Mda2021 Limited, a registered company, was launched on 17 May 2005. 9429034755952 is the NZBN it was issued. The company has been managed by 2 directors: Mark Dennis Alexander - an active director whose contract began on 01 Sep 2011,
Katherine Elizabeth Alexander - an inactive director whose contract began on 17 May 2005 and was terminated on 13 Jan 2012.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 33 Havelock Road, Havelock North, Havelock North, 4130 (category: physical, registered).
Mda2021 Limited had been using 1G Austin Street, Onekawa, Napier as their registered address up until 01 Nov 2021.
Previous aliases used by this company, as we established at BizDb, included: from 06 Sep 2011 to 06 May 2021 they were called Alexander Property Limited, from 17 May 2005 to 06 Sep 2011 they were called Events Division Limited.
One entity controls all company shares (exactly 1000 shares) - Alexander, Mark Dennis - located at 4130, Onekawa, Napier.
Previous addresses
Address: 1g Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 15 Oct 2021 to 01 Nov 2021
Address: 43 Carlyle Street, Napier, 4110 New Zealand
Physical & registered address used from 28 May 2012 to 15 Oct 2021
Address: 21 Cadbury Road, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 20 Sep 2011 to 28 May 2012
Address: 100 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Physical & registered address used from 30 Jun 2011 to 20 Sep 2011
Address: 17 Endeavour Drive, Whitby, Porirua New Zealand
Physical & registered address used from 19 May 2010 to 30 Jun 2011
Address: Level 12, Grand Annexe, 84 Boulcott Street, Wellington
Physical address used from 19 May 2009 to 19 May 2010
Address: 2 The Masthead, Whitby, Wellington
Registered address used from 19 May 2009 to 19 May 2010
Address: 29 Tongariro Drive, Aotea, Porirua City
Registered address used from 21 May 2008 to 19 May 2009
Address: 27 Tongariro Drive, Aotea, Porirua City
Registered address used from 19 Jun 2007 to 21 May 2008
Address: Level 11, Grand Arcade, 16 Willis Street, Wellington
Physical address used from 23 Jun 2006 to 19 May 2009
Address: 34 Lanyon Place, Whitby, Wellington
Physical address used from 17 May 2005 to 23 Jun 2006
Address: 34 Lanyon Place, Whitby, Wellington
Registered address used from 17 May 2005 to 19 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Alexander, Mark Dennis |
Onekawa Napier 4110 New Zealand |
30 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Katherine Elizabeth |
Chatswood Auckland 0626 New Zealand |
17 May 2005 - 30 Nov 2011 |
Mark Dennis Alexander - Director
Appointment date: 01 Sep 2011
Address: Onekawa, Napier, 4110 New Zealand
Address used since 11 Jun 2015
Address: Onekawa, Napier, 4110 New Zealand
Address used since 03 Jun 2019
Katherine Elizabeth Alexander - Director (Inactive)
Appointment date: 17 May 2005
Termination date: 13 Jan 2012
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 30 Jun 2011
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street