Shortcuts

Mdt Biz Solutions Limited

Type: NZ Limited Company (Ltd)
9429037256678
NZBN
1036338
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 20 Jul 2021

Mdt Biz Solutions Limited was started on 15 May 2000 and issued a number of 9429037256678. This registered LTD company has been managed by 5 directors: Simon Jon Hobman - an active director whose contract started on 06 Jun 2018,
James Edward Webber - an inactive director whose contract started on 15 May 2000 and was terminated on 10 Jun 2019,
Kiran Dutt - an inactive director whose contract started on 15 May 2000 and was terminated on 10 Jun 2019,
Michael George Thomson - an inactive director whose contract started on 04 May 2001 and was terminated on 10 Jun 2019,
Michael Shane Mcelroy - an inactive director whose contract started on 15 May 2000 and was terminated on 01 Apr 2008.
As stated in our database (updated on 06 Apr 2024), this company filed 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Until 20 Jul 2021, Mdt Biz Solutions Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address.
BizDb found previous names used by this company: from 22 Jun 2000 to 20 Apr 2016 they were named Mdt Biz Solutions Limited, from 15 May 2000 to 22 Jun 2000 they were named Jewellery Distributors Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hobman, Simon Jon (an individual) located at Torbay, Auckland postcode 0630.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 13 Aug 2010 to 20 Jul 2021

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Physical & registered address used from 15 May 2000 to 13 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hobman, Simon Jon Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jew Trustees Limited
Shareholder NZBN: 9429035423768
Company Number: 1507273
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Level 2, 161 Manukau Road
Epsom, Auckland
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Epsom
Auckland
1023
New Zealand
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Epsom
Auckland
1023
New Zealand
Individual Thomson, Michael George 92 Chivalry Road
Glenfield, Auckland
0629
New Zealand
Individual Thomson, Michael George 92 Chivalry Road
Glenfield, Auckland
0629
New Zealand
Individual Webber, James Edward 5 Cliff Avenue
St Heliers, Auckland
1071
New Zealand
Individual Webber, James Edward 5 Cliff Avenue
St Heliers, Auckland
1071
New Zealand
Individual Mcelroy, Michael Shane 54 Arney Road
Remuera, Auckland
1050
New Zealand
Entity You Beauty Investments Limited
Shareholder NZBN: 9429036869107
Company Number: 1144389
Individual Mcelroy, Michael Shane 54 Arney Road
Remuera, Auckland
1050
New Zealand
Entity You Beauty Investments Limited
Shareholder NZBN: 9429036869107
Company Number: 1144389
Directors

Simon Jon Hobman - Director

Appointment date: 06 Jun 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 06 Jun 2018


James Edward Webber - Director (Inactive)

Appointment date: 15 May 2000

Termination date: 10 Jun 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Aug 2010


Kiran Dutt - Director (Inactive)

Appointment date: 15 May 2000

Termination date: 10 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Feb 2014


Michael George Thomson - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 10 Jun 2019

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 08 Aug 2012


Michael Shane Mcelroy - Director (Inactive)

Appointment date: 15 May 2000

Termination date: 01 Apr 2008

Address: Remuera, Auckland,

Address used since 15 May 2000

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road