Shortcuts

Mtf Leasing Limited

Type: NZ Limited Company (Ltd)
9429038451386
NZBN
685889
Company Number
Registered
Company Status
K623030
Industry classification code
Non-depository Financing
Industry classification description
Current address
98 Great King Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 03 Mar 2016
Finance
Po Box 885
Dunedin 9054
New Zealand
Postal address used since 07 Feb 2023
98 Great King Street
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 07 Feb 2023

Mtf Leasing Limited, a registered company, was launched on 11 Aug 1995. 9429038451386 is the NZ business number it was issued. "Non-depository financing" (business classification K623030) is how the company has been categorised. The company has been managed by 12 directors: Mark Charles Darrow - an active director whose contract started on 17 Sep 2020,
Melanie Templeton - an active director whose contract started on 18 Dec 2020,
Glen Anthony Todd - an inactive director whose contract started on 18 Dec 2014 and was terminated on 31 Mar 2022,
Stephen James Higgs - an inactive director whose contract started on 01 May 2006 and was terminated on 18 Dec 2020,
Scott Graham Creahan - an inactive director whose contract started on 15 Oct 2013 and was terminated on 27 Jul 2020.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Finance, Po Box 885, Dunedin, 9054 (category: postal, office).
Mtf Leasing Limited had been using 193 Princes Street, Dunedin as their registered address up until 03 Mar 2016.
One entity controls all company shares (exactly 1000 shares) - Motor Trade Finance Limited - located at 9054, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address #1: 193 Princes Street, Dunedin New Zealand

Registered & physical address used from 12 Jul 2004 to 03 Mar 2016

Address #2: Taunton Mews, 22 Maclaggan Street, Dunedin

Physical & registered address used from 11 Aug 1995 to 12 Jul 2004

Contact info
64 3 4770530
22 Mar 2019 Phone
financeadmin@mtf.co.nz
07 Feb 2023 nzbn-reserved-invoice-email-address-purpose
info@mtf.co.nz
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Co-operative Company) Motor Trade Finance Limited
Shareholder NZBN: 9429040303628
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Motor Trade Finance Limited
Name
Ltd
Type
148074
Ultimate Holding Company Number
NZ
Country of origin
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: 01 May 2006

Termination date: 18 Dec 2020

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 14 Mar 2016


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: 05 Dec 1997

Termination date: 30 Nov 2014

Address: Dunedin, 1062 New Zealand

Address used since 05 Dec 1997


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


Roger Anthony Bonifant - Director (Inactive)

Appointment date: 11 Mar 2004

Termination date: 31 Jul 2011

Address: Wakanui, Rd7,, Ashburton,

Address used since 11 Mar 2004


Alan Thomas Mandeno - Director (Inactive)

Appointment date: 14 May 2001

Termination date: 30 Apr 2006

Address: Kerikeri,

Address used since 15 Jun 2004


Bruce Sterling Cole - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 11 Mar 2004

Address: Epsom, Auckland,

Address used since 27 Sep 1995


John William Gilks - Director (Inactive)

Appointment date: 27 Sep 1995

Termination date: 05 Dec 1997

Address: Dunedin,

Address used since 27 Sep 1995


Robert Francis Lawrence - Director (Inactive)

Appointment date: 11 Aug 1995

Termination date: 27 Sep 1995

Address: Dunedin,

Address used since 11 Aug 1995

Nearby companies

Motor Trade Finance Limited
98 Great King Street

Amaryllis For Flowers Limited
74 B St Andrew Street

Accent On Image Limited
116 St Andrew Street

E & J Beauty Limited
5 Albion Lane

Bunches & Bows Limited
Shop 9

M Fun Trading Limited
211 George Street

Similar companies

Australasian Securities Limited
212 Bush Road

Dunedin City Treasury Limited
50 The Octagon

Fit For Work (2016) Limited
31 Dunmore Street

Highland Capital No. 2 Limited
160 Centennial Avenue

Sabah Pacific Limited
19 Belgrave Crescent

Tara Group Limited
Hc Partners Limited