Shortcuts

Mdmnz Limited

Type: NZ Limited Company (Ltd)
9429041881422
NZBN
5765153
Company Number
Registered
Company Status
G427370
Industry classification code
Second Hand Goods Retailing - Except Motor Vehicle, Pawnbroking
Industry classification description
Current address
Floor 15, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Mar 2022

Mdmnz Limited was launched on 04 Aug 2015 and issued an NZ business identifier of 9429041881422. The registered LTD company has been run by 2 directors: Daniel Michael Charles Murray - an active director whose contract started on 04 Aug 2015,
Michael David Murray - an active director whose contract started on 04 Aug 2015.
According to BizDb's data (last updated on 03 Apr 2024), the company filed 1 address: Floor 15, 188 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 28 Mar 2022, Mdmnz Limited had been using Floor 14 Phillips Fox/National Bank Tower, 205 Queen Street, Auckland Central, Auckland as their registered address.
A total of 3 shares are issued to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Murray, Michael David (a director) located at Newport, Qld postcode 4020.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 1 share) and includes
Murray, Daniel Michael Charles - located at Clontarf, Queensland.
The 3rd share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Chase, Michael Robert, located at Eatons Hill, Qld (an individual). Mdmnz Limited has been classified as "Second hand goods retailing - except motor vehicle, pawnbroking" (business classification G427370).

Addresses

Previous addresses

Address: Floor 14 Phillips Fox/national Bank Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 Aug 2018 to 28 Mar 2022

Address: 68 Russell Street, Westport, 7825 New Zealand

Registered & physical address used from 04 Aug 2015 to 24 Aug 2018

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Murray, Michael David Newport
Qld
4020
Australia
Shares Allocation #2 Number of Shares: 1
Director Murray, Daniel Michael Charles Clontarf
Queensland
4019
Australia
Shares Allocation #3 Number of Shares: 1
Individual Chase, Michael Robert Eatons Hill
Qld
4500
Australia
Directors

Daniel Michael Charles Murray - Director

Appointment date: 04 Aug 2015

ASIC Name: Dmcm Murray Pty Ltd

Address: Redcliffe, 4020 Australia

Address: Clontarf, Queensland, 4019 Australia

Address used since 26 Feb 2020

Address: Scarborough, Queensland, 4020 Australia

Address used since 04 Aug 2015


Michael David Murray - Director

Appointment date: 04 Aug 2015

ASIC Name: Murchase Pty Ltd

Address: Nundah, Qld, 4012 Australia

Address: Nundah, Qld, 4012 Australia

Address: Newport, Qld, 4020 Australia

Address used since 04 Aug 2015

Nearby companies

Mill House Dairy (2013) Limited
68 Russell Street

Cass Trustees 2 Limited
68 Russell Street

Cass Trustees 1 Limited
68 Russell Street

The Quarry Restaurant Limited
68 Russell Street

Dt Fitness Limited
68 Russell Street

Perfection Nz Limited
68 Russell Street

Similar companies

All Sorts 2014 Limited
Prosser Quirke Limited

Bramhs Properties Limited
71 Lowry Avenue

Janash Trading Limited
77 Tahunanui Drive

Keneperu Trading Limited
70 Arrow Street

Mighty Oak Limited
222 Raddens Road

Rangiora Sales Limited
24 Edward Street