Mlsd Limited, a registered company, was registered on 10 Nov 2014. 9429041489888 is the NZ business identifier it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was classified. The company has been run by 3 directors: Shaun Marlo - an active director whose contract began on 10 Nov 2014,
David Lippard - an active director whose contract began on 22 Jun 2016,
Wayne Erwin Schuler - an inactive director whose contract began on 27 Jun 2016 and was terminated on 18 Nov 2021.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: Ug01/ 5 Crummer Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Mlsd Limited had been using 16 Pukehana Avenue, Epsom, Auckland as their registered address up to 30 Jun 2016.
A total of 1200 shares are issued to 4 shareholders (4 groups). The first group consists of 599 shares (49.92 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 599 shares (49.92 per cent). Lastly the 3rd share allocation (1 share 0.08 per cent) made up of 1 entity.
Previous addresses
Address #1: 16 Pukehana Avenue, Epsom, Auckland, 1023 New Zealand
Registered address used from 20 Jun 2016 to 30 Jun 2016
Address #2: 16 Pukehana Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 10 Nov 2014 to 20 Jun 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 599 | |||
Entity (NZ Limited Company) | Lippard Investments Limited Shareholder NZBN: 9429032612783 |
Grey Lynn Auckland 1021 New Zealand |
05 Aug 2016 - |
Shares Allocation #2 Number of Shares: 599 | |||
Entity (NZ Limited Company) | Mars 1 Limited Shareholder NZBN: 9429030681217 |
Parnell Auckland 1052 New Zealand |
05 Aug 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lippard, David Cusack |
Rothesay Bay Auckland 0630 New Zealand |
05 Aug 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Marlo, Shaun |
Epsom Auckland 1042 New Zealand |
10 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Friis, Anna Mary |
Remuera Auckland 1050 New Zealand |
05 Aug 2016 - 23 Nov 2021 |
Individual | Simmons, Christopher |
Remuera Auckland 1050 New Zealand |
05 Aug 2016 - 23 Nov 2021 |
Individual | Schuler, Wayne Erwin |
Remuera Auckland 1050 New Zealand |
05 Aug 2016 - 23 Nov 2021 |
Shaun Marlo - Director
Appointment date: 10 Nov 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Apr 2017
David Lippard - Director
Appointment date: 22 Jun 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Jun 2016
Wayne Erwin Schuler - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 18 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jun 2016
Soho 23 Limited
16 Pukehana Avenue
X & L Trustee Limited
13 Pukehana Avenue
Pens Development Limited
13 Pukehana Avenue
X & Tom Holding Limited
13 Pukehana Avenue
Ross Management Limited
22 Pukehana Avenue
Zhen Sheng Limited
4 Bishop Street
Arches Holding Limited
25 Pukehana Avenue
Computer Applications Limited
8 Bingley Avenue
Glendalla Properties Limited
2b Empire Rd
Keho Oea Limited
3 Pukenui Road
Lk Investments Limited
4/2 Claude Road
Young Trading Enterprises Limited
6 Gardner Road