Shortcuts

Mda2021 Limited

Type: NZ Limited Company (Ltd)
9429034755952
NZBN
1636507
Company Number
Registered
Company Status
Current address
33 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 01 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Alexander, Mark Dennis Onekawa
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Katherine Elizabeth Chatswood
Auckland
0626
New Zealand
Directors

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

Nearby companies

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