Mdas Trustees Limited, a registered company, was launched on 02 Nov 2001. 9429036717781 is the NZ business identifier it was issued. The company has been managed by 7 directors: John Bruce Murray - an active director whose contract started on 17 Jan 2011,
Michelle Louise Clark - an active director whose contract started on 17 Jan 2011,
Tenille Homes - an active director whose contract started on 17 Jan 2020,
Rodney James Hooker - an inactive director whose contract started on 17 Jan 2011 and was terminated on 01 Oct 2022,
Michael Paul Vallant - an inactive director whose contract started on 17 Jan 2011 and was terminated on 23 Dec 2017.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 19 Blake Street, Ponsonby, Auckland, 1011 (types include: registered, physical).
Mdas Trustees Limited had been using 2 Pompallier Tce, Ponsonby, Auckland as their physical address up until 02 Feb 2011.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34 shares (34%). Lastly the 3rd share allocation (33 shares 33%) made up of 1 entity.
Previous addresses
Address #1: 2 Pompallier Tce, Ponsonby, Auckland New Zealand
Physical address used from 18 Nov 2003 to 02 Feb 2011
Address #2: C/-michael Draffin Agnew & Snow, Level 1, 2 Pompallier Tce, Ponsonby, Auckland New Zealand
Registered address used from 02 Nov 2001 to 03 Feb 2011
Address #3: C/-michael Draffin Agnew & Snow, Level 1, 2 Pompallier Tce, Ponsonby, Auckland
Physical address used from 02 Nov 2001 to 18 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Homes, Tenille |
Onehunga Auckland 1061 New Zealand |
17 Jan 2020 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Murray, John Bruce |
Devonport North Shore City 0624 New Zealand |
19 Jan 2011 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Clark, Michelle Louise |
Grey Lynn Auckland 1021 New Zealand |
19 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snow, Diane Evelyn |
Mt Albert Auckland |
02 Nov 2001 - 11 Dec 2013 |
Individual | Vallant, Michael Paul |
Takapuna North Shore City 0622 New Zealand |
19 Jan 2011 - 12 Feb 2018 |
Individual | Hooker, Rodney James |
Point Chevalier Auckland 1022 New Zealand |
19 Jan 2011 - 03 Nov 2022 |
Individual | Agnew, Noel James |
Birkenhead Auckland |
02 Nov 2001 - 14 Oct 2004 |
John Bruce Murray - Director
Appointment date: 17 Jan 2011
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 17 Jan 2011
Michelle Louise Clark - Director
Appointment date: 17 Jan 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Jan 2016
Tenille Homes - Director
Appointment date: 17 Jan 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 17 Jan 2020
Rodney James Hooker - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 01 Oct 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 17 Jan 2011
Michael Paul Vallant - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 23 Dec 2017
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 17 Jan 2011
Diane Evelyn Snow - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 05 Dec 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 06 Oct 2009
Noel James Agnew - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 08 Apr 2003
Address: Birkenhead, Auckland,
Address used since 02 Nov 2001
Czech Limited
19e Blake Street
Paris Trustee Holdings Limited
19e Blake Street
Browne School Of Art Limited
19e Blake Street
Montigny Furniture New Zealand Limited
19e Blake Street
Naseeb Kumar Limited
19e Blake Street
Trade Select Limited
19e Blake Street