Shortcuts

Mdmc Advertising Limited

Type: NZ Limited Company (Ltd)
9429042512653
NZBN
6083350
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
Flat 24, 169 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 14 Feb 2022
1091 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Office address used since 08 Mar 2022
Flat 24, 169 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Delivery & postal address used since 08 Mar 2022

Mdmc Advertising Limited was started on 15 Aug 2016 and issued a business number of 9429042512653. This registered LTD company has been managed by 1 director, named Liam Anthony John Finlayson - an active director whose contract started on 15 Aug 2016.
According to our information (updated on 09 Apr 2024), the company uses 1 address: 4 Ash Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Until 14 Feb 2022, Mdmc Advertising Limited had been using Unit 10, 1025 Ferry Road, Ferrymead, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 03 Oct 2017 to 31 Mar 2022 they were named Madison & Macallan Advertising Limited, from 03 Aug 2017 to 03 Oct 2017 they were named Liam Anthony Advertising Limited and from 06 Sep 2016 to 03 Aug 2017 they were named Liam Anthony Group Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Finlayson, Liam Anthony John (a director) located at Merivale, Christchurch postcode 8014. Mdmc Advertising Limited was classified as "Advertising agency operation" (ANZSIC M694010).

Addresses

Other active addresses

Address #4: Level 2, 14 Wise Street, Addington, Christchurch, 8024 New Zealand

Office address used from 12 Apr 2023

Address #5: Po Box 36465, Merivale, Christchurch, 8146 New Zealand

Postal address used from 06 Sep 2023

Address #6: 4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand

Office & delivery address used from 06 Sep 2023

Address #7: 4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 14 Sep 2023

Principal place of activity

102 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand


Previous addresses

Address #1: Unit 10, 1025 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand

Registered & physical address used from 12 Mar 2020 to 14 Feb 2022

Address #2: 9 Church Square, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 20 Mar 2019 to 12 Mar 2020

Address #3: 9 Church Square, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 08 Feb 2019 to 20 Mar 2019

Address #4: Level 1, Awly Building, 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Apr 2018 to 08 Feb 2019

Address #5: 47 Rossmore Terrace, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 11 Oct 2017 to 20 Apr 2018

Address #6: 102 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand

Physical & registered address used from 29 Aug 2016 to 11 Oct 2017

Address #7: 17 Vauxhall Street, Bishopdale, Christchurch, 8053 New Zealand

Physical & registered address used from 15 Aug 2016 to 29 Aug 2016

Contact info
64 3 9259881
Phone
64 27 4680018
08 Mar 2022 Phone
enquiries@madisonmacallan.com
Email
team@mdmc.co
08 Mar 2022 General Enquiries
accounts@mdmc.co
08 Mar 2022 nzbn-reserved-invoice-email-address-purpose
https://www.madisonmacallan.com/
Website
https://mdmc.co/
08 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Finlayson, Liam Anthony John Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, George Duncan Huntsbury
Christchurch
8022
New Zealand
Individual Taylor, George Duncan Huntsbury
Christchurch
8022
New Zealand

Ultimate Holding Company

14 Jul 2019
Effective Date
Finlayson Holdings Limited
Name
Ltd
Type
6261748
Ultimate Holding Company Number
NZ
Country of origin
Unit 10, 27 Tyne Street
Addington
Christchurch 8011
New Zealand
Address
Directors

Liam Anthony John Finlayson - Director

Appointment date: 15 Aug 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Mar 2024

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 06 Sep 2023

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 03 Feb 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 04 Mar 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 11 Jun 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Oct 2017

Address: Addington, Christchurch, 8024 New Zealand

Address used since 30 Jan 2019

Nearby companies

Christchurch Steel (1995) Limited
106 Sawyers Arms Road

Parafed Canterbury Incorporated
108 Sawyers Arms Road

Compass Global Logistics Limited
Unit 17, 114 Sawyers Arms Road

Simpson Trustee Services Limited
8 Lacebark Lane

Roberts Plumbing Services Limited
8 Lacebark Lane

Northcity Church
95a Sawyers Arms Rd

Similar companies

Beck & Caul Limited
51 Mansfield Avenue

Chris Mole Media Limited
45 Bourne Crescent

Dixon Marketing Limited
14 Bellvue Ave

Market My Company Limited
232 Grahams Road

Smith & Keats Limited
14 Baltic Place

Thinkroom Limited
12 Mica Place