place, Dunedin as their registered address up until 30 Sep 2021.
One entity controls all company shares (exactly 50 shares) - Motor Trade Finance Limited - located at 9016, Dunedin Central, Dunedin.
Principal place of activity
Level 1, 98 Great King Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: C/-deloitte, Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Sep 2015 to 30 Sep 2021
Address #2: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 15 Oct 2005 to 16 Sep 2015
Address #3: C/-deloitte, Level 8 Otago House, 481 Moray Place, Duneidn New Zealand
Physical address used from 15 Oct 2005 to 16 Sep 2015
Address #4: Taunton Mews, 22 Maclaggan Street, Dunedin
Physical address used from 29 May 2001 to 29 May 2001
Address #5: Taunton Mews, 22 Maclaggan Street, Dunedin
Registered address used from 29 May 2001 to 15 Oct 2005
Address #6: Deloitte Touche Tohmatusu, Floor 8, 481 Moray Place, Dunedin
Physical address used from 29 May 2001 to 15 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Motor Trade Finance Limited Shareholder NZBN: 9429040303628 |
Dunedin Central Dunedin 9016 New Zealand |
16 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wetherell, David George |
Red Beach Auckland |
12 Sep 1995 - 16 May 2013 |
Individual | Mayne, Lawence Stephen |
Parnell Auckland |
12 Sep 1995 - 16 May 2013 |
Ultimate Holding Company
Mark Charles Darrow - Director
Appointment date: 17 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Sep 2020
Melanie Templeton - Director
Appointment date: 18 Dec 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 Dec 2020
Glen Anthony Todd - Director (Inactive)
Appointment date: 18 Dec 2014
Termination date: 31 Mar 2022
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 22 Feb 2016
Stephen James Higgs - Director (Inactive)
Appointment date: 09 May 2013
Termination date: 18 Dec 2020
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 09 May 2013
Scott Graham Creahan - Director (Inactive)
Appointment date: 15 Oct 2013
Termination date: 27 Jul 2020
Address: Auckland, 1024 New Zealand
Address used since 15 Oct 2013
Angus Rochfort Bradshaw - Director (Inactive)
Appointment date: 09 Feb 1998
Termination date: 30 Nov 2014
Address: Dunedin, 1062 New Zealand
Address used since 09 Feb 1998
Stephen John Mckewen - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 15 Oct 2013
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 01 Aug 2011
Graham Edward Jackson - Director (Inactive)
Appointment date: 12 Sep 1995
Termination date: 22 Apr 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Sep 1995
Roger Anthony Bonifant - Director (Inactive)
Appointment date: 13 Mar 2009
Termination date: 31 Jul 2011
Address: Wakanui Rd 7, Ashburton,
Address used since 13 Mar 2009
Michael James Hade - Director (Inactive)
Appointment date: 29 Mar 2005
Termination date: 13 Mar 2009
Address: Balgowlah, Nsw 2093, Australia,
Address used since 29 Mar 2005
Robert Hilton Day - Director (Inactive)
Appointment date: 31 Aug 2000
Termination date: 29 Mar 2005
Address: Gordon, N S W 2072, Australia,
Address used since 31 Aug 2000
Kenneth Robert Musgrove - Director (Inactive)
Appointment date: 26 Aug 1997
Termination date: 02 Oct 2001
Address: Cammeray, N S W 2062, Australia,
Address used since 26 Aug 1997
Xavier Gabriel Pierre Roux (alternate) - Director (Inactive)
Appointment date: 26 Aug 1997
Termination date: 31 Aug 2000
Address: Double Bay, N S W 2028, Australia,
Address used since 26 Aug 1997
John William Gilks - Director (Inactive)
Appointment date: 12 Sep 1995
Termination date: 09 Feb 1998
Address: Dunedin,
Address used since 12 Sep 1995
Christopher George Parks - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 26 Aug 1997
Address: Manly, Sydney, Nsw 2095 Australia,
Address used since 19 May 1997
Jean-yves Andre Rene (alternate) Le Paulmier - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 26 Aug 1997
Address: Rose Bay, Nsw 2029, Australia,
Address used since 19 May 1997
Anton Robert Le Rutte - Director (Inactive)
Appointment date: 12 Sep 1995
Termination date: 23 Dec 1996
Address: Bilgola Plateau, New South Wales 2107, Australia,
Address used since 12 Sep 1995
Geosense Limited
Deloitte
Brenick Trustee Limited
Deloitte
Coventry Classics Limited
Deloitte Touche Tohmatsu
Mtf Securities Limited
C/-deloitte
Mckinlay's Footwear Limited
Deloitte
Dunedin General Practitioners Society And After Hours Guild Incorporated
Deloitte