Shortcuts

Mdd Enterprise Limited

Type: NZ Limited Company (Ltd)
9429041354186
NZBN
5417421
Company Number
Registered
Company Status
F350420
Industry classification code
Motor Vehicle Accessory Dealing - New
Industry classification description
Current address
2 Bokeen Lane
Flat Bush
Auckland 2019
New Zealand
Physical address used since 03 May 2019
27 Innisowen Place
Flat Bush
Auckland 2019
New Zealand
Registered & service address used since 26 Jan 2023

Mdd Enterprise Limited was incorporated on 07 Aug 2014 and issued an NZ business number of 9429041354186. The registered LTD company has been supervised by 8 directors: Michael Stanley - an active director whose contract started on 18 Jan 2022,
Thavakumar Rao - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Feb 2022,
Poobalan Lutchman - an inactive director whose contract started on 16 Apr 2018 and was terminated on 01 Apr 2019,
Michael Stanley - an inactive director whose contract started on 07 Aug 2014 and was terminated on 16 Apr 2018,
Chin Wai Wong - an inactive director whose contract started on 10 Apr 2017 and was terminated on 16 Apr 2018.
According to BizDb's database (last updated on 29 Feb 2024), the company registered 2 addresses: 27 Innisowen Place, Flat Bush, Auckland, 2019 (registered address),
27 Innisowen Place, Flat Bush, Auckland, 2019 (service address),
2 Bokeen Lane, Flat Bush, Auckland, 2019 (physical address).
Until 26 Jan 2023, Mdd Enterprise Limited had been using 2 Bokeen Lane, Flat Bush, Auckland as their registered address.
A total of 1500 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1500 shares are held by 1 entity, namely:
Stanley, Michael (an individual) located at Flat Bush, Auckland postcode 2019. Mdd Enterprise Limited has been categorised as "Motor vehicle accessory dealing - new" (ANZSIC F350420).

Addresses

Previous addresses

Address #1: 2 Bokeen Lane, Flat Bush, Auckland, 2019 New Zealand

Registered & service address used from 03 May 2019 to 26 Jan 2023

Address #2: 85 Smales Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 24 Apr 2018 to 03 May 2019

Address #3: 18 De Havilland Drive, Goodwood Heights, Auckland, 2105 New Zealand

Registered & physical address used from 12 Jul 2016 to 24 Apr 2018

Address #4: Unit 16b, 9 Laidlaw Way, East Tamaki, Auckland, 2016 New Zealand

Physical & registered address used from 07 Aug 2014 to 12 Jul 2016

Contact info
64 21 981617
26 Mar 2019 Phone
mstanl32@mddenterprise.com
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: March

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500
Individual Stanley, Michael Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Naidoo, Dayalin Rangathan Northpark
Auckland
2013
New Zealand
Individual Rao, Thavakumar Flat Bush
Auckland
2019
New Zealand
Individual Wong, Chin Wai Massey
Auckland
0614
New Zealand
Individual Moodley, Dennis Huntington Park
Auckland
2013
New Zealand
Individual Stanley, Michael Goodwood Heights
Auckland
2105
New Zealand
Individual Lutchman, Poobalan East Tamaki
Auckland
2013
New Zealand
Director Michael Stanley Goodwood Heights
Auckland
2105
New Zealand
Director Chin Wai Wong Massey
Auckland
0614
New Zealand
Individual Wang, Yun-lan Massey
Auckland
0614
New Zealand
Director Dennis Moodley Huntington Park
Auckland
2013
New Zealand
Director Michael Stanley Goodwood Heights
Auckland
2105
New Zealand
Director Dayalin Rangathan Naidoo Northpark
Auckland
2013
New Zealand
Individual Lutchman, Poobalan East Tamaki
Auckland
2013
New Zealand
Individual Stanley, Michael Goodwood Heights
Auckland
2105
New Zealand
Directors

Michael Stanley - Director

Appointment date: 18 Jan 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 18 Jan 2022


Thavakumar Rao - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Feb 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Apr 2019


Poobalan Lutchman - Director (Inactive)

Appointment date: 16 Apr 2018

Termination date: 01 Apr 2019

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 16 Apr 2018


Michael Stanley - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 16 Apr 2018

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 04 Jul 2016


Chin Wai Wong - Director (Inactive)

Appointment date: 10 Apr 2017

Termination date: 16 Apr 2018

Address: Massey, Auckland, 0614 New Zealand

Address used since 10 Apr 2017


Poobalan Lutchman - Director (Inactive)

Appointment date: 05 Sep 2017

Termination date: 07 Dec 2017

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 05 Sep 2017


Dennis Moodley - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 04 Jul 2016

Address: Huntington Park, Auckland, 2013 New Zealand

Address used since 07 Aug 2014


Dayalin Rangathan Naidoo - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 04 Jul 2016

Address: Northpark, Auckland, 2013 New Zealand

Address used since 07 Aug 2014

Nearby companies

Cwtransfers And Tours Limited
104 Smales Road

4 R Sharma Properties Limited
75 Smales Road

Light Year Enterprise Limited
63 Redcastle Drive

Zhehao Trading Limited
59 Redcastle Drive

Deol Enterprises Limited
42 Kelvin Hart Drive

Water Pro Plumbing Limited
51 Kelvin Hart Drive

Similar companies

Autostance Limited
9 Mulroy Place

Bsl Corporation Limited
12 Attymon Lane

Dh First Limited
38 Plantation Avenue

Koya Wheels & Equipments Nz Limited
12 Attymon Lane

Leon Scott Motorsport Limited
Point View Drive

Manukau Auto & Tyre Centre Limited
Forsyth & Associates