Mds Law Trust Services No 4 Limited, a registered company, was registered on 22 Jun 2007. 9429033334714 is the number it was issued. The company has been supervised by 9 directors: Mark Stuart Tutty - an active director whose contract started on 22 Jun 2007,
Vaughan Matthew Taylor - an active director whose contract started on 16 Apr 2010,
John Paul Wright - an active director whose contract started on 01 Apr 2014,
Daniel Blair Crossen - an active director whose contract started on 12 Dec 2019,
Charlene Heather Benson - an active director whose contract started on 15 Sep 2020.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 153 High Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Mds Law Trust Services No 4 Limited had been using Level 1, 334 Lincoln Road, Christchurch as their physical address until 23 May 2019.
A total of 120 shares are allocated to 5 shareholders (5 groups). The first group consists of 24 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 24 shares (20 per cent). Lastly we have the third share allotment (24 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 334 Lincoln Road, Christchurch, 8011 New Zealand
Physical & registered address used from 24 May 2011 to 23 May 2019
Address: C/o Mds Law, Level 5, Brannigans Building, 86 Gloucester Street, Christchurch New Zealand
Physical & registered address used from 22 Jun 2007 to 24 May 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Taylor, Vaughan Matthew |
Mt Pleasant Christchurch 8081 New Zealand |
19 Apr 2010 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Benson, Charlene Heather |
West Melton 7618 New Zealand |
15 Sep 2020 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Crossen, Daniel Blair |
Sydenham Christchurch 8023 New Zealand |
12 Dec 2019 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Tutty, Mark Stuart |
Christchurch Central Christchurch 8011 New Zealand |
22 Jun 2007 - |
Shares Allocation #5 Number of Shares: 24 | |||
Director | Wright, John Paul |
Ilam Christchurch 8041 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lloyd, Lindsay William |
St Albans Christchurch 8014 New Zealand |
22 Jun 2007 - 07 Dec 2015 |
Individual | Mcbeath, Alexander Donald |
Merivale Christchurch 8014 New Zealand |
22 Jun 2007 - 12 Dec 2019 |
Individual | Ewer, Katherine Anne |
Cashmere Christchurch New Zealand |
22 Jun 2007 - 30 May 2013 |
Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
22 Jun 2007 - 19 Feb 2019 |
Mark Stuart Tutty - Director
Appointment date: 22 Jun 2007
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 May 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 01 Jun 2017
Vaughan Matthew Taylor - Director
Appointment date: 16 Apr 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 19 Apr 2010
John Paul Wright - Director
Appointment date: 01 Apr 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2014
Daniel Blair Crossen - Director
Appointment date: 12 Dec 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 15 Sep 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 12 Dec 2019
Charlene Heather Benson - Director
Appointment date: 15 Sep 2020
Address: West Melton, 7618 New Zealand
Address used since 15 Sep 2020
Alexander Donald Mcbeath - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 12 Dec 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 May 2016
Gavin Mark Abbot - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 29 Jan 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 May 2012
Lindsay William Lloyd - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 01 Oct 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2015
Katherine Anne Ewer - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 01 Apr 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Apr 2010
Balkar Singh Limited
Unit 8 Lincoln Lane
Diverse Group Limited
8 Lincoln Lane
Autonet (nz) Limited
Unit 8 Lincoln Lane
Nz Tiling Specialists Limited
8 Lincoln Lane
Brainvire Nz Limited
4 Lincoln Lane
Value Cars Warehouse Limited
32 Moorhouse Avenue