Shortcuts

Mds Law Trust Services No 2 Limited

Type: NZ Limited Company (Ltd)
9429033625812
NZBN
1906384
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1 153 High Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 20 Nov 2019

Mds Law Trust Services No 2 Limited, a registered company, was registered on 01 Feb 2007. 9429033625812 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been supervised by 9 directors: Mark Stuart Tutty - an active director whose contract started on 01 Feb 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.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 1 153 High Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Mds Law Trust Services No 2 Limited had been using Level 1, 334 Lincoln Road, Christchurch as their physical address until 20 Nov 2019.
A total of 120 shares are allotted to 5 shareholders (5 groups). The first group consists of 24 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 24 shares (20%). Lastly we have the 3rd share allotment (24 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 334 Lincoln Road, Christchurch, 8011 New Zealand

Physical & registered address used from 09 Feb 2012 to 20 Nov 2019

Address: Level 5, Brannigans Building, 86 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 01 Feb 2007 to 09 Feb 2012

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Director Wright, John Paul Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Taylor, Vaughan Matthew Mt Pleasant
Christchurch 8081

New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Benson, Charlene Heather West Melton
7618
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Crossen, Daniel Blair Sydenham
Christchurch
8023
New Zealand
Shares Allocation #5 Number of Shares: 24
Individual Tutty, Mark Stuart Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcbeath, Alexander Donald Merivale
Christchurch
8014
New Zealand
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Lloyd, Lindsay William St Albans
Christchurch
8014
New Zealand
Individual Ewer, Katherine Anne Cashmere
Christchurch

New Zealand
Directors

Mark Stuart Tutty - Director

Appointment date: 01 Feb 2007

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 12 Nov 2019

Address: Addington, Christchurch, 8140 New Zealand

Address used since 08 Nov 2016


Vaughan Matthew Taylor - Director

Appointment date: 16 Apr 2010

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 26 Nov 2015


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: 01 Feb 2007

Termination date: 12 Dec 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Nov 2016


Gavin Mark Abbot - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 29 Jan 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Jan 2012


Lindsay William Lloyd - Director (Inactive)

Appointment date: 01 Feb 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: 01 Feb 2007

Termination date: 01 Apr 2013

Address: Cashmere, Christchurch,

Address used since 18 Jun 2009

Nearby companies