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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Stanley, Michael |
Flat Bush Auckland 2019 New Zealand |
28 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Naidoo, Dayalin Rangathan |
Northpark Auckland 2013 New Zealand |
07 Aug 2014 - 04 Jul 2016 |
Individual | Rao, Thavakumar |
Flat Bush Auckland 2019 New Zealand |
24 Apr 2019 - 28 Jan 2022 |
Individual | Wong, Chin Wai |
Massey Auckland 0614 New Zealand |
20 Apr 2017 - 05 Sep 2017 |
Individual | Moodley, Dennis |
Huntington Park Auckland 2013 New Zealand |
07 Aug 2014 - 04 Jul 2016 |
Individual | Stanley, Michael |
Goodwood Heights Auckland 2105 New Zealand |
07 Aug 2014 - 05 Sep 2017 |
Individual | Lutchman, Poobalan |
East Tamaki Auckland 2013 New Zealand |
05 Sep 2017 - 07 Dec 2017 |
Director | Michael Stanley |
Goodwood Heights Auckland 2105 New Zealand |
07 Aug 2014 - 05 Sep 2017 |
Director | Chin Wai Wong |
Massey Auckland 0614 New Zealand |
20 Apr 2017 - 05 Sep 2017 |
Individual | Wang, Yun-lan |
Massey Auckland 0614 New Zealand |
05 Sep 2017 - 16 Apr 2018 |
Director | Dennis Moodley |
Huntington Park Auckland 2013 New Zealand |
07 Aug 2014 - 04 Jul 2016 |
Director | Michael Stanley |
Goodwood Heights Auckland 2105 New Zealand |
07 Dec 2017 - 16 Apr 2018 |
Director | Dayalin Rangathan Naidoo |
Northpark Auckland 2013 New Zealand |
07 Aug 2014 - 04 Jul 2016 |
Individual | Lutchman, Poobalan |
East Tamaki Auckland 2013 New Zealand |
16 Apr 2018 - 24 Apr 2019 |
Individual | Stanley, Michael |
Goodwood Heights Auckland 2105 New Zealand |
07 Dec 2017 - 16 Apr 2018 |
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
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
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