Shortcuts

Mdt Services Limited

Type: NZ Limited Company (Ltd)
9429038401268
NZBN
701106
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 07 Jul 2021

Mdt Services Limited, a registered company, was incorporated on 20 Oct 1995. 9429038401268 is the NZ business number it was issued. This company has been managed by 8 directors: Bhavanaben Vather - an active director whose contract started on 22 Mar 2021,
James Edward Webber - an inactive director whose contract started on 05 Jul 1996 and was terminated on 22 Mar 2021,
Warren Laird Coventry - an inactive director whose contract started on 05 Jul 1996 and was terminated on 15 Aug 2018,
Lloyd Mark Gilmore - an inactive director whose contract started on 05 Jul 1996 and was terminated on 15 Aug 2018,
Michael George Thomson - an inactive director whose contract started on 21 Mar 2007 and was terminated on 15 Aug 2018.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (type: physical, service).
Mdt Services Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up until 07 Jul 2021.
Past names for this company, as we managed to find at BizDb, included: from 04 Oct 2004 to 08 Nov 2019 they were called Golf House At Newmarket Limited, from 01 Oct 2004 to 04 Oct 2004 they were called Golf House Of Newmarket Limited and from 31 Mar 2004 to 01 Oct 2004 they were called Golf Newmarket Limited.
A total of 1100 shares are allotted to 2 shareholders (2 groups). The first group consists of 110 shares (10 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 990 shares (90 per cent).

Addresses

Previous addresses

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

Registered & physical address used from 08 Jul 2019 to 07 Jul 2021

Address: 10 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Jun 2011 to 08 Jul 2019

Address: 10 Kingdon Street, Newmarket, Auckland 1023 New Zealand

Registered & physical address used from 16 Jun 2010 to 17 Jun 2011

Address: Level 4, Westpac Building, 135-151 Broadway, Newmarket, Auckland

Registered address used from 26 Jul 1996 to 16 Jun 2010

Address: 10 Kingdon Street, Newmarket

Physical address used from 26 Jul 1996 to 16 Jun 2010

Address: Level 4, Westpac Building, 135-151 Broadway, Newmarket, Auckland

Physical address used from 26 Jul 1996 to 26 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 110
Individual Vather, Bhavanaben St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 990
Entity (NZ Limited Company) Greenline Trustee Limited
Shareholder NZBN: 9429050805235
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mdt Biz Holdings Limited
Shareholder NZBN: 9429035461265
Company Number: 1500759
Individual Webber, James Edward Glendowie
Auckland
Individual Gilmore, Lloyd Mark Newmarket
Auckland
Individual Coventry, Warren Laird Pacific View Road
Papamoa, Tauranga

Ultimate Holding Company

21 Jul 1991
Effective Date
Mdt Biz Holdings Limited
Name
Ltd
Type
1500759
Ultimate Holding Company Number
NZ
Country of origin
L2 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Address
Directors

Bhavanaben Vather - Director

Appointment date: 22 Mar 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Mar 2021


James Edward Webber - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 22 Mar 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 May 2016


Warren Laird Coventry - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 15 Aug 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 15 Mar 2009


Lloyd Mark Gilmore - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 15 Aug 2018

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 25 May 2012


Michael George Thomson - Director (Inactive)

Appointment date: 21 Mar 2007

Termination date: 15 Aug 2018

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 25 May 2012


Kenneth Lance Broadmore - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 01 Jun 1997

Address: Henderson,

Address used since 05 Jul 1996


Lloyd Warren Lamberg - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 05 Jul 1996

Address: Orakei, Auckland,

Address used since 20 Oct 1995


Peter John Gibson - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 05 Jul 1996

Address: Epsom, Auckland,

Address used since 20 Oct 1995