Mda Business Systems Limited, a registered company, was incorporated on 11 Dec 1980. 9429032148312 is the NZ business identifier it was issued. "Business management service nec" (business classification M696210) is how the company has been classified. This company has been run by 2 directors: Malcolm Ian Dennis - an active director whose contract began on 28 Jan 1993,
Agnes Mun Tsui Lai - an active director whose contract began on 21 Sep 2012.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 21427, Henderson, Auckland, 0650 (category: postal, registered).
Mda Business Systems Limited had been using 131 Lincoln Road, Henderson, Auckland as their registered address up to 17 Feb 2015.
Past names used by this company, as we managed to find at BizDb, included: from 05 Sep 2000 to 15 Apr 2008 they were named Worklinx Systems Limited, from 07 May 1996 to 05 Sep 2000 they were named Ampersand & Company Limited and from 05 Dec 1991 to 07 May 1996 they were named Admints International Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 131 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Registered address used from 14 Feb 2013 to 17 Feb 2015
Address #2: 131 Lincoln Road, Henderson, Waitakere, 0610 New Zealand
Registered address used from 27 Jan 2011 to 14 Feb 2013
Address #3: 131 Lincoln Road, Henderson, Waitakere, 0610 New Zealand
Physical address used from 27 Jan 2011 to 17 Feb 2015
Address #4: Level 1, 387 Great North Road, Henderson, Waitakere New Zealand
Registered & physical address used from 15 Feb 2010 to 27 Jan 2011
Address #5: 1081 Hinemoa Street, Rotorua
Registered & physical address used from 02 Mar 2007 to 15 Feb 2010
Address #6: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckalnd
Registered & physical address used from 29 Apr 2002 to 02 Mar 2007
Address #7: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical & registered address used from 01 Jul 1997 to 29 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lai, Agnes Mun Tsui |
Henderson Auckland 0612 New Zealand |
24 Sep 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Dennis, Malcolm Ian |
Henderson Waitakere 0612 New Zealand |
11 Dec 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Richard Scott |
West Linn Or 97068 Usa |
27 Feb 2006 - 23 Feb 2007 |
Other | Null - Kiwi Code Llc | 24 Feb 2005 - 24 Feb 2005 | |
Other | Kiwi Code Llc | 24 Feb 2005 - 24 Feb 2005 |
Malcolm Ian Dennis - Director
Appointment date: 28 Jan 1993
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Sep 2009
Address: Henderson, Auckland, 0612 New Zealand
Address used since 05 Feb 2013
Agnes Mun Tsui Lai - Director
Appointment date: 21 Sep 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Dec 2012
Address: Henderson, Auckland, 0612 New Zealand
Address used since 05 Feb 2013
Lai Trustee Limited
6c James Laurie Street
Jj Home Up Limited
11a Lavelle Road
Colin Gates & Associates Limited
48a View Road
Kaiwhenua Honey Limited
11 Lavelle Road
Inflatable Egos Limited
2/44 View Road
Clean Image Services Limited
16a James Laurie Street
Commercial Centres Nz (2012) Limited
22 Catherine Street
Equilibrium Management Services Limited
67 Divich Avenue
Mg Consultants Limited
Te Kanawa Crescent
Stanbrook New Zealand Limited
75 West End Rd
Team Maipi Limited
10 Awaroa Road
Welldone Limited
56a Henderson Valley Road