Mml Custodians Limited was started on 12 Sep 2011 and issued an NZ business number of 9429030952393. The registered LTD company has been managed by 7 directors: Hamish Guyon Stanton Douch - an active director whose contract started on 12 Sep 2011,
Andrew George William Logan - an active director whose contract started on 12 Sep 2011,
Kent James Yeoman - an active director whose contract started on 01 Apr 2016,
Anthony Robert Herring - an inactive director whose contract started on 12 Sep 2011 and was terminated on 01 Mar 2021,
Susan Mary Anna Mccormack - an inactive director whose contract started on 12 Sep 2011 and was terminated on 31 Mar 2019.
According to our database (last updated on 26 Oct 2021), the company filed 1 address: Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Until 09 Dec 2015, Mml Custodians Limited had been using 99 Clarence Street, Riccarton, Christchurch as their registered address.
A total of 1200 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Kent Yeoman (an individual) located at Sydenham, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 400 shares) and includes
Andrew Logan - located at Ilam, Christchurch.
The third share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Hamish Douch, located at Merivale, Christchurch (a director).
Previous address
Address: 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Sep 2011 to 09 Dec 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 07 Dec 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Kent James Yeoman |
Sydenham Christchurch 8023 New Zealand |
18 May 2016 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Andrew George William Logan |
Ilam Christchurch 8053 New Zealand |
12 Sep 2011 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Hamish Guyon Stanton Douch |
Merivale Christchurch 8014 New Zealand |
12 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anthony Robert Herring |
Saint Albans Christchurch 8014 New Zealand |
12 Sep 2011 - 16 Mar 2021 |
Individual | Susan Mary Anna Mccormack |
Fendalton Christchurch 8052 New Zealand |
12 Sep 2011 - 08 Apr 2019 |
Director | Prue Ann Robertson |
Strowan Christchurch 8052 New Zealand |
12 Sep 2011 - 21 Oct 2016 |
Director | Simon George Mortlock |
Rd 1 Lyttelton 8971 New Zealand |
12 Sep 2011 - 10 Aug 2015 |
Individual | Simon George Mortlock |
Rd 1 Lyttelton 8971 New Zealand |
12 Sep 2011 - 10 Aug 2015 |
Individual | Prue Ann Robertson |
Strowan Christchurch 8052 New Zealand |
12 Sep 2011 - 21 Oct 2016 |
Hamish Guyon Stanton Douch - Director
Appointment date: 12 Sep 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Sep 2011
Andrew George William Logan - Director
Appointment date: 12 Sep 2011
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 12 Sep 2011
Kent James Yeoman - Director
Appointment date: 01 Apr 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Apr 2016
Anthony Robert Herring - Director (Inactive)
Appointment date: 12 Sep 2011
Termination date: 01 Mar 2021
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 12 Sep 2011
Susan Mary Anna Mccormack - Director (Inactive)
Appointment date: 12 Sep 2011
Termination date: 31 Mar 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jul 2016
Prue Ann Robertson - Director (Inactive)
Appointment date: 12 Sep 2011
Termination date: 15 Sep 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 12 Sep 2011
Simon George Mortlock - Director (Inactive)
Appointment date: 12 Sep 2011
Termination date: 30 Apr 2015
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 12 Sep 2011
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street