Shortcuts

Mtfs Holdings Limited

Type: NZ Limited Company (Ltd)
9429038424946
NZBN
694329
Company Number
Registered
Company Status
Current address
Level 1
98 Great King Street
Dunedin 9016
New Zealand
Postal & office & delivery address used since 22 Sep 2021
Level 1
98 Great King Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 30 Sep 2021

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.

Addresses

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

Contact info
64 3 4770530
Phone
kyle.cameron@mtf.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Motor Trade Finance Limited
Shareholder NZBN: 9429040303628
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wetherell, David George Red Beach
Auckland
Individual Mayne, Lawence Stephen Parnell
Auckland

Ultimate Holding Company

Motor Trade Finance Limited
Name
Ltd
Type
148074
Ultimate Holding Company Number
NZ
Country of origin
98 Great King Street
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

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